Kings Somborne
Hampshire
SO20 6QA
Director Name | Mr David Charles Coubrough |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(25 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Riverstone House 2 Westfield Road Oakley Bedfordshire MK43 7SU |
Director Name | Barnaby Thomas Read |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a St Thomas Street Winchester Hampshire SO23 9HE |
Secretary Name | Daniel James Moore |
---|---|
Status | Current |
Appointed | 01 January 2016(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Charles Ronald Lacy Coubrough |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1997) |
Role | Solicitor |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Christopher Edward Crace |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 December 2005) |
Role | Solicitor |
Correspondence Address | Little Bear 55 High Street Standon Ware Hertfordshire SG11 1LA |
Director Name | Edward Michael Locks Latham |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 October 2004) |
Role | Retired |
Correspondence Address | Trebartha Lodge North Hill Launceston Cornwall PL15 7PD |
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Secretary Name | Charles Ronald Lacy Coubrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Mr Roger James Weetch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Percy Road London W12 9QJ |
Director Name | John Andrew Charles Maitland |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2011) |
Role | Chartered Surveyor |
Correspondence Address | The Old Rectory Boyton Warminster Wiltshire BA12 0SS |
Director Name | Mr William James Croser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a St Thomas Street Winchester Hampshire SO23 9HE |
Website | bloomsburyproperties.co.uk |
---|---|
Telephone | 01962 813337 |
Telephone region | Winchester |
Registered Address | 71 Queen Victoria Street (8th Floor) London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
82.2k at £1 | Belinda Jane Read 7.82% Ordinary |
---|---|
76.5k at £1 | Walter Hugh Read 7.28% Ordinary |
65.2k at £1 | David Charles Coubrough 6.20% Ordinary |
46.3k at £1 | Celia Jane Andrew 4.40% Ordinary |
44.3k at £1 | Christine Ann Gilks 4.21% Ordinary |
36.7k at £1 | R.e.c. Maitland 3.49% Ordinary |
36.6k at £1 | Neil Kenneth Maitland 3.48% Ordinary |
33.4k at £1 | Pauline Isobel De Galleani 3.17% Ordinary |
32.5k at £1 | Edward M. Latham 3.09% Ordinary |
30.6k at £1 | Susan Elizabeth Latham 2.91% Ordinary |
29k at £1 | Christine Crace & Christopher Crace 2.76% Ordinary |
28.6k at £1 | Pamela Butler-henderson 2.72% Ordinary |
20.3k at £1 | Christopher J. Griffiths 1.93% Ordinary |
20.3k at £1 | Thalia Rhiannon Griffiths 1.93% Ordinary |
19.2k at £1 | Andrew Martel Hall 1.83% Ordinary |
17.3k at £1 | Grace Hall 1.64% Ordinary |
17.3k at £1 | Juliet A. Brunotte 1.64% Ordinary |
16.9k at £1 | Trustees Of Bloomsbury Properties Limited Share Incentive Plan 1.61% Ordinary |
16.6k at £1 | Barnaby Thomas Read 1.58% Ordinary |
16.3k at £1 | Dorothy Ann Jaggard 1.55% Ordinary |
15.7k at £1 | Jennifer Preston Pendered 1.50% Ordinary |
15.4k at £1 | Elizabeth Clare Chamberlain 1.47% Ordinary |
15.4k at £1 | Emma Jane Steer 1.47% Ordinary |
15.4k at £1 | Thomas Richard Chamberlain 1.47% Ordinary |
15k at £1 | Giltspur Nominees LTD Robson 1.43% Ordinary |
14k at £1 | Joanna Saunders 1.33% Ordinary |
13.9k at £1 | Mrs K.k. Croser 1.33% Ordinary |
13.2k at £1 | John Dean 1.25% Ordinary |
10.9k at £1 | Susan Caroline Felix 1.04% Ordinary |
10k at £1 | Peter Robson 0.95% Ordinary |
9.3k at £1 | Tessa Margaret Gilks 0.88% Ordinary |
7.7k at £1 | Stephen Victor Balm 0.73% Ordinary |
7.5k at £1 | Christopher William Dean 0.71% Ordinary |
7.5k at £1 | Elizabeth Mary Macauley 0.71% Ordinary |
7.4k at £1 | Philippa Margaret Weetch 0.71% Ordinary |
7.5k at £1 | Rosemary Garnett Mcgee 0.71% Ordinary |
7k at £1 | Douglas Harris & Mollie Harris 0.67% Ordinary |
7k at £1 | Edward Michael Latham 0.67% Ordinary |
6.5k at £1 | Susanna Jane Maitland 0.62% Ordinary |
6.5k at £1 | Wendy Ann Cross 0.62% Ordinary |
6k at £1 | Patricia Ann Bibby 0.57% Ordinary |
5.5k at £1 | Lt Col M.g.w. Griffiths 0.52% Ordinary |
5.1k at £1 | Jonathan Latham 0.49% Ordinary |
5.1k at £1 | Katherine Jane Donald 0.49% Ordinary |
5.1k at £1 | Nicholas Latham 0.49% Ordinary |
5.1k at £1 | Philip Richard Giles 0.49% Ordinary |
5.1k at £1 | Walter Nicholas Read 0.48% Ordinary |
4.8k at £1 | C.w.g. Dean & P.m. Turner 0.46% Ordinary |
4.2k at £1 | Susan Ann Godfree 0.40% Ordinary |
4k at £1 | Christopher Gregory Crace 0.39% Ordinary |
4.1k at £1 | Jennifer Ann Dean 0.39% Ordinary |
4.1k at £1 | Karen Joyce Cowper 0.39% Ordinary |
3.9k at £1 | Ann Maureen Watson 0.37% Ordinary |
3.9k at £1 | Anna Victoria Balm 0.37% Ordinary |
3.9k at £1 | Caroline Jean Cripps 0.37% Ordinary |
3.9k at £1 | Peter Douglas Balm 0.37% Ordinary |
3.9k at £1 | Philippa Clare Holland 0.37% Ordinary |
3.9k at £1 | William Michael Holland 0.37% Ordinary |
3.8k at £1 | James Peter Gresham 0.36% Ordinary |
3.7k at £1 | Anne Louise Hobkinson 0.35% Ordinary |
3.6k at £1 | Christine Florence Grace 0.34% Ordinary |
3.4k at £1 | Marisa Jane Steer 0.33% Ordinary |
3.4k at £1 | Jennifer Margaret Buxton 0.32% Ordinary |
3.2k at £1 | Trustees Of J H Howe Browne Legacy Trust 0.31% Ordinary |
3.1k at £1 | E.m. Niblett & C.w. Padmore 0.29% Ordinary |
3.1k at £1 | Jillian Woodilla 0.29% Ordinary |
3k at £1 | Polly Jane Read 0.29% Ordinary |
2.7k at £1 | Lady Diana Kerr 0.26% Ordinary |
2.1k at £1 | Robert Bell Wheeler 0.20% Ordinary |
2k at £1 | James Richard Watson 0.19% Ordinary |
2k at £1 | John Stuart Watson 0.19% Ordinary |
1.7k at £1 | Clare Atkinson 0.16% Ordinary |
1.6k at £1 | D L Hohnen A/c Cdf 0.15% Ordinary |
1.6k at £1 | D L Hohnen A/c Smf 0.15% Ordinary |
1.6k at £1 | David Leslie Hohnen 0.15% Ordinary |
1.6k at £1 | Rosemary Ann Martin 0.15% Ordinary |
1.5k at £1 | Ann Morris 0.14% Ordinary |
1.5k at £1 | Elizabeth Guttridge 0.14% Ordinary |
1.5k at £1 | Mary Farrow 0.14% Ordinary |
1.5k at £1 | Paul Thomas Elkins 0.14% Ordinary |
1.2k at £1 | William James Croser 0.12% Ordinary |
1k at £1 | Anthony Paul Howe-browne 0.10% Ordinary |
1000 at £1 | Dorothy Anne Jaggard A/c Wnj 0.10% Ordinary |
1000 at £1 | Dorthy Anne Jaggard A/c Arj 0.10% Ordinary |
1000 at £1 | Dorthy Anne Jaggard A/c Frsj 0.10% Ordinary |
1000 at £1 | Dorthy Anne Jaggard A/c Slj 0.10% Ordinary |
1000 at £1 | Dorthy Anne Jaggard A/c Tcsj 0.10% Ordinary |
1000 at £1 | Graham Robert Atkinson 0.10% Ordinary |
1000 at £1 | Pamela Irene Chilvers 0.10% Ordinary |
1k at £1 | Sarah Catherine Phillips 0.10% Ordinary |
616 at £1 | Alison Mary Bristow 0.06% Ordinary |
600 at £1 | Daniel James Moore 0.06% Ordinary |
602 at £1 | Eleanor Alice De Galleani 0.06% Ordinary |
620 at £1 | Guy Phillips 0.06% Ordinary |
602 at £1 | Isabel Joanna De Galleani 0.06% Ordinary |
616 at £1 | Norah Macwilliam 0.06% Ordinary |
514 at £1 | Jenny Frances Howe-browne 0.05% Ordinary |
440 at £1 | Andrew Macgregor 0.04% Ordinary |
438 at £1 | John Dean A/c Jjgd 0.04% Ordinary |
440 at £1 | John Graham Hunt 0.04% Ordinary |
462 at £1 | Robert Edward Johnson 0.04% Ordinary |
462 at £1 | Susan Caroline Johnson 0.04% Ordinary |
352 at £1 | Imogen Isobel De Galleani 0.03% Ordinary |
352 at £1 | Rosalind Isobel De Galleani 0.03% Ordinary |
212 at £1 | Ruth Hannah Jane Latham 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,054,409 |
Gross Profit | £1,604,864 |
Net Worth | £11,505,563 |
Cash | £285,749 |
Current Liabilities | £4,104,128 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
1 March 2000 | Delivered on: 2 March 2000 Satisfied on: 14 January 2004 Persons entitled: Lloyds Tsb 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 5 to 8 roberts place, farringdon, london, EC1. T/no. LN70970. Fully Satisfied |
---|---|
9 September 1988 | Delivered on: 15 September 1988 Satisfied on: 28 March 2000 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: 43-49, chiltem avenue, bushey, herts, the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1988 | Delivered on: 23 March 1988 Satisfied on: 28 March 2000 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company or bloomsbury properties LTD or any associated company or any guarantor (as defined in the charge) to the chargee on any account whatsoever. Particulars: L/H property k/a land on the north side of hayes road, southall in the london borough of hounslow title no ngl 233796 (see 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1983 | Delivered on: 5 January 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge 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 silverthorne lane, st. Philips, bristol title no bl 22573. Fully Satisfied |
13 January 1986 | Delivered on: 28 January 1983 Persons entitled: The Royal Bank of Canada Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company and/or ebury developments limited to the chargee on any account whatsoever. Particulars: F/H property known as 88/90 high st harrow on the hill tn mx 138323 including fixtures. Fully Satisfied |
13 December 1982 | Delivered on: 22 December 1982 Satisfied on: 28 March 2000 Persons entitled: United Dominions Trust 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 land on the north side of hayes road and land and blds to the north of hayes road, southall L.B. of hounslow title no. Ngl 233796 all copyright and rights in the nature of copyright in the plans specifications and negatives prepared for or in connection with any development of or on the above property by the company tog.with any implied license of the company in any such plans specifications and negatives.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 2012 | Delivered on: 13 June 2012 Satisfied on: 11 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 sunningdale lodge 431 lymington road highcliffe all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Fully Satisfied |
31 May 2012 | Delivered on: 13 June 2012 Satisfied on: 11 January 2013 Persons entitled: Svanska Handelsbanken UK (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 sunningdale lodge 431 lymington road highcliffe all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Fully Satisfied |
31 May 2012 | Delivered on: 13 June 2012 Satisfied on: 11 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 tolcarne drive pinner all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Fully Satisfied |
23 September 1980 | Delivered on: 26 September 1980 Satisfied on: 28 March 2000 Persons entitled: Hambro Life Assurance LTD Classification: Legal charge Secured details: £250,000 due from the company to the chargee. Particulars: 123, high street barnet 38, high st, ruislip wharehouse on west side of galleymead road,colnbrook spelthorne 43 high st, hampstead 27, the broadway greenford middlesex. Fully Satisfied |
31 March 1998 | Delivered on: 9 April 1998 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: The property k/a 28 dudley road wolverhampton.t/no.WM439684.. 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. Outstanding |
16 September 1994 | Delivered on: 20 September 1994 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 or being 27 manchester street luton with all buildings and fixtures thereon and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 May 2017 | Delivered on: 22 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at east reading retail centre shepherds hill earley reading registered at land registry with title number BK218658. Outstanding |
12 May 2017 | Delivered on: 22 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at shepherds hill earley reading and registered at land registry under title number BK408725. Outstanding |
12 May 2017 | Delivered on: 22 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the north-west side of shepherds hill earley reading and registered at land registry under title number BK393808. Outstanding |
12 May 2017 | Delivered on: 22 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at east reading retail centre shepherds hill earley reading RG6 1FE registered at land registry under title number BK321192. Outstanding |
12 May 2017 | Delivered on: 22 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Such right and title as the borrower has in a strip of land known as the access strip adjoining title number BK393808 shown coloured red on the attached plan marked access strip. Outstanding |
12 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8A st thomas street winchester hampshire adn parking space at 8 st thomas street winchester hampshire. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 - 23 progress business centre whittle parkway slough all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
2 October 2023 | Termination of appointment of Walter Hugh Read as a director on 31 July 2023 (1 page) |
---|---|
17 December 2022 | Confirmation statement made on 13 December 2022 with updates (13 pages) |
7 December 2022 | Group of companies' accounts made up to 31 July 2022 (36 pages) |
19 October 2022 | Memorandum and Articles of Association (9 pages) |
19 October 2022 | Resolutions
|
15 September 2022 | Resolutions
|
15 September 2022 | Memorandum and Articles of Association (21 pages) |
31 March 2022 | Group of companies' accounts made up to 31 July 2021 (34 pages) |
23 December 2021 | Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY England to 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 23 December 2021 (1 page) |
23 December 2021 | Registered office address changed from Bedford House 21a John Street London WC1N 2BF to 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 23 December 2021 (1 page) |
23 December 2021 | Confirmation statement made on 13 December 2021 with updates (13 pages) |
8 May 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
17 March 2021 | Group of companies' accounts made up to 31 July 2020 (37 pages) |
19 December 2020 | Confirmation statement made on 13 December 2020 with updates (13 pages) |
19 December 2020 | Termination of appointment of William James Croser as a director on 30 November 2020 (1 page) |
10 October 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
19 May 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
13 March 2020 | Group of companies' accounts made up to 31 July 2019 (35 pages) |
24 December 2019 | Confirmation statement made on 13 December 2019 with updates (14 pages) |
3 November 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
23 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
23 July 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
15 January 2019 | Second filing of a statement of capital following an allotment of shares on 6 April 2018
|
23 December 2018 | Confirmation statement made on 13 December 2018 with updates (13 pages) |
23 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
12 December 2018 | Group of companies' accounts made up to 31 July 2018 (36 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
26 May 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
19 February 2018 | Statement of capital following an allotment of shares on 7 April 2016
|
19 February 2018 | Statement of capital following an allotment of shares on 14 June 2016
|
19 February 2018 | Statement of capital following an allotment of shares on 6 April 2017
|
19 February 2018 | Statement of capital following an allotment of shares on 17 October 2016
|
19 February 2018 | Statement of capital following an allotment of shares on 4 July 2017
|
19 February 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
19 February 2018 | Statement of capital following an allotment of shares on 1 December 2016
|
21 December 2017 | Confirmation statement made on 13 December 2017 with updates (14 pages) |
13 December 2017 | Group of companies' accounts made up to 31 July 2017 (35 pages) |
22 May 2017 | Registration of charge 014199930019, created on 12 May 2017 (18 pages) |
22 May 2017 | Registration of charge 014199930016, created on 12 May 2017 (18 pages) |
22 May 2017 | Registration of charge 014199930018, created on 12 May 2017 (18 pages) |
22 May 2017 | Registration of charge 014199930015, created on 12 May 2017
|
22 May 2017 | Registration of charge 014199930015, created on 12 May 2017
|
22 May 2017 | Registration of charge 014199930017, created on 12 May 2017 (18 pages) |
22 May 2017 | Registration of charge 014199930019, created on 12 May 2017 (18 pages) |
22 May 2017 | Registration of charge 014199930017, created on 12 May 2017 (18 pages) |
22 May 2017 | Registration of charge 014199930018, created on 12 May 2017 (18 pages) |
22 May 2017 | Registration of charge 014199930016, created on 12 May 2017 (18 pages) |
6 March 2017 | Satisfaction of charge 8 in full (2 pages) |
6 March 2017 | Satisfaction of charge 8 in full (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (14 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (14 pages) |
16 December 2016 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
16 December 2016 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
7 April 2016 | Satisfaction of charge 7 in full (1 page) |
7 April 2016 | Satisfaction of charge 7 in full (1 page) |
22 January 2016 | Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages) |
22 January 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages) |
22 January 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages) |
22 January 2016 | Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages) |
4 January 2016 | Group of companies' accounts made up to 31 July 2015 (32 pages) |
4 January 2016 | Group of companies' accounts made up to 31 July 2015 (32 pages) |
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
1 December 2015 | Termination of appointment of John Dean as a director on 15 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of John Dean as a director on 15 October 2015 (2 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 November 2014 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
24 November 2014 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
19 September 2014 | Registration of charge 014199930014, created on 12 September 2014 (16 pages) |
19 September 2014 | Registration of charge 014199930014, created on 12 September 2014 (16 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (20 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (20 pages) |
23 December 2013 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
23 December 2013 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
11 February 2013 | Appointment of Barnaby Thomas Read as a director (3 pages) |
11 February 2013 | Appointment of Barnaby Thomas Read as a director (3 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (19 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (19 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 November 2012 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
12 November 2012 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 March 2012 | Appointment of Mr William James Croser as a director (3 pages) |
16 March 2012 | Appointment of Mr William James Croser as a director (3 pages) |
31 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (18 pages) |
31 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (18 pages) |
12 January 2012 | Termination of appointment of John Maitland as a director (2 pages) |
12 January 2012 | Termination of appointment of John Maitland as a director (2 pages) |
10 November 2011 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
10 November 2011 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (19 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (19 pages) |
22 November 2010 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
22 November 2010 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
9 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (17 pages) |
9 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (17 pages) |
14 November 2009 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
14 November 2009 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
1 May 2009 | Group of companies' accounts made up to 31 July 2008 (22 pages) |
1 May 2009 | Group of companies' accounts made up to 31 July 2008 (22 pages) |
12 January 2009 | Return made up to 13/12/08; full list of members (13 pages) |
12 January 2009 | Return made up to 13/12/08; full list of members (13 pages) |
22 December 2007 | Return made up to 13/12/07; full list of members
|
22 December 2007 | Return made up to 13/12/07; full list of members
|
31 October 2007 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
31 October 2007 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (19 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (19 pages) |
12 December 2006 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
12 December 2006 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
4 January 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
4 January 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (19 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (19 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 13/12/04; full list of members (20 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (20 pages) |
30 November 2004 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
30 November 2004 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
2 April 2004 | £ ic 1167916/1025183 10/03/04 £ sr 142733@1=142733 (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | £ ic 1167916/1025183 10/03/04 £ sr 142733@1=142733 (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
23 December 2003 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
23 December 2003 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (21 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (21 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members
|
31 December 2002 | Return made up to 13/12/02; full list of members
|
14 November 2002 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
14 November 2002 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members
|
19 December 2001 | Return made up to 13/12/01; full list of members
|
7 December 2001 | Registered office changed on 07/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
30 November 2001 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
30 November 2001 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (21 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (21 pages) |
21 November 2000 | Full group accounts made up to 31 July 2000 (21 pages) |
21 November 2000 | Full group accounts made up to 31 July 2000 (21 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
31 January 2000 | Full group accounts made up to 31 July 1999 (20 pages) |
31 January 2000 | Full group accounts made up to 31 July 1999 (20 pages) |
12 January 2000 | Return made up to 13/12/99; bulk list available separately
|
12 January 2000 | Return made up to 13/12/99; bulk list available separately
|
6 February 1999 | Full group accounts made up to 31 July 1998 (21 pages) |
6 February 1999 | Full group accounts made up to 31 July 1998 (21 pages) |
7 January 1999 | Return made up to 13/12/98; full list of members
|
7 January 1999 | Return made up to 13/12/98; full list of members
|
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 January 1998 | Return made up to 13/12/97; bulk list available separately
|
9 January 1998 | Return made up to 13/12/97; bulk list available separately
|
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
17 December 1997 | Full group accounts made up to 31 July 1997 (22 pages) |
17 December 1997 | Full group accounts made up to 31 July 1997 (22 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (17 pages) |
19 December 1996 | Full group accounts made up to 31 July 1996 (21 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (17 pages) |
19 December 1996 | Full group accounts made up to 31 July 1996 (21 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (30 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
9 January 1991 | Full group accounts made up to 31 July 1990 (22 pages) |
9 January 1991 | Full group accounts made up to 31 July 1990 (22 pages) |
20 June 1979 | Resolutions
|
20 June 1979 | Resolutions
|
15 May 1979 | Incorporation (15 pages) |
15 May 1979 | Incorporation (15 pages) |