Company NamePonders End Investments Plc
DirectorsStephen Barry Cole and Frances Mary Cole
Company StatusActive
Company Number01461903
CategoryPublic Limited Company
Incorporation Date19 November 1979(44 years, 5 months ago)
Previous NamePonders End Cash And Carry Plc

Business Activity

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

Directors

Director NameStephen Barry Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary NameMrs Frances Mary Cole
NationalityBritish
StatusCurrent
Appointed14 August 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Director NameMrs Frances Mary Cole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameKevin Wallis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 1994)
RoleTextile Dealer
Correspondence Address23 Princesfield Road
Waltham Abbey
Essex
EN9 3PJ
Director NameChristopher Wallis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(11 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 03 February 2020)
RoleFootwear & Clothing Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashtree Court
Horseshoe Close
Waltham Abbey
Essex
EN9 3LZ
Secretary NameStephen Barry Cole
NationalityBritish
StatusResigned
Appointed27 September 1991(11 years, 10 months after company formation)
Appointment Duration-1 years, 7 months (resigned 03 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Sparrows Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Director NameWilliam George Thompson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address32 Halifax Way
Welwyn Garden City
Hertfordshire
AL7 2QH
Secretary NameJonathan Bryant Bourn
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address69 Halifax Road
Enfield
Middlesex
EN2 0PR
Director NameMr Graeme David Sands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(30 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hand Court
London
WC1V 6JF

Contact

Websitepei-plc.co.uk

Location

Registered Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£32,070,859
Gross Profit£7,149,376
Net Worth£18,902,387
Current Liabilities£6,247,801

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

28 February 1992Delivered on: 13 March 1992
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account(s) a/c no 38639617.
Fully Satisfied
28 February 1992Delivered on: 13 March 1992
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account(s) a/c no 37614890.
Fully Satisfied
3 January 1992Delivered on: 10 January 1992
Satisfied on: 18 November 2008
Persons entitled: Barclays 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: Land/blds K.A.part of enbray premises, brittania rd,waltham cross,herts. T/no.hd 291362.
Fully Satisfied
22 March 1990Delivered on: 5 April 1990
Satisfied on: 18 November 2008
Persons entitled: Barclays 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: Unit 6A, dominion business park goodwin road, edmonton, l'b of enfield.
Fully Satisfied
19 December 1989Delivered on: 21 December 1989
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society.

Classification: Legal charge
Secured details: £42,000 and further advances due from the company to the chargee under the terms of the legal charge.
Particulars: Flat 4 kays court, 115/117 nags head road, ponders end, enfield, middlesex.
Fully Satisfied
24 April 1989Delivered on: 2 May 1989
Satisfied on: 18 November 2008
Persons entitled: Barclays 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: Unit 8, alma road, enfield, l/b of enfield.
Fully Satisfied
18 October 1983Delivered on: 26 October 1983
Satisfied on: 18 November 2008
Persons entitled: Barclays 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 2 nags head road ponders end enfield title no mx 230490.
Fully Satisfied
21 December 1982Delivered on: 29 December 1982
Satisfied on: 18 November 2008
Persons entitled: Barclays 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 2 nags head road ponders end enfield l/b of enfield title no mx 230490.
Fully Satisfied
15 April 2002Delivered on: 23 April 2002
Satisfied on: 29 January 2009
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the west side of britannia road,waltham cross,hertfordshire; t/nos HD307353 and HD292006; fixed charge over all rents arising under any leases or tenancies or under any future lease or tenancy and any income arising thereunder; all benefits in respect of the insurances and all claims and returns of premiums and all contracts or policies of insurance; all buildings, fixtures,fittings,fixed plant and machinery thereon and proceeds of sale thereof; see form 395 for details.
Fully Satisfied
15 April 2002Delivered on: 23 April 2002
Satisfied on: 29 January 2009
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the south side of beatty road,waltham cross,hertfordshire; t/no HD387954; fixed charge over all rents arising under any leases or tenancies or under any future lease or tenancy and any income arising thereunder; all benefits in respect of the insurances and all claims and returns of premiums and all contracts or policies of insurance; all buildings, fixtures,fittings,fixed plant and machinery thereon and proceeds of sale thereof; see form 395 for details.
Fully Satisfied
6 April 2000Delivered on: 26 April 2000
Satisfied on: 29 January 2009
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/property forming part of the lea valley tsvc,britannia rd,waltham cross hertfordshire; all rents under any leases or tenancies and all benefits in respect of insurances and all claims/returns of premiums; all other contracts or policies of insurance and all moneys payable. See the mortgage charge document for full details.
Fully Satisfied
12 May 1997Delivered on: 16 May 1997
Satisfied on: 5 April 2002
Persons entitled: Conance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 May 1997Delivered on: 3 May 1997
Satisfied on: 29 January 2009
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 1995Delivered on: 10 July 1995
Satisfied on: 5 April 2002
Persons entitled: Barclays Bank PLC

Classification: 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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1994Delivered on: 28 December 1994
Satisfied on: 5 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 1994Delivered on: 1 July 1994
Satisfied on: 5 April 2002
Persons entitled: Barclays 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: Land and buildings on the west side of britannia road waltham cross hertfordshire titl no HD189154.
Fully Satisfied
30 September 1992Delivered on: 7 October 1992
Satisfied on: 18 November 2008
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £61191.26 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Fully Satisfied
15 October 1982Delivered on: 21 October 1982
Satisfied on: 5 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings fixtures (inc. Trade fixtures) fixed plant and machinery. (Please see doc M11).
Fully Satisfied
13 March 2023Delivered on: 20 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold land and property known as warehouses 1, 2 and, 3, hamlin way, king'S. Lynn, PE30 4NG comprised. And registered at hm land registry under (title number NK169033.
Outstanding
14 September 2018Delivered on: 17 September 2018
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Units 1, 2 and 3 hamlin way, kings lynn PE30 4NG registered at the land registry under title number NK169033.
Outstanding
5 July 2012Delivered on: 10 July 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scorpion bathroom distribution limited, pindar road, hoddesdon t/no HD129300 including a floating charge over all its property and assets and an equitable charge over any shares or membership rights or other rights see image for full details.
Outstanding
23 January 2009Delivered on: 30 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
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: The security account and the account balance see image for full details.
Outstanding
23 January 2009Delivered on: 30 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 January 2009Delivered on: 30 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being land and buildings on the west side of britannia road and on the south side of beatty road, waltham cross t/n's hd 291362,hd 307353, hd 292006. a charge by way of floating security over all property and assets see image for full details.
Outstanding

Filing History

25 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2023Change of share class name or designation (2 pages)
18 August 2023Second filing of Confirmation Statement dated 1 April 2023 (4 pages)
15 August 2023Notification of Frances Mary Cole as a person with significant control on 1 July 2022 (2 pages)
15 August 2023Change of details for Mr Stephen Barry Cole as a person with significant control on 1 July 2022 (2 pages)
9 May 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2023
(4 pages)
20 March 2023Registration of charge 014619030024, created on 13 March 2023 (48 pages)
6 March 2023Appointment of Mr James Edward Cole as a director on 4 March 2023 (2 pages)
16 December 2022Satisfaction of charge 21 in full (1 page)
18 November 202201/04/22 Statement of Capital gbp 50000 (6 pages)
6 October 2022Notification of James Edward Cole as a person with significant control on 1 April 2022 (2 pages)
6 October 2022Change of details for Mr Stephen Barry Cole as a person with significant control on 1 April 2022 (2 pages)
27 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2022Memorandum and Articles of Association (65 pages)
24 May 2022Change of share class name or designation (2 pages)
11 May 2022Second filing of Confirmation Statement dated 10 November 2018 (6 pages)
5 April 2022Group of companies' accounts made up to 30 June 2021 (38 pages)
18 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
14 October 2021Satisfaction of charge 014619030023 in full (1 page)
14 October 2021Satisfaction of charge 22 in full (1 page)
14 October 2021Satisfaction of charge 20 in full (1 page)
14 October 2021Satisfaction of charge 19 in full (1 page)
12 January 2021Group of companies' accounts made up to 30 June 2020 (37 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 July 2020Second filing of Confirmation Statement dated 10/11/2019 (8 pages)
30 June 2020Second filing of Confirmation Statement dated 10/11/2018 (6 pages)
3 February 2020Termination of appointment of Christopher Wallis as a director on 3 February 2020 (1 page)
2 January 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
23 November 2019Confirmation statement made on 10 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/07/2020
(5 pages)
7 January 2019Confirmation statement made on 10 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 30/06/2020 and 11/05/2022.
(4 pages)
7 January 2019Confirmation statement made on 10 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/06/2020.
(5 pages)
22 December 2018Group of companies' accounts made up to 30 June 2018 (33 pages)
17 September 2018Registration of charge 014619030023, created on 14 September 2018 (39 pages)
11 April 2018Change of share class name or designation (2 pages)
10 April 2018Resolutions
  • RES13 ‐ Creation of new classes of shares 20/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
8 January 2018Group of companies' accounts made up to 30 June 2017 (33 pages)
3 January 2018Confirmation statement made on 10 November 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 10 November 2017 with updates (4 pages)
10 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page)
25 January 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
25 January 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
21 November 201610/11/16 Statement of Capital gbp 50000 (5 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
5 January 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
5 January 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000
(5 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000
(5 pages)
31 December 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
31 December 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
9 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
(5 pages)
9 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
(5 pages)
13 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(5 pages)
13 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(5 pages)
17 December 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
17 December 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
3 April 2013Termination of appointment of Graeme Sands as a director (1 page)
3 April 2013Termination of appointment of Graeme Sands as a director (1 page)
8 January 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
8 January 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
14 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
29 December 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
29 December 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Christopher Wallis on 10 September 2010 (2 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Christopher Wallis on 10 September 2010 (2 pages)
27 September 2010Appointment of Mrs Frances Mary Cole as a director (2 pages)
27 September 2010Appointment of Mrs Frances Mary Cole as a director (2 pages)
1 June 2010Appointment of Mr Graeme David Sands as a director (2 pages)
1 June 2010Appointment of Mr Graeme David Sands as a director (2 pages)
30 December 2009Group of companies' accounts made up to 30 June 2009 (26 pages)
30 December 2009Group of companies' accounts made up to 30 June 2009 (26 pages)
20 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
27 February 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
27 February 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
19 January 2009Return made up to 10/09/08; full list of members (4 pages)
19 January 2009Return made up to 10/09/08; full list of members (4 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
19 March 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 20 hanover street london W1S 1YR (1 page)
11 May 2007Registered office changed on 11/05/07 from: 20 hanover street london W1S 1YR (1 page)
7 February 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
7 February 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
6 October 2006Return made up to 10/09/06; full list of members (2 pages)
6 October 2006Return made up to 10/09/06; full list of members (2 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
23 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 October 2005Return made up to 10/09/05; full list of members (2 pages)
12 October 2005Return made up to 10/09/05; full list of members (2 pages)
31 January 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
31 January 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
11 October 2004Return made up to 10/09/04; full list of members (7 pages)
11 October 2004Return made up to 10/09/04; full list of members (7 pages)
14 September 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
14 September 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
14 October 2003Return made up to 10/09/03; full list of members (7 pages)
14 October 2003Return made up to 10/09/03; full list of members (7 pages)
3 February 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
3 February 2003Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
3 February 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
3 February 2003Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
11 October 2002Return made up to 10/09/02; full list of members (7 pages)
11 October 2002Return made up to 10/09/02; full list of members (7 pages)
16 June 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
16 June 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
23 April 2002Particulars of mortgage/charge (11 pages)
23 April 2002Particulars of mortgage/charge (11 pages)
23 April 2002Particulars of mortgage/charge (11 pages)
23 April 2002Particulars of mortgage/charge (11 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
4 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
2 October 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
18 April 2001Full group accounts made up to 30 June 2000 (21 pages)
18 April 2001Full group accounts made up to 30 June 2000 (21 pages)
19 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 September 2000Return made up to 10/09/00; full list of members (6 pages)
27 September 2000Return made up to 10/09/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (11 pages)
26 April 2000Particulars of mortgage/charge (11 pages)
15 April 2000Full group accounts made up to 30 June 1999 (21 pages)
15 April 2000Full group accounts made up to 30 June 1999 (21 pages)
26 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 January 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
17 September 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
17 September 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
24 January 1999Full group accounts made up to 30 June 1998 (21 pages)
24 January 1999Full group accounts made up to 30 June 1998 (21 pages)
21 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 1998Full group accounts made up to 30 June 1997 (21 pages)
11 March 1998Full group accounts made up to 30 June 1997 (21 pages)
26 January 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
26 January 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
24 September 1997Return made up to 10/09/97; full list of members (9 pages)
24 September 1997Return made up to 10/09/97; full list of members (9 pages)
16 May 1997Particulars of mortgage/charge (11 pages)
16 May 1997Particulars of mortgage/charge (11 pages)
3 May 1997Particulars of mortgage/charge (9 pages)
3 May 1997Particulars of mortgage/charge (9 pages)
6 February 1997Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page)
6 February 1997Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page)
1 February 1997Full group accounts made up to 30 June 1996 (18 pages)
1 February 1997Full group accounts made up to 30 June 1996 (18 pages)
15 September 1996Return made up to 10/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 September 1996Return made up to 10/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 April 1996Full group accounts made up to 30 June 1995 (17 pages)
11 April 1996Full group accounts made up to 30 June 1995 (17 pages)
1 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
1 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
15 September 1995Return made up to 10/09/95; no change of members (6 pages)
15 September 1995Return made up to 10/09/95; no change of members (6 pages)
19 July 1995Full accounts made up to 30 June 1994 (15 pages)
19 July 1995Full accounts made up to 30 June 1994 (15 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
28 December 1994Particulars of mortgage/charge (3 pages)
28 December 1994Particulars of mortgage/charge (3 pages)
19 September 1994Company name changed\certificate issued on 19/09/94 (2 pages)
19 September 1994Company name changed\certificate issued on 19/09/94 (2 pages)
1 July 1994Particulars of mortgage/charge (3 pages)
1 July 1994Particulars of mortgage/charge (3 pages)
6 January 1994Full accounts made up to 30 June 1993 (15 pages)
9 November 1992Full accounts made up to 30 June 1992 (12 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
10 January 1992Particulars of mortgage/charge (3 pages)
10 January 1992Particulars of mortgage/charge (3 pages)
9 April 1991Full accounts made up to 31 December 1990 (12 pages)
9 April 1991Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 1991Certificate of re-registration from Private to Public Limited Company (1 page)
8 April 1991Re-registration of Memorandum and Articles (7 pages)
8 April 1991Re-registration of Memorandum and Articles (7 pages)
14 March 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 March 1991Nc inc already adjusted 28/02/91 (1 page)
14 March 1991Nc inc already adjusted 28/02/91 (1 page)
14 March 1991Ad 28/02/91--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
14 March 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 April 1990Particulars of mortgage/charge (3 pages)
5 April 1990Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
2 May 1989Particulars of mortgage/charge (3 pages)
2 May 1989Particulars of mortgage/charge (3 pages)
29 June 1987Return made up to 31/12/86; full list of members (4 pages)
19 November 1979Certificate of incorporation (1 page)
19 November 1979Certificate of incorporation (1 page)