London
SW7 3LD
Secretary Name | Rupert James Richmond-Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Mr Rupert James Hartley Richmond-Dodd |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 97 Old Brompton Rd London SW7 3LD |
Director Name | Guy William Ashley Richmond-Dodd |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(43 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Maj Timothy Tufnell |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Hernes Keep North Street Winkfield Windsor Berkshire SL4 4SY |
Secretary Name | Mr Alan Francis Shambrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Westlake 14 Grange Park Ferring Worthing West Sussex BN12 5LS |
Secretary Name | Jane Ann Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 10 Gardnor Road Hampstead London NW3 1HA |
Secretary Name | Jane Elizabeth Trudgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(16 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 43 Hugon Road London SW6 3ER |
Secretary Name | Jane Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 September 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Queens Court 224 West End Lane London NW6 1UT |
Secretary Name | Janice Claire Ridout White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 36 Gittens Close Bromley Kent BR1 5LA |
Secretary Name | Mr Nicholas Guy Moore-Searson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Flat 183 Wandsworth Bridge Road London SW6 2TT |
Website | heritabletrust.com |
---|---|
Telephone | 020 75818422 |
Telephone region | London |
Registered Address | 97 Old Brompton Rd London SW7 3LD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Laimond Properties LTD 99.00% Ordinary |
---|---|
1 at £1 | John Bryan Richmond-dodd 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,933,376 |
Cash | £123,540 |
Current Liabilities | £4,404,992 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in flat 63, millbrooke court, keswich road, putney, london SW15. Fixed charge the goodwill of any business carried out upon the property (please see doc M16). Fully Satisfied |
---|---|
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in flat 20, millbrooke court court, keswith road, putney, london SW15 fixed charge the goodwill of any business carried out upon the property (please see doc M15). Fully Satisfied |
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in flat 1, millbrooke court, keswich road, putney, london SW15. Fixed charge the goodwill of any business carried out upon the property (please see doc M14). Fully Satisfied |
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Tcb Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in flat 26, millbrooke court, keswich road, putney, london SW15. Fixed charge the goodwill of any business carried out upon the property (please see doc M13). Fully Satisfied |
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in flat 38 millbrooke court, keswich road, putney, london SW15. Fixed charge the goodwill of any business carried out upon the property. (Please see doc M12). Fully Satisfied |
6 September 1993 | Delivered on: 17 September 1993 Satisfied on: 24 October 2003 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: Home farm drift road winkfield berkshire title no BK180129. Fully Satisfied |
23 April 1992 | Delivered on: 1 May 1992 Satisfied on: 24 October 2003 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: Home farm and garden cottage winkfield parish and bray parish berkshire title no BK160724 and BK79665. Fully Satisfied |
19 February 1992 | Delivered on: 20 February 1992 Satisfied on: 25 February 2003 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12,Kendrick mews kensington london and 1,2,2A,3,and 4 keswick broadway upper richmond road and 1 and 3 keswick road putney london tog with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery the benefit of the goodwill and all licences held floating charge on all other undertaking and assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1988 | Delivered on: 13 October 1988 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Single unlimited revaluing memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deeds and documents of title the benefit of all guarantees. (Pleae see form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1987 | Delivered on: 5 February 1987 Satisfied on: 24 October 2003 Persons entitled: Barclays De Zoete Wedd Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Home farm, derift road, winkfield nr. Ascot, berkshire title no bk 180129. Fully Satisfied |
26 January 1987 | Delivered on: 5 February 1987 Satisfied on: 24 October 2003 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Home farm, drift road, winkfield, near ascot, berkshire title no bk 160724. Fully Satisfied |
5 January 1987 | Delivered on: 19 January 1987 Satisfied on: 24 October 2003 Persons entitled: Barclays De Zoete Wedd Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garden cottage drift rd, winkfield, nr ascot, berks. (Title no bk 79665). Fully Satisfied |
5 January 1987 | Delivered on: 16 June 1986 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor & 2ND floor office premises at 12 kendrick mews l/b of kensington & chelsea title no ngl 355849. Fully Satisfied |
19 May 1986 | Delivered on: 9 June 1986 Satisfied on: 15 February 1989 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: Shop 3, donovan court, drayton gardens R.B. of kensington and chelsea. Title no ngl 428757. Fully Satisfied |
19 May 1986 | Delivered on: 9 June 1986 Satisfied on: 15 February 1989 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: Flat 17, donovan court drayton gardens R.B. of kensington & chelsea title no. Ngl 428759. Fully Satisfied |
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Tcb Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in flat 53, millbrooke court, keswich road, putney, london SW15. Fixed charge the goodwill of any business carried out upon the property (please see doc M11). Fully Satisfied |
19 May 1986 | Delivered on: 9 June 1986 Satisfied on: 15 February 1989 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: Flat 25, donovan court drayton gardens, R.B. of kensington and chelsea. Title no. Ngl 428760. Fully Satisfied |
19 May 1986 | Delivered on: 9 June 1986 Satisfied on: 25 February 2003 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: 12 kendrick mews R.B. of kensington and chelsea. Title no. Ngl 355849. Fully Satisfied |
16 December 1985 | Delivered on: 6 January 1986 Satisfied on: 15 February 1989 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 queensgate l/b of royal borough of kensingto(n chelsea (title no ngrl 213998). Fully Satisfied |
28 June 1985 | Delivered on: 1 July 1985 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H self-contained flat on the first floor of a building k/a 25 elsham road london W14 title no O342468 fixed charge the goodwill & connection of the companys business. Fully Satisfied |
23 April 1985 | Delivered on: 24 April 1985 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties basement flat, 82 barons court road, london W14. Fixed charge over the goodwill & connection of the business (see doc M48). Fully Satisfied |
16 April 1985 | Delivered on: 23 April 1985 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises first floor flat at 10 westgate terrace london SW10. Fixed charge the goodwill & connection of the business (see doc M47). Fully Satisfied |
27 February 1985 | Delivered on: 4 March 1985 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises comprising the basement 2ND floor flats within 52 redcliffe sq london SW10. Fixed charge over the goodwill & connection of the company's business or businesces now or at any time during the continuance of this security carried on by or for the account of the company upon any of the property (see doc M46). Fully Satisfied |
18 December 1984 | Delivered on: 20 December 1984 Satisfied on: 15 February 1989 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property k/a or being 47/49 roland gardens london SW7. Fully Satisfied |
3 October 1984 | Delivered on: 12 October 1984 Satisfied on: 14 January 1992 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 18 queens gate, london SW7. Fixed charge on goodwill of the business. Fully Satisfied |
18 September 1984 | Delivered on: 27 September 1984 Satisfied on: 13 October 2007 Persons entitled: Barclays Merchant Bank 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 97 old brompton road l/b of kensington & chelsea. Fully Satisfied |
10 November 1980 | Delivered on: 11 November 1980 Persons entitled: Twentieth Century Banking Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 28 cornwall gardens london SW7. Floating charge over undertaking and all property and goodwill assets present and future. Fully Satisfied |
30 August 1984 | Delivered on: 5 September 1984 Satisfied on: 15 February 1989 Persons entitled: T.C.B. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) l/h premises comprising the ground floor, 2ND floor & 3RD floor flats at 8. queens gate london SW7 (title nos ngl 496222) (ngl 496223) and (ngl 496224) (2) fixed charge- the goodwill and connection of the company's business or business nor or at any time during the continuance of this security etc. Fully Satisfied |
30 August 1984 | Delivered on: 5 September 1984 Satisfied on: 15 February 1989 Persons entitled: T.C.B. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) l/h premises comprising the basement flat of 7 collingham place london SW7 (title no. Ngl 465504) (2) fixed charge -the goodwill and connection of the companys businss or businesses now or at any time during the continuance of this security carried on by or for the account of the company upon any of the property. Fully Satisfied |
22 July 1983 | Delivered on: 25 July 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) lega mortgage basement rooms at drayton court, drayton gardens, london SW10.(2) Fixed charge the goodwill and the connection of the company's business or business now or at any time during the continancial of the security carried on by or for the account of the company upon any of the property. (See doc M34). Fully Satisfied |
23 May 1983 | Delivered on: 25 May 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage flat 9A, drayton court, drayton gardens, london SW10. Fixed charge the goodwill of the company's business now or at anytime carried on upon the property (please see doc M26). Fully Satisfied |
23 May 1983 | Delivered on: 25 May 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage flat 3A drayton court, drayton gardens, london SW10 fixed charge the goodwill of the company's business now or at anytime carried on upon the property (please see doc M26). Fully Satisfied |
23 May 1983 | Delivered on: 25 May 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage flat 2 drayton court drayton gardens, london SW10 fixed charge the goodwill of the company's business now or at anytime carried on upon thhe property. (Please see doc M26). Fully Satisfied |
23 May 1983 | Delivered on: 25 May 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage flat 6A drayton court, drayton gardens, london SW10 fixed charge the goodwil of the company's business now or at anytime carried on upon the property (please see doc M26). Fully Satisfied |
23 May 1983 | Delivered on: 25 May 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage flat 3 drayton court drayton gardens london SW10. Fixed charge the goodwill of the company's business now or at anytime carried on upon the property (please see doc M26). Fully Satisfied |
23 May 1983 | Delivered on: 25 May 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage flat 11, drayton court, drayton gardens, londonw SW10 fixed charge the goodwill of the company's business now or at anytime carried on upon the property (please see doc M26). Fully Satisfied |
23 May 1983 | Delivered on: 25 May 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage flat 12A drayton court, drayton gardens, london SW10. Fixed charre the goodwill of the company's the goodwill of the company's business now or at anytime carried on upon the propert (please see doc M26). Fully Satisfied |
17 June 1980 | Delivered on: 20 June 1980 Persons entitled: Twentieth Century Banking Corporation Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or al or any of the companies named therein to the chargee on any account whatsoever. Particulars: F/H 240,242,244 old brompton london SW5 title no 274831. Fully Satisfied |
23 May 1983 | Delivered on: 25 May 1983 Satisfied on: 15 February 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lega mortgage flat 13A, drayton court, drayton gardens, london SW10. Fixed charge the goodwill of the company's business now or at anytime carried on upon the property (please see doc M26). Fully Satisfied |
1 November 1982 | Delivered on: 4 November 1982 Satisfied on: 15 February 1989 Persons entitled: Barclays Merchant Bank 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 property k/a flats 7,17 and 25 danovan court, drayton gardens, kensington SW10. Equitable charge ver all moneys received of any insurance whatsoever in respect of loss or damage by fire or otherwise to the bldgs. Or any part thereof being subject to the security. Fully Satisfied |
1 November 1982 | Delivered on: 4 November 1982 Satisfied on: 15 February 1989 Persons entitled: Barclays Merchant Bank 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 property k/a 3 donovan court drayton gardens, kensington SW10. Equitable charge over all moneys received of any insurance whatsoever in respect of loss or damange by fire or otherwise to the buildings or any prt thereof being subject to the security. Fully Satisfied |
1 November 1982 | Delivered on: 4 November 1982 Satisfied on: 14 January 1992 Persons entitled: Barclays Merchant Bank 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 property k/a 1ST and 2ND floor offices 12 kendrick mews, kensington. Title no:- ngl 355849. equitable charge over all moneys received of any insurnace whatsoever in resepct of loss or damage by fire or otherwise to the buildings or any part thereof being subject to the security. Fully Satisfied |
1 November 1982 | Delivered on: 4 November 1982 Satisfied on: 15 February 1989 Persons entitled: Barclays Merchant Bank 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 property k/a first floor flat part of 28 cornwall gardens kensington SW7. Title no:- ngl 385175 equitable charge over all moneys received of any insurance whatsoever in respect of loss or damage by fire or otherwise to the bldgs. Or any part thereof being subject to the security. Fully Satisfied |
1 November 1982 | Delivered on: 4 November 1982 Satisfied on: 14 January 1992 Persons entitled: Barclays Merchant Bank 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 property k/a 1,2, 2A, 3 & 4 keswick broadway and 1 & 3 keswick rd., Putney. Title no:- gl 328143 equitable charge over all moneys received of any insurnace whatsoever of any insurance whatsoever in repect of lsos or damage by fire otherwise to the bldgs. Or any part thereof being subject to the security. Fully Satisfied |
1 November 1982 | Delivered on: 4 November 1982 Satisfied on: 15 February 1989 Persons entitled: Barclays Merchant Bank 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 property k/a flats 20,26,53,59 and 63 millbrooke court keswich rd., Putney SW15. Title nos:- sgl 328145, sgl 328146, sgl 388148, sgl 328149 and sgl 328150. equitable charge over all moneys received of any insurance whatsoever in respect of loss or damage by the otherwise to the bldgs or any part thereof being subject to the sceurity. Fully Satisfied |
22 January 1982 | Delivered on: 26 January 1982 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Third floor flat, at 9 queens gate, london SW7 & fixed charge over goodwill of any business carried out upon the property (see doc M19). Fully Satisfied |
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest flats 1,2,2A, and 4 keswich broadway and land 3 keswich road, putney, london SW15. And please see doc M18. Fully Satisfied |
16 October 1981 | Delivered on: 20 October 1981 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in flat 59, millbroke court, keswich road, putney, london SW15. Fixed charge the goodwill of any business carried out upon the property (please see doc M17). Fully Satisfied |
13 February 1980 | Delivered on: 20 February 1980 Persons entitled: Twentieth Century Banking Corporation Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First & second floot l/h office premises at 12, kendrick mews, london SW7. Title no:- ngl 355847 & demised by a lease dated 31/7/79. Fully Satisfied |
30 April 2014 | Delivered on: 19 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 September 2010 | Delivered on: 18 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 May 2006 | Delivered on: 31 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 21 october 2002 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: Any sum or sums for the time being standing to the credit of any present or future account of the company. Outstanding |
6 September 2005 | Delivered on: 9 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
21 October 2002 | Delivered on: 23 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums standing to the credit of any account of the company with the bank. Outstanding |
30 June 1998 | Delivered on: 1 July 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property charged being 12 kendrick mews london W8 t/no;-NGL355849 and milbrook court upper richmond road putney t/no;-sgl 328143. 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. Outstanding |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Appointment of Mr Rupert James Hartley Richmond-Dodd as a director on 13 March 2023 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 February 2022 | Satisfaction of charge 53 in full (1 page) |
7 February 2022 | Satisfaction of charge 54 in full (1 page) |
7 February 2022 | Satisfaction of charge 52 in full (1 page) |
7 February 2022 | Satisfaction of charge 50 in full (1 page) |
7 February 2022 | Satisfaction of charge 014749750056 in full (1 page) |
7 February 2022 | Satisfaction of charge 51 in full (1 page) |
7 February 2022 | Satisfaction of charge 014749750055 in full (1 page) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Laimond Properties Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Laimond Properties Limited as a person with significant control on 6 April 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Registration of charge 014749750056 (7 pages) |
19 May 2014 | Registration of charge 014749750056 (7 pages) |
24 October 2013 | Registration of charge 014749750055 (11 pages) |
24 October 2013 | Registration of charge 014749750055 (11 pages) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
19 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
26 October 1997 | Return made up to 20/09/97; no change of members
|
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Return made up to 20/09/97; no change of members
|
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
10 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
10 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (8 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (8 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 October 1988 | Resolutions
|
9 September 1988 | Resolutions
|
23 January 1980 | Incorporation (14 pages) |
23 January 1980 | Incorporation (14 pages) |