Company NameLaimond Property Investment Company Limited
Company StatusActive
Company Number01474975
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Bryan Richmond-Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameRupert James Richmond-Dodd
NationalityBritish
StatusCurrent
Appointed22 March 2010(30 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameMr Rupert James Hartley Richmond-Dodd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(43 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address97 Old Brompton Rd
London
SW7 3LD
Director NameGuy William Ashley Richmond-Dodd
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(43 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameMaj Timothy Tufnell
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressHernes Keep North Street
Winkfield
Windsor
Berkshire
SL4 4SY
Secretary NameMr Alan Francis Shambrook
NationalityBritish
StatusResigned
Appointed20 September 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressWestlake 14 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Secretary NameJane Ann Baxter
NationalityBritish
StatusResigned
Appointed28 November 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 Gardnor Road
Hampstead
London
NW3 1HA
Secretary NameJane Elizabeth Trudgill
NationalityBritish
StatusResigned
Appointed01 August 1996(16 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address43 Hugon Road
London
SW6 3ER
Secretary NameJane Baxter
NationalityBritish
StatusResigned
Appointed01 June 1997(17 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 1997)
RoleCompany Director
Correspondence AddressFlat 1 Queens Court
224 West End Lane
London
NW6 1UT
Secretary NameJanice Claire Ridout White
NationalityBritish
StatusResigned
Appointed20 September 1997(17 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address36 Gittens Close
Bromley
Kent
BR1 5LA
Secretary NameMr Nicholas Guy Moore-Searson
NationalityBritish
StatusResigned
Appointed25 July 2005(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Flat
183 Wandsworth Bridge Road
London
SW6 2TT

Contact

Websiteheritabletrust.com
Telephone020 75818422
Telephone regionLondon

Location

Registered Address97 Old Brompton Rd
London
SW7 3LD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Laimond Properties LTD
99.00%
Ordinary
1 at £1John Bryan Richmond-dodd
1.00%
Ordinary

Financials

Year2014
Net Worth£2,933,376
Cash£123,540
Current Liabilities£4,404,992

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

16 October 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1981Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 2014Delivered on: 19 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 October 2013Delivered 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 2010Delivered 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 2006Delivered 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 2005Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 March 2023Appointment of Mr Rupert James Hartley Richmond-Dodd as a director on 13 March 2023 (2 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 February 2022Satisfaction of charge 53 in full (1 page)
7 February 2022Satisfaction of charge 54 in full (1 page)
7 February 2022Satisfaction of charge 52 in full (1 page)
7 February 2022Satisfaction of charge 50 in full (1 page)
7 February 2022Satisfaction of charge 014749750056 in full (1 page)
7 February 2022Satisfaction of charge 51 in full (1 page)
7 February 2022Satisfaction of charge 014749750055 in full (1 page)
4 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Laimond Properties Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Laimond Properties Limited as a person with significant control on 6 April 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Registration of charge 014749750056 (7 pages)
19 May 2014Registration of charge 014749750056 (7 pages)
24 October 2013Registration of charge 014749750055 (11 pages)
24 October 2013Registration of charge 014749750055 (11 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
24 August 2010Full accounts made up to 31 December 2009 (12 pages)
24 August 2010Full accounts made up to 31 December 2009 (12 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
14 August 2009Full accounts made up to 31 December 2008 (12 pages)
14 August 2009Full accounts made up to 31 December 2008 (12 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (12 pages)
6 September 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
11 October 2005Return made up to 20/09/05; full list of members (2 pages)
11 October 2005Return made up to 20/09/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (11 pages)
15 August 2005Full accounts made up to 31 December 2004 (11 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
19 October 2004Return made up to 20/09/04; full list of members (6 pages)
19 October 2004Return made up to 20/09/04; full list of members (6 pages)
26 August 2004Full accounts made up to 31 December 2003 (11 pages)
26 August 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2003Return made up to 20/09/03; full list of members (6 pages)
27 October 2003Return made up to 20/09/03; full list of members (6 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Full accounts made up to 31 December 2002 (10 pages)
9 September 2003Full accounts made up to 31 December 2002 (10 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Return made up to 20/09/02; full list of members (6 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 20/09/02; full list of members (6 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002Full accounts made up to 31 December 2001 (11 pages)
22 August 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2001Return made up to 20/09/01; full list of members (6 pages)
23 October 2001Return made up to 20/09/01; full list of members (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (11 pages)
27 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1998Return made up to 20/09/98; full list of members (6 pages)
20 October 1998Return made up to 20/09/98; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
1 July 1998Particulars of mortgage/charge (6 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
26 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
10 November 1996Return made up to 20/09/96; no change of members (4 pages)
10 November 1996Return made up to 20/09/96; no change of members (4 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (13 pages)
14 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 September 1995Return made up to 20/09/95; full list of members (8 pages)
29 September 1995Return made up to 20/09/95; full list of members (8 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1980Incorporation (14 pages)
23 January 1980Incorporation (14 pages)