Company NameSande Property Holdings Limited
DirectorsSiobhan Nugent and Eleanor Frances Crawford-Drake
Company StatusActive
Company Number01293969
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 3 months ago)
Previous NamesM.U. Oxford Reinsurance Company Limited and M.U.Oxford Holdings Limited

Business Activity

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

Directors

Secretary NameDiane Jane Evans
StatusCurrent
Appointed21 September 2017(40 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressFourth Floor, St Magnus House Lower Thames Street
London
EC3R 6HD
Director NameMs Siobhan Nugent
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2022(45 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFourth Floor, St Magnus House Lower Thames Street
London
EC3R 6HD
Director NameMs Eleanor Frances Crawford-Drake
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(45 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFourth Floor, St Magnus House Lower Thames Street
London
EC3R 6HD
Director NameTerence John Patrick Bates
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr Bai Yong Wang
Date of BirthJune 1931 (Born 92 years ago)
NationalityChinese
StatusResigned
Appointed11 September 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 December 1995)
RoleManager
Correspondence Address17th Floor
287-293 Des Voeux Road West
Hong Kong
Foreign
Director NameMr Man Siu Tan
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2002)
RoleCommercial Executive
Correspondence Address130 Buckingham Gardens
East Molesey
Surrey
Kt8
Director NameHwa Shen
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityChinese
StatusResigned
Appointed11 September 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1994)
RoleCommercial Executive
Country of ResidenceEngland
Correspondence Address49 Highfield Gardens
London
NW11 9HA
Director NameMr Bo Jiang
Date of BirthApril 1925 (Born 99 years ago)
NationalityChinese
StatusResigned
Appointed11 September 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1996)
RoleManager
Correspondence AddressFlat D 23f
287-293 Des Voeux Road West
Hong Kong
Hongkong
Director NameMr Jolly Hsein Chu
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address20 Marlborough Hill
St Johns Wood
London
NW8 0NG
Secretary NameFrederick Graham French
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address27 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameYi Dao Jiang
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed24 March 1994(17 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 March 2000)
RoleManager
Correspondence Address22 Hillview 2 Primrose Hill Road
London
NW3 3AX
Director NameDr Ju Sun
Date of BirthApril 1945 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed28 December 1995(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1998)
RoleManagement Executive
Correspondence AddressFlat D 32-F Lung Fung Court
353-367 Des Voeux Road West
Hong Kong
Foreign
Secretary NameMr David Anthony Saint John Coupe
NationalityEnglish
StatusResigned
Appointed31 December 1995(18 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEc3legal Llp, Fourth Floor, 106 Leadenhall Street
London
EC3A 4AA
Director NameYin Fei Li
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1997)
RoleCompany Executive
Correspondence AddressFlat G 18/F. Hilltop Apartment
60 Cloudview Road
Hong Kong
Foreign
Director NameYin Sun
Date of BirthApril 1938 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed27 February 1997(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 December 1998)
RoleManagement Executive
Correspondence AddressFlat G
38/F Yee Tsui Court (Tower 16)
South Horizons Hong Kong
Foreign
Director NameYuning Fu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed08 March 1999(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2001)
RoleGroup Vice President
Correspondence AddressFlat G 38/F Tower 16 Yee Tsui Court
South Horizons
Apleichau
Foreign
Hong Kong
Director NameMing Wei
Date of BirthOctober 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed20 March 2000(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2005)
RoleManager
Correspondence Address22 Hillview
2 Primrose Hill Road
London
NW3 3AX
Director NameDr Dazhan Huang
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2001(24 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressFlat A 13th Floor
Borita Building
135-143 Third Street
Foreign
Hong Kong
Director NameDr Hung Anna Ma
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(28 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Eamont Court Shannon Place
London
NW8 7DN
Director NameXiao Yuan Hong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed02 July 2007(30 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 November 2014)
RoleFinance Investments
Country of ResidenceHong Kong
Correspondence Address27/F, China Merchants Tower Shun
Tak Centre, 168-200 Connaught Road
Central
Foreign
Hong Kong
Director NameMr Eric Li Wei Zhu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2014(37 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2015)
RoleChairman
Country of ResidenceHong Kong
Correspondence Address27/F, China Merchants Tower Shun Tak Centre, 168-2
Hong Kong
People's Republic Of China
Secretary NameMrs Nicola Jane Burdett
StatusResigned
Appointed24 February 2015(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Director NameMr Paul Anthony Nugent
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 December 2015(38 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor, St Magnus House Lower Thames Street
London
EC3R 6HD

Contact

Websitehoulder.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70m at £1China Merchants Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,116
Net Worth-£52,747,941
Cash£21
Current Liabilities£52,880,100

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 Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

14 September 2018Delivered on: 18 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that leasehold property known as 59 eamont court shannon place london NW8 7DN registered at the land registry under title number NGL961470.
Outstanding
14 September 2018Delivered on: 18 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that leasehold property known as ground floor flat 57 elms road clapham london SW4 9EP registered at the land registry under title number TGL334619.
Outstanding
8 February 2019Delivered on: 11 February 2019
Persons entitled: Coutts & Co.

Classification: A registered charge
Outstanding
14 September 2018Delivered on: 18 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that leasehold property known as 22 grove court 24 end road london NW8 9EN registered at the land registry under title number NGL571499.
Outstanding
8 May 1991Delivered on: 9 May 1991
Satisfied on: 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a and being 37 landerdale mansions, landerdale road, london W9. City of westminster.
Fully Satisfied
8 May 1991Delivered on: 9 May 1991
Satisfied on: 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 22 grove court, grove end road, london NW8. Title number ngl 571499 city of westminster.
Fully Satisfied
8 May 1991Delivered on: 9 May 1991
Satisfied on: 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a and being 59 eamont court, shannon place, st. Johns woo d, london NW8 7DN. Title number ngl 439828 city of westminster.
Fully Satisfied
8 May 1991Delivered on: 9 May 1991
Satisfied on: 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 22 hill view, primrose hill road, london NW3 london borough of camden, title number wv 219426.
Fully Satisfied
8 May 1991Delivered on: 9 May 1991
Satisfied on: 9 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1982Delivered on: 2 November 1982
Satisfied on: 9 May 1991
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as flat 59, eamont court, london, NW8, together with all fixtures. Title no 331071 (part).
Fully Satisfied
22 September 1982Delivered on: 1 October 1982
Satisfied on: 9 May 1991
Persons entitled: Manufacturers Hanover Trust Company

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 7TH floor flat k/a flat 22 and basement storage compartment -22 hillview, primrose hill road, london NW3.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
23 January 2023Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 23 January 2023 (1 page)
23 January 2023Termination of appointment of Diane Jane Evans as a secretary on 21 December 2022 (1 page)
16 January 2023Resolutions
  • RES13 ‐ Re: mutual deed of release and waiver / directors authorised to take any actions necessary or desirable in connection with the deed / company business 15/12/2022
(1 page)
8 January 2023Resolutions
  • RES13 ‐ Re-deed/company business 15/12/2022
(1 page)
20 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Paul Anthony Nugent as a director on 16 February 2022 (1 page)
11 March 2022Notification of Siobhan Nugent as a person with significant control on 4 March 2022 (2 pages)
11 March 2022Appointment of Ms Siobhan Nugent as a director on 4 March 2022 (2 pages)
11 March 2022Notification of Eleanor Crawford-Drake as a person with significant control on 4 March 2022 (2 pages)
11 March 2022Appointment of Ms Eleanor Frances Crawford-Drake as a director on 4 March 2022 (2 pages)
21 December 2021Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 21 December 2021 (1 page)
7 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
3 February 2021Satisfaction of charge 012939690008 in full (1 page)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
17 September 2019Cessation of Sande Investments Limited as a person with significant control on 14 August 2019 (1 page)
12 September 2019Notification of Sande Group Holdings Limited as a person with significant control on 14 August 2019 (2 pages)
11 February 2019Registration of charge 012939690011, created on 8 February 2019 (6 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 September 2018Registration of charge 012939690010, created on 14 September 2018 (8 pages)
18 September 2018Registration of charge 012939690008, created on 14 September 2018 (8 pages)
18 September 2018Registration of charge 012939690009, created on 14 September 2018 (8 pages)
12 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
29 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 29 June 2018 (1 page)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 124,691,266
(4 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 500,000
(3 pages)
22 December 2017Solvency Statement dated 20/12/17 (1 page)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement by Directors (1 page)
1 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 31 August 2017 with updates (3 pages)
21 September 2017Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 31 August 2017 with updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 October 2016Termination of appointment of Nicola Jane Burdett as a secretary on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Nicola Jane Burdett as a secretary on 13 October 2016 (1 page)
7 April 2016Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Lloyds Chambers 1 Portsoken Street London E1 8BT on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Lloyds Chambers 1 Portsoken Street London E1 8BT on 7 April 2016 (1 page)
1 February 2016Appointment of Mr Paul Anthony Nugent as a director on 24 December 2015 (2 pages)
1 February 2016Appointment of Mr Paul Anthony Nugent as a director on 24 December 2015 (2 pages)
1 February 2016Termination of appointment of Eric Li Wei Zhu as a director on 24 December 2015 (1 page)
1 February 2016Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page)
1 February 2016Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page)
1 February 2016Termination of appointment of Eric Li Wei Zhu as a director on 24 December 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 70,000,000
(4 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 70,000,000
(4 pages)
24 February 2015Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015 (2 pages)
24 February 2015Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015 (1 page)
24 February 2015Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015 (1 page)
14 November 2014Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page)
14 November 2014Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages)
10 September 2014Director's details changed for Dr Hung Anna Ma on 3 September 2014 (2 pages)
10 September 2014Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page)
10 September 2014Director's details changed for Dr Hung Anna Ma on 3 September 2014 (2 pages)
10 September 2014Director's details changed for Dr Hung Anna Ma on 3 September 2014 (2 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 70,000,000
(5 pages)
10 September 2014Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page)
10 September 2014Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 70,000,000
(5 pages)
27 June 2014Secretary's details changed for David Anthony Saint John Coupe on 11 June 2014 (3 pages)
27 June 2014Full accounts made up to 31 December 2013 (16 pages)
27 June 2014Secretary's details changed for David Anthony Saint John Coupe on 11 June 2014 (3 pages)
27 June 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 70,000,000
(5 pages)
24 September 2013Director's details changed for Dr Hung Anna Ma on 30 November 2009 (2 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 70,000,000
(5 pages)
24 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages)
24 September 2013Director's details changed for Dr Hung Anna Ma on 30 November 2009 (2 pages)
24 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages)
17 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages)
17 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages)
17 September 2013Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 17 June 2013 (2 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
24 August 2011Secretary's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages)
24 August 2011Secretary's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages)
2 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page)
25 May 2011Full accounts made up to 31 December 2010 (17 pages)
25 May 2011Full accounts made up to 31 December 2010 (17 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Statement of company's objects (2 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
26 March 2010Full accounts made up to 31 December 2009 (14 pages)
26 March 2010Full accounts made up to 31 December 2009 (14 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
19 March 2009Full accounts made up to 31 December 2008 (15 pages)
19 March 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2008Director's change of particulars / hung ma / 01/09/2008 (1 page)
30 September 2008Return made up to 11/09/08; full list of members (5 pages)
30 September 2008Director's change of particulars / hung ma / 01/09/2008 (1 page)
30 September 2008Return made up to 11/09/08; full list of members (5 pages)
27 March 2008Full accounts made up to 31 December 2007 (16 pages)
27 March 2008Full accounts made up to 31 December 2007 (16 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Return made up to 11/09/07; full list of members (5 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Return made up to 11/09/07; full list of members (5 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: international house 1 st katharine's way london E1W 1UN (1 page)
20 April 2007Registered office changed on 20/04/07 from: international house 1 st katharine's way london E1W 1UN (1 page)
1 April 2007Accounts made up to 31 December 2006 (14 pages)
1 April 2007Accounts made up to 31 December 2006 (14 pages)
22 November 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Accounts made up to 31 December 2005 (15 pages)
10 April 2006Accounts made up to 31 December 2005 (15 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
19 October 2005Return made up to 11/09/05; full list of members (7 pages)
19 October 2005Return made up to 11/09/05; full list of members (7 pages)
4 August 2005Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
4 August 2005Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
14 April 2005Resolutions
  • RES13 ‐ Re mins company busines 18/03/05
(8 pages)
14 April 2005Resolutions
  • RES13 ‐ Re mins company busines 18/03/05
(8 pages)
24 March 2005Accounts made up to 31 December 2004 (14 pages)
24 March 2005Accounts made up to 31 December 2004 (14 pages)
16 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2004Accounts made up to 31 December 2003 (14 pages)
5 April 2004Accounts made up to 31 December 2003 (14 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
8 April 2003Accounts made up to 31 December 2002 (22 pages)
8 April 2003Accounts made up to 31 December 2002 (22 pages)
27 February 2003Ad 31/12/02--------- £ si 38850000@1=38850000 £ ic 16150000/55000000 (2 pages)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2003Ad 31/12/02--------- £ si 38850000@1=38850000 £ ic 16150000/55000000 (2 pages)
27 February 2003Nc inc already adjusted 31/12/02 (1 page)
27 February 2003Nc inc already adjusted 31/12/02 (1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
2 April 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Director resigned (1 page)
14 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Full group accounts made up to 31 December 2000 (27 pages)
9 April 2001Full group accounts made up to 31 December 2000 (27 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
20 September 2000Return made up to 11/09/00; full list of members (7 pages)
20 September 2000Return made up to 11/09/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
7 April 2000Full group accounts made up to 31 December 1999 (27 pages)
7 April 2000Full group accounts made up to 31 December 1999 (27 pages)
30 September 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
21 June 1999Full group accounts made up to 31 December 1998 (27 pages)
21 June 1999Full group accounts made up to 31 December 1998 (27 pages)
22 September 1998Return made up to 11/09/98; no change of members (4 pages)
22 September 1998Return made up to 11/09/98; no change of members (4 pages)
18 August 1998Full group accounts made up to 31 December 1997 (27 pages)
18 August 1998Full group accounts made up to 31 December 1997 (27 pages)
30 September 1997Return made up to 11/09/97; full list of members (6 pages)
30 September 1997Return made up to 11/09/97; full list of members (6 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
4 September 1997Full group accounts made up to 31 December 1996 (27 pages)
4 September 1997Full group accounts made up to 31 December 1996 (27 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
25 October 1996Return made up to 11/09/96; no change of members (4 pages)
25 October 1996Return made up to 11/09/96; no change of members (4 pages)
23 October 1996Full group accounts made up to 31 December 1995 (25 pages)
23 October 1996Full group accounts made up to 31 December 1995 (25 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
15 January 1996New secretary appointed (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: walsingham house 35 seething lane london EC3N 3AH (1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996Registered office changed on 15/01/96 from: walsingham house 35 seething lane london EC3N 3AH (1 page)
15 January 1996Secretary resigned (1 page)
28 September 1995Full group accounts made up to 31 December 1994 (21 pages)
28 September 1995Full group accounts made up to 31 December 1994 (21 pages)
18 September 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 September 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
11 March 1994£ nc 18000000/33000000 29/12/93 (1 page)
11 March 1994£ nc 18000000/33000000 29/12/93 (1 page)
27 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 September 1991Memorandum and Articles of Association (19 pages)
17 September 1991Memorandum and Articles of Association (19 pages)
20 November 1989Full group accounts made up to 31 December 1988 (14 pages)
20 November 1989Full group accounts made up to 31 December 1988 (14 pages)
26 July 1988Full group accounts made up to 31 December 1987 (18 pages)
26 July 1988Full group accounts made up to 31 December 1987 (18 pages)
16 June 1988Return made up to 24/05/88; full list of members (6 pages)
16 June 1988Return made up to 24/05/88; full list of members (6 pages)
6 November 1987Return made up to 31/12/86; full list of members (8 pages)
6 November 1987Return made up to 31/12/86; full list of members (8 pages)
6 November 1987Full group accounts made up to 31 December 1986 (19 pages)
6 November 1987Full group accounts made up to 31 December 1985 (19 pages)
6 November 1987Full group accounts made up to 31 December 1986 (19 pages)
6 November 1987Full group accounts made up to 31 December 1985 (19 pages)
21 March 1986Annual return made up to 12/12/85 (8 pages)
21 March 1986Accounts made up to 31 December 1984 (16 pages)
21 March 1986Annual return made up to 12/12/85 (8 pages)
21 March 1986Accounts made up to 31 December 1984 (16 pages)
3 May 1985Accounts made up to 31 December 1983 (15 pages)
3 May 1985Annual return made up to 04/04/85 (10 pages)
3 May 1985Accounts made up to 31 December 1983 (15 pages)
3 May 1985Annual return made up to 04/04/85 (10 pages)
7 July 1984Annual return made up to 31/12/83 (11 pages)
7 July 1984Annual return made up to 31/12/83 (11 pages)
22 May 1984Annual return made up to 06/04/84 (11 pages)
22 May 1984Accounts made up to 31 December 1982 (17 pages)
22 May 1984Accounts made up to 31 December 1982 (17 pages)
22 May 1984Annual return made up to 06/04/84 (11 pages)
3 March 1983Accounts made up to 31 December 1981 (14 pages)
3 March 1983Accounts made up to 31 December 1981 (14 pages)
13 January 1977Certificate of incorporation (1 page)
13 January 1977Certificate of incorporation (1 page)