Company NameBloomsbury Properties Limited
Company StatusActive
Company Number01419993
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Previous NameCannonring Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Walter Hugh Read
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Acre
Kings Somborne
Hampshire
SO20 6QA
Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(25 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRiverstone House
2 Westfield Road
Oakley
Bedfordshire
MK43 7SU
Director NameBarnaby Thomas Read
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(33 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a St Thomas Street
Winchester
Hampshire
SO23 9HE
Secretary NameDaniel James Moore
StatusCurrent
Appointed01 January 2016(36 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameCharles Ronald Lacy Coubrough
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleSolicitor
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameChristopher Edward Crace
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2005)
RoleSolicitor
Correspondence AddressLittle Bear
55 High Street Standon
Ware
Hertfordshire
SG11 1LA
Director NameEdward Michael Locks Latham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 October 2004)
RoleRetired
Correspondence AddressTrebartha Lodge
North Hill
Launceston
Cornwall
PL15 7PD
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameCharles Ronald Lacy Coubrough
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameMr Roger James Weetch
NationalityBritish
StatusResigned
Appointed02 December 1997(18 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Percy Road
London
W12 9QJ
Director NameJohn Andrew Charles Maitland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2011)
RoleChartered Surveyor
Correspondence AddressThe Old Rectory
Boyton
Warminster
Wiltshire
BA12 0SS
Director NameMr William James Croser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(32 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a St Thomas Street
Winchester
Hampshire
SO23 9HE

Contact

Websitebloomsburyproperties.co.uk
Telephone01962 813337
Telephone regionWinchester

Location

Registered Address71 Queen Victoria Street
(8th Floor)
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

82.2k at £1Belinda Jane Read
7.82%
Ordinary
76.5k at £1Walter Hugh Read
7.28%
Ordinary
65.2k at £1David Charles Coubrough
6.20%
Ordinary
46.3k at £1Celia Jane Andrew
4.40%
Ordinary
44.3k at £1Christine Ann Gilks
4.21%
Ordinary
36.7k at £1R.e.c. Maitland
3.49%
Ordinary
36.6k at £1Neil Kenneth Maitland
3.48%
Ordinary
33.4k at £1Pauline Isobel De Galleani
3.17%
Ordinary
32.5k at £1Edward M. Latham
3.09%
Ordinary
30.6k at £1Susan Elizabeth Latham
2.91%
Ordinary
29k at £1Christine Crace & Christopher Crace
2.76%
Ordinary
28.6k at £1Pamela Butler-henderson
2.72%
Ordinary
20.3k at £1Christopher J. Griffiths
1.93%
Ordinary
20.3k at £1Thalia Rhiannon Griffiths
1.93%
Ordinary
19.2k at £1Andrew Martel Hall
1.83%
Ordinary
17.3k at £1Grace Hall
1.64%
Ordinary
17.3k at £1Juliet A. Brunotte
1.64%
Ordinary
16.9k at £1Trustees Of Bloomsbury Properties Limited Share Incentive Plan
1.61%
Ordinary
16.6k at £1Barnaby Thomas Read
1.58%
Ordinary
16.3k at £1Dorothy Ann Jaggard
1.55%
Ordinary
15.7k at £1Jennifer Preston Pendered
1.50%
Ordinary
15.4k at £1Elizabeth Clare Chamberlain
1.47%
Ordinary
15.4k at £1Emma Jane Steer
1.47%
Ordinary
15.4k at £1Thomas Richard Chamberlain
1.47%
Ordinary
15k at £1Giltspur Nominees LTD Robson
1.43%
Ordinary
14k at £1Joanna Saunders
1.33%
Ordinary
13.9k at £1Mrs K.k. Croser
1.33%
Ordinary
13.2k at £1John Dean
1.25%
Ordinary
10.9k at £1Susan Caroline Felix
1.04%
Ordinary
10k at £1Peter Robson
0.95%
Ordinary
9.3k at £1Tessa Margaret Gilks
0.88%
Ordinary
7.7k at £1Stephen Victor Balm
0.73%
Ordinary
7.5k at £1Christopher William Dean
0.71%
Ordinary
7.5k at £1Elizabeth Mary Macauley
0.71%
Ordinary
7.4k at £1Philippa Margaret Weetch
0.71%
Ordinary
7.5k at £1Rosemary Garnett Mcgee
0.71%
Ordinary
7k at £1Douglas Harris & Mollie Harris
0.67%
Ordinary
7k at £1Edward Michael Latham
0.67%
Ordinary
6.5k at £1Susanna Jane Maitland
0.62%
Ordinary
6.5k at £1Wendy Ann Cross
0.62%
Ordinary
6k at £1Patricia Ann Bibby
0.57%
Ordinary
5.5k at £1Lt Col M.g.w. Griffiths
0.52%
Ordinary
5.1k at £1Jonathan Latham
0.49%
Ordinary
5.1k at £1Katherine Jane Donald
0.49%
Ordinary
5.1k at £1Nicholas Latham
0.49%
Ordinary
5.1k at £1Philip Richard Giles
0.49%
Ordinary
5.1k at £1Walter Nicholas Read
0.48%
Ordinary
4.8k at £1C.w.g. Dean & P.m. Turner
0.46%
Ordinary
4.2k at £1Susan Ann Godfree
0.40%
Ordinary
4k at £1Christopher Gregory Crace
0.39%
Ordinary
4.1k at £1Jennifer Ann Dean
0.39%
Ordinary
4.1k at £1Karen Joyce Cowper
0.39%
Ordinary
3.9k at £1Ann Maureen Watson
0.37%
Ordinary
3.9k at £1Anna Victoria Balm
0.37%
Ordinary
3.9k at £1Caroline Jean Cripps
0.37%
Ordinary
3.9k at £1Peter Douglas Balm
0.37%
Ordinary
3.9k at £1Philippa Clare Holland
0.37%
Ordinary
3.9k at £1William Michael Holland
0.37%
Ordinary
3.8k at £1James Peter Gresham
0.36%
Ordinary
3.7k at £1Anne Louise Hobkinson
0.35%
Ordinary
3.6k at £1Christine Florence Grace
0.34%
Ordinary
3.4k at £1Marisa Jane Steer
0.33%
Ordinary
3.4k at £1Jennifer Margaret Buxton
0.32%
Ordinary
3.2k at £1Trustees Of J H Howe Browne Legacy Trust
0.31%
Ordinary
3.1k at £1E.m. Niblett & C.w. Padmore
0.29%
Ordinary
3.1k at £1Jillian Woodilla
0.29%
Ordinary
3k at £1Polly Jane Read
0.29%
Ordinary
2.7k at £1Lady Diana Kerr
0.26%
Ordinary
2.1k at £1Robert Bell Wheeler
0.20%
Ordinary
2k at £1James Richard Watson
0.19%
Ordinary
2k at £1John Stuart Watson
0.19%
Ordinary
1.7k at £1Clare Atkinson
0.16%
Ordinary
1.6k at £1D L Hohnen A/c Cdf
0.15%
Ordinary
1.6k at £1D L Hohnen A/c Smf
0.15%
Ordinary
1.6k at £1David Leslie Hohnen
0.15%
Ordinary
1.6k at £1Rosemary Ann Martin
0.15%
Ordinary
1.5k at £1Ann Morris
0.14%
Ordinary
1.5k at £1Elizabeth Guttridge
0.14%
Ordinary
1.5k at £1Mary Farrow
0.14%
Ordinary
1.5k at £1Paul Thomas Elkins
0.14%
Ordinary
1.2k at £1William James Croser
0.12%
Ordinary
1k at £1Anthony Paul Howe-browne
0.10%
Ordinary
1000 at £1Dorothy Anne Jaggard A/c Wnj
0.10%
Ordinary
1000 at £1Dorthy Anne Jaggard A/c Arj
0.10%
Ordinary
1000 at £1Dorthy Anne Jaggard A/c Frsj
0.10%
Ordinary
1000 at £1Dorthy Anne Jaggard A/c Slj
0.10%
Ordinary
1000 at £1Dorthy Anne Jaggard A/c Tcsj
0.10%
Ordinary
1000 at £1Graham Robert Atkinson
0.10%
Ordinary
1000 at £1Pamela Irene Chilvers
0.10%
Ordinary
1k at £1Sarah Catherine Phillips
0.10%
Ordinary
616 at £1Alison Mary Bristow
0.06%
Ordinary
600 at £1Daniel James Moore
0.06%
Ordinary
602 at £1Eleanor Alice De Galleani
0.06%
Ordinary
620 at £1Guy Phillips
0.06%
Ordinary
602 at £1Isabel Joanna De Galleani
0.06%
Ordinary
616 at £1Norah Macwilliam
0.06%
Ordinary
514 at £1Jenny Frances Howe-browne
0.05%
Ordinary
440 at £1Andrew Macgregor
0.04%
Ordinary
438 at £1John Dean A/c Jjgd
0.04%
Ordinary
440 at £1John Graham Hunt
0.04%
Ordinary
462 at £1Robert Edward Johnson
0.04%
Ordinary
462 at £1Susan Caroline Johnson
0.04%
Ordinary
352 at £1Imogen Isobel De Galleani
0.03%
Ordinary
352 at £1Rosalind Isobel De Galleani
0.03%
Ordinary
212 at £1Ruth Hannah Jane Latham
0.02%
Ordinary

Financials

Year2014
Turnover£2,054,409
Gross Profit£1,604,864
Net Worth£11,505,563
Cash£285,749
Current Liabilities£4,104,128

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

1 March 2000Delivered 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 1988Delivered 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 1988Delivered 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 1983Delivered 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 1986Delivered 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 1982Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1980Delivered 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 1998Delivered 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 1994Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2012Delivered 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

Filing History

2 October 2023Termination of appointment of Walter Hugh Read as a director on 31 July 2023 (1 page)
17 December 2022Confirmation statement made on 13 December 2022 with updates (13 pages)
7 December 2022Group of companies' accounts made up to 31 July 2022 (36 pages)
19 October 2022Memorandum and Articles of Association (9 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 September 2022Memorandum and Articles of Association (21 pages)
31 March 2022Group of companies' accounts made up to 31 July 2021 (34 pages)
23 December 2021Registered 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 2021Registered 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 2021Confirmation statement made on 13 December 2021 with updates (13 pages)
8 May 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 1,118,533
(3 pages)
17 March 2021Group of companies' accounts made up to 31 July 2020 (37 pages)
19 December 2020Confirmation statement made on 13 December 2020 with updates (13 pages)
19 December 2020Termination of appointment of William James Croser as a director on 30 November 2020 (1 page)
10 October 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 1,115,499
(3 pages)
19 May 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,112,663
(3 pages)
13 March 2020Group of companies' accounts made up to 31 July 2019 (35 pages)
24 December 2019Confirmation statement made on 13 December 2019 with updates (14 pages)
3 November 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 1,104,753
(3 pages)
23 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 1,090,767
(3 pages)
23 July 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 1,089,567
(3 pages)
15 January 2019Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,084,005
(11 pages)
23 December 2018Confirmation statement made on 13 December 2018 with updates (13 pages)
23 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 1,086,427
(3 pages)
12 December 2018Group of companies' accounts made up to 31 July 2018 (36 pages)
6 August 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 1,085,191
(3 pages)
26 May 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 1,084,005
(3 pages)
19 February 2018Statement of capital following an allotment of shares on 7 April 2016
  • GBP 1,055,229
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2019.
(8 pages)
19 February 2018Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,056,123
(8 pages)
19 February 2018Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,078.247
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2019.
(9 pages)
19 February 2018Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,073,513
(8 pages)
19 February 2018Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1,079,375
(8 pages)
19 February 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,080,551
(8 pages)
19 February 2018Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,074,443
(8 pages)
21 December 2017Confirmation statement made on 13 December 2017 with updates (14 pages)
13 December 2017Group of companies' accounts made up to 31 July 2017 (35 pages)
22 May 2017Registration of charge 014199930019, created on 12 May 2017 (18 pages)
22 May 2017Registration of charge 014199930016, created on 12 May 2017 (18 pages)
22 May 2017Registration of charge 014199930018, created on 12 May 2017 (18 pages)
22 May 2017Registration of charge 014199930015, created on 12 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
22 May 2017Registration of charge 014199930015, created on 12 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
22 May 2017Registration of charge 014199930017, created on 12 May 2017 (18 pages)
22 May 2017Registration of charge 014199930019, created on 12 May 2017 (18 pages)
22 May 2017Registration of charge 014199930017, created on 12 May 2017 (18 pages)
22 May 2017Registration of charge 014199930018, created on 12 May 2017 (18 pages)
22 May 2017Registration of charge 014199930016, created on 12 May 2017 (18 pages)
6 March 2017Satisfaction of charge 8 in full (2 pages)
6 March 2017Satisfaction of charge 8 in full (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (14 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (14 pages)
16 December 2016Group of companies' accounts made up to 31 July 2016 (35 pages)
16 December 2016Group of companies' accounts made up to 31 July 2016 (35 pages)
7 April 2016Satisfaction of charge 7 in full (1 page)
7 April 2016Satisfaction of charge 7 in full (1 page)
22 January 2016Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages)
22 January 2016Registered 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 2016Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages)
22 January 2016Registered 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 2016Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages)
22 January 2016Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages)
4 January 2016Group of companies' accounts made up to 31 July 2015 (32 pages)
4 January 2016Group of companies' accounts made up to 31 July 2015 (32 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,051,035
(23 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,051,035
(23 pages)
17 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,051,035
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,051,035
(4 pages)
1 December 2015Termination of appointment of John Dean as a director on 15 October 2015 (2 pages)
1 December 2015Termination of appointment of John Dean as a director on 15 October 2015 (2 pages)
16 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,050,379
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,050,379
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 1,049,747
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 1,049,747
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,045,327
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,045,327
(4 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,044,477
(20 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,044,477
(20 pages)
24 November 2014Group of companies' accounts made up to 31 July 2014 (29 pages)
24 November 2014Group of companies' accounts made up to 31 July 2014 (29 pages)
19 September 2014Registration of charge 014199930014, created on 12 September 2014 (16 pages)
19 September 2014Registration of charge 014199930014, created on 12 September 2014 (16 pages)
16 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,043,765
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,043,765
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,043,765
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 1,043,765
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 1,043,765
(4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (20 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (20 pages)
23 December 2013Group of companies' accounts made up to 31 July 2013 (25 pages)
23 December 2013Group of companies' accounts made up to 31 July 2013 (25 pages)
21 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,039,525
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,039,525
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 1,029,525
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 1,029,525
(4 pages)
11 February 2013Appointment of Barnaby Thomas Read as a director (3 pages)
11 February 2013Appointment of Barnaby Thomas Read as a director (3 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (19 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (19 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 November 2012Group of companies' accounts made up to 31 July 2012 (25 pages)
12 November 2012Group of companies' accounts made up to 31 July 2012 (25 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 March 2012Appointment of Mr William James Croser as a director (3 pages)
16 March 2012Appointment of Mr William James Croser as a director (3 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (18 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (18 pages)
12 January 2012Termination of appointment of John Maitland as a director (2 pages)
12 January 2012Termination of appointment of John Maitland as a director (2 pages)
10 November 2011Group of companies' accounts made up to 31 July 2011 (25 pages)
10 November 2011Group of companies' accounts made up to 31 July 2011 (25 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (19 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (19 pages)
22 November 2010Group of companies' accounts made up to 31 July 2010 (25 pages)
22 November 2010Group of companies' accounts made up to 31 July 2010 (25 pages)
9 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (17 pages)
9 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (17 pages)
14 November 2009Group of companies' accounts made up to 31 July 2009 (23 pages)
14 November 2009Group of companies' accounts made up to 31 July 2009 (23 pages)
1 May 2009Group of companies' accounts made up to 31 July 2008 (22 pages)
1 May 2009Group of companies' accounts made up to 31 July 2008 (22 pages)
12 January 2009Return made up to 13/12/08; full list of members (13 pages)
12 January 2009Return made up to 13/12/08; full list of members (13 pages)
22 December 2007Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 December 2007Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
31 October 2007Group of companies' accounts made up to 31 July 2007 (22 pages)
31 October 2007Group of companies' accounts made up to 31 July 2007 (22 pages)
4 January 2007Return made up to 13/12/06; full list of members (19 pages)
4 January 2007Return made up to 13/12/06; full list of members (19 pages)
12 December 2006Group of companies' accounts made up to 31 July 2006 (24 pages)
12 December 2006Group of companies' accounts made up to 31 July 2006 (24 pages)
4 January 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
4 January 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
3 January 2006Return made up to 13/12/05; full list of members (19 pages)
3 January 2006Return made up to 13/12/05; full list of members (19 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
30 December 2004Return made up to 13/12/04; full list of members (20 pages)
30 December 2004Return made up to 13/12/04; full list of members (20 pages)
30 November 2004Group of companies' accounts made up to 31 July 2004 (24 pages)
30 November 2004Group of companies' accounts made up to 31 July 2004 (24 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
2 April 2004£ ic 1167916/1025183 10/03/04 £ sr 142733@1=142733 (1 page)
2 April 2004Resolutions
  • RES13 ‐ Contracts authorised 10/03/04
(2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Resolutions
  • RES13 ‐ Contracts authorised 10/03/04
(2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004£ ic 1167916/1025183 10/03/04 £ sr 142733@1=142733 (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Group of companies' accounts made up to 31 July 2003 (24 pages)
23 December 2003Group of companies' accounts made up to 31 July 2003 (24 pages)
19 December 2003Return made up to 13/12/03; full list of members (21 pages)
19 December 2003Return made up to 13/12/03; full list of members (21 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
14 November 2002Group of companies' accounts made up to 31 July 2002 (23 pages)
14 November 2002Group of companies' accounts made up to 31 July 2002 (23 pages)
19 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
19 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
7 December 2001Registered office changed on 07/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
7 December 2001Registered office changed on 07/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 November 2001Group of companies' accounts made up to 31 July 2001 (21 pages)
30 November 2001Group of companies' accounts made up to 31 July 2001 (21 pages)
2 January 2001Return made up to 13/12/00; full list of members (21 pages)
2 January 2001Return made up to 13/12/00; full list of members (21 pages)
21 November 2000Full group accounts made up to 31 July 2000 (21 pages)
21 November 2000Full group accounts made up to 31 July 2000 (21 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Particulars of mortgage/charge (5 pages)
2 March 2000Particulars of mortgage/charge (5 pages)
31 January 2000Full group accounts made up to 31 July 1999 (20 pages)
31 January 2000Full group accounts made up to 31 July 1999 (20 pages)
12 January 2000Return made up to 13/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/01/00
(8 pages)
12 January 2000Return made up to 13/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/01/00
(8 pages)
6 February 1999Full group accounts made up to 31 July 1998 (21 pages)
6 February 1999Full group accounts made up to 31 July 1998 (21 pages)
7 January 1999Return made up to 13/12/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
(19 pages)
7 January 1999Return made up to 13/12/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
(19 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 January 1998Return made up to 13/12/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 January 1998Return made up to 13/12/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
17 December 1997Full group accounts made up to 31 July 1997 (22 pages)
17 December 1997Full group accounts made up to 31 July 1997 (22 pages)
19 December 1996Return made up to 13/12/96; full list of members (17 pages)
19 December 1996Full group accounts made up to 31 July 1996 (21 pages)
19 December 1996Return made up to 13/12/96; full list of members (17 pages)
19 December 1996Full group accounts made up to 31 July 1996 (21 pages)
20 December 1995Return made up to 13/12/95; full list of members (30 pages)
20 December 1995Return made up to 13/12/95; full list of members (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
9 January 1991Full group accounts made up to 31 July 1990 (22 pages)
9 January 1991Full group accounts made up to 31 July 1990 (22 pages)
20 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
20 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 May 1979Incorporation (15 pages)
15 May 1979Incorporation (15 pages)