Company NamePark Lane America Holdings Limited
DirectorsHector George McAlpine and Mitesh Raj Patel
Company StatusActive
Company Number01389155
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hector George McAlpine
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(31 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Secretary NameMr Kevin John Pearson
StatusCurrent
Appointed26 June 2013(34 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameMr Mitesh Raj Patel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(45 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Secretary NameDominic James Hearth
StatusCurrent
Appointed19 March 2024(45 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMalcolm Hugh Dees McAlpine
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 May 2011)
RoleCivil Engineering & D Building Contractord Building Contractord Building Contracto
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameAdrian Neil Raeburn McAlpine
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months (resigned 23 February 2024)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameKenneth McAlpine
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration31 years, 10 months (resigned 08 April 2023)
RoleCivil Engineering & Building C
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameSir Andrew William McAlpine
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months (resigned 23 February 2024)
RoleCivil Engineering &
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameMr Cullum McAlpine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months (resigned 23 February 2024)
RoleCivil Engineering & Building Contractor
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameHon David Malcolm McAlpine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months (resigned 23 February 2024)
RoleCivil Engineering & Building Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameSir William Hepburn McAlpine
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 October 2006)
RoleCivil Engineering & Building Contractor
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameSir Robin McAlpine
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1993)
RoleCivil Engineering & Building Contractor
Correspondence Address40 Bernard Street
London
WC1N 1LD
Director NameMr James Thomas Hemery McAlpine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 March 2008)
RoleHelicopter Pilot
Country of ResidenceEngland
Correspondence AddressHamilton House
Charney Road,Longworth
Abingdon
Oxfordshire
OX13 5HW
Director NameHamish McAlpine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address30 Banyard Road
London
SE16 2YA
Director NameLord Alistair McAlpine
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 1995)
RoleCivil Engineering & Building C
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameRichard Hugh McAlpine
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months (resigned 23 February 2024)
RoleCompany Director
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameIan Malcolm McAlpine
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months (resigned 23 February 2024)
RoleBuilding & Civil Engineering Contractor
Country of ResidenceEngland
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Secretary NameGraham Lindsay Prain
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressWaverley
Granville Road, St Georges Hill
Weybridge
Surrey
KT13 0QJ
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Secretary NameBrendon Raymond Cowen
NationalityBritish
StatusResigned
Appointed01 July 1995(16 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NamePatrick Hugh Walker Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2004)
RoleGroup Financial Director
Correspondence Address15 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 7NU
Director NameMr Andrew Reginald Bolt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(20 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 16 January 2018)
RoleConstruction And Property
Country of ResidenceEngland
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Secretary NameMr Miles Colin Shelley
NationalityBritish
StatusResigned
Appointed19 December 2000(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NameMr Miles Colin Shelley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(25 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Secretary NameMr Robert Peter Walker
NationalityBritish
StatusResigned
Appointed30 November 2005(27 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameGavin Malcolm McAlpine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(28 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 February 2024)
RoleCompany Director
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Robert Edward Thomas William McAlpine
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(31 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Secretary NameElizabeth Carol Beard
NationalityBritish
StatusResigned
Appointed14 January 2013(34 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2024)
RoleCompany Director
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameMr Douglas James McAlpine
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(38 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 February 2024)
RoleManager, Demand Side Management, Americas
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Director NameMr Robert John William Wotherspoon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(39 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR

Contact

Websitesir-robert-mcalpine.com
Telephone01279 436285
Telephone regionBishops Stortford

Location

Registered AddressBeaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

54.5m at £1Newarthill LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,268,000
Gross Profit£1,001,000
Net Worth£70,366,000
Cash£10,324,000
Current Liabilities£42,106,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

22 August 2002Delivered on: 4 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums standing to the credit of the account.
Outstanding
29 April 1997Delivered on: 3 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt or debts owing to the company on the account or accounts numbered ld 61534546 and all interest (if any).
Outstanding
13 January 2016Delivered on: 18 January 2016
Persons entitled: N M Rothschild & Sons Limited (As the Secured Party)

Classification: A registered charge
Outstanding
23 October 2008Delivered on: 28 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: All deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated).
Outstanding
19 December 2000Delivered on: 3 January 2001
Satisfied on: 2 February 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee or under this deed.
Particulars: By way of fixed charge the company's interest in the agreements and all documents granting it security for the liabilities including in each case all capital monies or other sums including vat (if any) payable under them and including all rights of enforcement of the same, the income, the account. See the mortgage charge document for full details.
Fully Satisfied
2 August 1994Delivered on: 3 August 1994
Satisfied on: 31 October 2007
Persons entitled: National Australia Bank Limited

Classification: Equitable mortgage of shares
Secured details: All monies due or to become due from australian city properties limited A.C.N. 008 697 961 (the debtor) to the chargee in connection with the restructuring agreement, the facility agreement, the cable beach refinancing agreement (as defined) and the debentures (as defined) or any amount advanced by the bank to the debtor or hyde park management pty limited acn 008 698 708 as contemplated by paragraph (c) or (e) of the definition of cable beach base price in a payment and termination agreement.
Particulars: The present security, the new rights existing at the date of the mortgage with respect to the present security, the future security and the new rights which arise after the date of the mortgage with respect to the present security or the future security. See the mortgage charge document for full details.
Fully Satisfied
29 April 1994Delivered on: 17 May 1994
Satisfied on: 16 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Supplemental deed
Secured details: And amending a composite guarantee and debenture dated 30TH april 1993.
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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1993Delivered on: 6 May 1993
Satisfied on: 16 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Composite guarantee and debenture
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 under the terms of "the facilities" (as defined) or this charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 March 1991Delivered on: 26 March 1991
Satisfied on: 16 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at swallowfield way, hayes, greater london as shown on the plan attached to the form 395. (see form 395 and plan attached relevant to this charge).
Fully Satisfied
24 July 1989Delivered on: 27 July 1989
Satisfied on: 16 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 January 2006Delivered on: 24 January 2006
Satisfied on: 31 October 2007
Persons entitled: Investec Bank (Channel Islands) 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 land at rigby lane and swallowfield way, hayes, middlesex t/no's AGL5920 and AGL111041 and l/h land being all that piece of land adjoining the southern side of the grand union canal and lying to the west of rigby lane near dawley road, hayes, and all plant, machinery, implements, utensils, furniture and equipment and the goodwill. See the mortgage charge document for full details.
Fully Satisfied
26 June 1989Delivered on: 6 July 1989
Satisfied on: 16 November 1995
Persons entitled: Clydesdale Bank PLC

Classification: Equitable charge.
Secured details: All moneys due or to become due from vincent william christie and annette ross christie to the chargee on any account whatsoever.
Particulars: 'Penbury' burtons lane chalfont st. Giles bucks.
Fully Satisfied

Filing History

2 August 2023Full accounts made up to 31 October 2022 (30 pages)
18 April 2023Termination of appointment of Kenneth Mcalpine as a director on 8 April 2023 (1 page)
5 April 2023Change of details for Newarthill Limited as a person with significant control on 5 April 2023 (2 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
25 August 2022Satisfaction of charge 11 in full (1 page)
16 June 2022Full accounts made up to 31 October 2021 (32 pages)
22 March 2022Director's details changed for Hector George Mcalpine on 21 March 2022 (2 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
1 October 2021Director's details changed for Mr Douglas James Mcalpine on 1 October 2021 (2 pages)
21 September 2021Director's details changed for Mr Douglas James Mcalpine on 20 September 2021 (2 pages)
28 May 2021Full accounts made up to 31 October 2020 (31 pages)
4 February 2021Director's details changed for Robert Edward Thomas William Mcalpine on 15 January 2021 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
25 October 2020Full accounts made up to 31 October 2019 (30 pages)
21 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 October 2018 (31 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
14 November 2018Director's details changed for Andrew William Mcalpine on 4 March 2018 (2 pages)
6 November 2018Termination of appointment of Miles Colin Shelley as a director on 31 October 2018 (1 page)
10 July 2018Full accounts made up to 31 October 2017 (29 pages)
19 January 2018Appointment of Mr Robert John William Wotherspoon as a director on 16 January 2018 (2 pages)
19 January 2018Termination of appointment of Andrew Reginald Bolt as a director on 16 January 2018 (1 page)
19 January 2018Termination of appointment of Andrew Reginald Bolt as a director on 16 January 2018 (1 page)
19 January 2018Appointment of Mr Robert John William Wotherspoon as a director on 16 January 2018 (2 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 March 2017Full accounts made up to 31 October 2016 (31 pages)
31 March 2017Full accounts made up to 31 October 2016 (31 pages)
27 March 2017Director's details changed for Kenneth Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Mr Cullum Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Andrew William Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Ian Malcolm Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Robert Edward Thomas William Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Ian Malcolm Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for The Hon David Malcolm Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Andrew William Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Richard Hugh Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Adrian Neil Raeburn Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Hector George Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Mr Cullum Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Robert Edward Thomas William Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Hector George Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Adrian Neil Raeburn Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Kenneth Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for Richard Hugh Mcalpine on 1 March 2017 (3 pages)
27 March 2017Director's details changed for The Hon David Malcolm Mcalpine on 1 March 2017 (3 pages)
15 November 2016Appointment of Mr Douglas James Mcalpine as a director on 1 November 2016 (2 pages)
15 November 2016Appointment of Mr Douglas James Mcalpine as a director on 1 November 2016 (2 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 October 2015 (22 pages)
26 May 2016Full accounts made up to 31 October 2015 (22 pages)
18 January 2016Registration of charge 013891550012, created on 13 January 2016 (34 pages)
18 January 2016Registration of charge 013891550012, created on 13 January 2016 (34 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 54,477,414
(15 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 54,477,414
(15 pages)
14 May 2015Full accounts made up to 31 October 2014 (23 pages)
14 May 2015Full accounts made up to 31 October 2014 (23 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 54,477,414

Statement of capital on 2014-11-13
  • GBP 54,477,414
(15 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 54,477,414

Statement of capital on 2014-11-13
  • GBP 54,477,414
(15 pages)
30 April 2014Full accounts made up to 31 October 2013 (23 pages)
30 April 2014Full accounts made up to 31 October 2013 (23 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 54,477,414
(15 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 54,477,414
(15 pages)
1 July 2013Termination of appointment of Robert Walker as a secretary (1 page)
1 July 2013Appointment of Mr Kevin John Pearson as a secretary (2 pages)
1 July 2013Termination of appointment of Robert Walker as a secretary (1 page)
1 July 2013Appointment of Mr Kevin John Pearson as a secretary (2 pages)
12 April 2013Full accounts made up to 31 October 2012 (22 pages)
12 April 2013Full accounts made up to 31 October 2012 (22 pages)
17 January 2013Appointment of Elizabeth Carol Beard as a secretary (3 pages)
17 January 2013Appointment of Elizabeth Carol Beard as a secretary (3 pages)
30 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (15 pages)
30 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (15 pages)
11 April 2012Full accounts made up to 31 October 2011 (24 pages)
11 April 2012Full accounts made up to 31 October 2011 (24 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (25 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (25 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Statement of company's objects (2 pages)
27 May 2011Termination of appointment of Malcolm Mcalpine as a director (2 pages)
27 May 2011Termination of appointment of Malcolm Mcalpine as a director (2 pages)
27 April 2011Full accounts made up to 31 October 2010 (19 pages)
27 April 2011Full accounts made up to 31 October 2010 (19 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (25 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (25 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
27 April 2010Group of companies' accounts made up to 31 October 2009 (19 pages)
27 April 2010Group of companies' accounts made up to 31 October 2009 (19 pages)
1 February 2010Appointment of Robert Edward Thomas William Mcalpine as a director (3 pages)
1 February 2010Appointment of Robert Edward Thomas William Mcalpine as a director (3 pages)
31 January 2010Appointment of Hector George Mcalpine as a director (3 pages)
31 January 2010Appointment of Hector George Mcalpine as a director (3 pages)
24 November 2009Secretary's details changed for Mr Robert Peter Walker on 30 October 2009 (3 pages)
24 November 2009Director's details changed for Miles Colin Shelley on 30 October 2009 (3 pages)
24 November 2009Director's details changed for Mr Andrew Reginald Bolt on 30 October 2009 (3 pages)
24 November 2009Director's details changed for Miles Colin Shelley on 30 October 2009 (3 pages)
24 November 2009Director's details changed for Mr Andrew Reginald Bolt on 30 October 2009 (3 pages)
24 November 2009Secretary's details changed for Mr Robert Peter Walker on 30 October 2009 (3 pages)
15 June 2009Return made up to 06/06/09; full list of members (7 pages)
15 June 2009Return made up to 06/06/09; full list of members (7 pages)
8 April 2009Group of companies' accounts made up to 31 October 2008 (35 pages)
8 April 2009Group of companies' accounts made up to 31 October 2008 (35 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (7 pages)
6 June 2008Return made up to 06/06/08; full list of members (7 pages)
31 March 2008Group of companies' accounts made up to 31 October 2007 (35 pages)
31 March 2008Group of companies' accounts made up to 31 October 2007 (35 pages)
18 March 2008Appointment terminated director james mcalpine (1 page)
18 March 2008Appointment terminated director james mcalpine (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Return made up to 06/06/07; full list of members (4 pages)
12 July 2007Return made up to 06/06/07; full list of members (4 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
9 May 2007Group of companies' accounts made up to 31 October 2006 (34 pages)
9 May 2007Group of companies' accounts made up to 31 October 2006 (34 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 July 2006Return made up to 06/06/06; full list of members (4 pages)
5 July 2006Return made up to 06/06/06; full list of members (4 pages)
10 April 2006Group of companies' accounts made up to 31 October 2005 (30 pages)
10 April 2006Group of companies' accounts made up to 31 October 2005 (30 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
16 August 2005Group of companies' accounts made up to 31 October 2004 (30 pages)
16 August 2005Group of companies' accounts made up to 31 October 2004 (30 pages)
7 June 2005Return made up to 06/06/05; full list of members (4 pages)
7 June 2005Return made up to 06/06/05; full list of members (4 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
20 July 2004New director appointed (4 pages)
20 July 2004New director appointed (4 pages)
15 July 2004New director appointed (4 pages)
15 July 2004New director appointed (4 pages)
12 July 2004Group of companies' accounts made up to 31 October 2003 (31 pages)
12 July 2004Group of companies' accounts made up to 31 October 2003 (31 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
14 June 2004Return made up to 06/06/04; full list of members (11 pages)
14 June 2004Return made up to 06/06/04; full list of members (11 pages)
5 November 2003Company name changed sir robert mcalpine (trade inves tments) LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed sir robert mcalpine (trade inves tments) LIMITED\certificate issued on 05/11/03 (2 pages)
12 June 2003Return made up to 06/06/03; full list of members (12 pages)
12 June 2003Return made up to 06/06/03; full list of members (12 pages)
3 April 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
3 April 2003Group of companies' accounts made up to 31 October 2002 (29 pages)
4 September 2002Particulars of mortgage/charge (6 pages)
4 September 2002Particulars of mortgage/charge (6 pages)
22 July 2002Full accounts made up to 31 October 2001 (16 pages)
22 July 2002Full accounts made up to 31 October 2001 (16 pages)
14 June 2002Return made up to 06/06/02; no change of members (10 pages)
14 June 2002Return made up to 06/06/02; no change of members (10 pages)
13 June 2001Return made up to 06/06/01; full list of members (11 pages)
13 June 2001Return made up to 06/06/01; full list of members (11 pages)
17 May 2001Full accounts made up to 31 October 2000 (16 pages)
17 May 2001Full accounts made up to 31 October 2000 (16 pages)
3 January 2001Particulars of mortgage/charge (11 pages)
3 January 2001Particulars of mortgage/charge (11 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
12 June 2000Full accounts made up to 31 October 1999 (16 pages)
12 June 2000Full accounts made up to 31 October 1999 (16 pages)
12 June 2000Return made up to 06/06/00; full list of members (16 pages)
12 June 2000Return made up to 06/06/00; full list of members (16 pages)
20 July 1999Full accounts made up to 31 October 1998 (16 pages)
20 July 1999Full accounts made up to 31 October 1998 (16 pages)
2 July 1999Return made up to 06/06/99; no change of members (15 pages)
2 July 1999Return made up to 06/06/99; no change of members (15 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
14 August 1998Full accounts made up to 31 October 1997 (15 pages)
14 August 1998Full accounts made up to 31 October 1997 (15 pages)
25 June 1998Return made up to 06/06/98; no change of members (17 pages)
25 June 1998Return made up to 06/06/98; no change of members (17 pages)
2 October 1997Registered office changed on 02/10/97 from: 40 bernard street london WC1N 1LE (1 page)
2 October 1997Registered office changed on 02/10/97 from: 40 bernard street london WC1N 1LE (1 page)
25 July 1997Full accounts made up to 31 October 1996 (14 pages)
25 July 1997Full accounts made up to 31 October 1996 (14 pages)
23 June 1997Return made up to 06/06/97; full list of members (17 pages)
23 June 1997Return made up to 06/06/97; full list of members (17 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
22 June 1996Return made up to 06/06/96; change of members (14 pages)
22 June 1996Return made up to 06/06/96; change of members (14 pages)
31 May 1996Full accounts made up to 31 October 1995 (14 pages)
31 May 1996Full accounts made up to 31 October 1995 (14 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1995Secretary resigned;new secretary appointed (4 pages)
11 July 1995Secretary resigned;new secretary appointed (4 pages)
20 June 1995Return made up to 06/06/95; no change of members (26 pages)
20 June 1995Return made up to 06/06/95; no change of members (26 pages)
12 June 1995Full accounts made up to 31 October 1994 (14 pages)
12 June 1995Full accounts made up to 31 October 1994 (14 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
3 August 1994Particulars of mortgage/charge (6 pages)
3 August 1994Particulars of mortgage/charge (6 pages)
15 September 1992Company name changed sir robert mcalpine & sons (trad e investments) LIMITED\certificate issued on 16/09/92 (2 pages)
15 September 1992Company name changed sir robert mcalpine & sons (trad e investments) LIMITED\certificate issued on 16/09/92 (2 pages)
18 March 1991£ nc 40000000/60000000 21/02/91 (1 page)
18 March 1991£ nc 40000000/60000000 21/02/91 (1 page)
20 August 1986Full accounts made up to 31 October 1985 (13 pages)
20 August 1986Full accounts made up to 31 October 1985 (13 pages)
27 September 1984Annual return made up to 07/06/84 (10 pages)
27 September 1984Annual return made up to 07/06/84 (10 pages)
9 August 1983Accounts made up to 31 October 1982 (12 pages)
9 August 1983Accounts made up to 31 October 1982 (12 pages)
29 November 1978Memorandum and Articles of Association (18 pages)
29 November 1978Memorandum and Articles of Association (18 pages)
29 November 1978Memorandum and Articles of Association (18 pages)
29 November 1978Memorandum and Articles of Association (18 pages)
14 September 1978Certificate of incorporation (1 page)
14 September 1978Certificate of incorporation (1 page)
14 September 1978Incorporation (23 pages)
14 September 1978Incorporation (23 pages)