Company NameLondon & Metropolitan Estates Limited
DirectorsWilliam Stephen Cairns and James Alexander Dudgeon
Company StatusActive
Company Number01496906
CategoryPrivate Limited Company
Incorporation Date15 May 1980(43 years, 12 months ago)
Previous NameRogos Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Stephen Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(21 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleTrust Officer
Country of ResidenceChannel Islands
Correspondence AddressKey West Doyle Road
St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameJames Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2001(21 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Marloes Road
London
W8 6LA
Secretary NameJames Alexander Dudgeon
NationalityBritish
StatusCurrent
Appointed29 September 2001(21 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Marloes Road
London
W8 6LA
Director NameJohn Aiton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameJohn Albert Warman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2001)
RoleEngineer
Correspondence Address32 Barns Dene
Harpenden
Hertfordshire
AL5 2HQ
Director NameRoderick Vernon Gibbs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 1996)
RoleChartered Surveyor
Correspondence AddressFielders Cottage Common Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EZ
Director NameChristopher Ian Knowles Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChurch End Cottage
Church End
Bledlow
Buckinghamshire
HP27 9PE
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed10 March 1993(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Director NameJohn McKean Holmes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(13 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence AddressElmbank Guildford Road
Runfold
Farnham
Surrey
GU10 1PG
Director NameGary Stanley Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Director NameAndrew John Reynolds
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 2001)
RoleChartered Surveyor
Correspondence Address9 Quarry Road
London
SW18 2QH
Director NameJohn Lindsay Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 2001)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Hurtmore Chase
Hurtmore
Godalming
Surrey
GU7 2RT
Secretary NameJohn Aiton
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2001)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed04 August 2000(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2001)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(21 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL

Location

Registered Address51 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £1Hydewell LTD
99.91%
Non Cumulative Preference
1000 at £1Hydewell LTD
0.09%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

20 March 1985Delivered on: 22 March 1985
Satisfied on: 8 February 1991
Persons entitled: Governor and Company of the Bank of Scotland.

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 premises land at manor royal, crawley, west sussex. Title no wsx 88129,.
Fully Satisfied
19 December 1984Delivered on: 20 December 1984
Satisfied on: 8 February 1991
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and factory premises at the junction of milbanks way and western rd bracknell berkshire t/n bk 183323.
Fully Satisfied
12 July 1984Delivered on: 19 July 1984
Satisfied on: 8 February 1991
Persons entitled: Midland 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: Property k/a the bakers tavern 32 peascod st new windsor berkshire title no bk 88680 (see doc M24).
Fully Satisfied
2 May 1984Delivered on: 17 May 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security registered in scotland 10-5-84
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 2/5/84.
Particulars: Heritable subjects known as 94 princes street, edinburgh.
Fully Satisfied
14 May 1998Delivered on: 18 May 1998
Satisfied on: 1 October 2001
Persons entitled: Dunbar Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from challengerhold limited (the "borrower") to the chargee (the senior creditor) in any manner whatsoever.
Particulars: All present and future liabilities of the borrower to the company (the junior debt). See the mortgage charge document for full details.
Fully Satisfied
9 April 1998Delivered on: 18 April 1998
Satisfied on: 3 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
4 June 1997Delivered on: 9 June 1997
Satisfied on: 17 August 2001
Persons entitled: Pearson Property Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: L/H property k/a boundary house, cricket field road, uxbridge t/no: NGL270019; all present and future leases, underleases and tenancies subsisting or created; fixed charge over the goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
1 March 1984Delivered on: 5 March 1984
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 33, 35, 37 high street ramsgate kent. Title nos k 152485 k 152486.
Fully Satisfied
14 December 1994Delivered on: 19 December 1994
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of deposited by the company with barclays bank PLC re london & metropolitan estates limited gts bid deposit bid no 23378148.
Fully Satisfied
3 December 1993Delivered on: 7 December 1993
Satisfied on: 10 April 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 21ST october 1993 and this deed (as defined therein) see charge particulars form for details.
Particulars: All rental sums and all other monetary debts and claims. See the mortgage charge document for full details.
Fully Satisfied
22 February 1991Delivered on: 25 February 1991
Satisfied on: 10 April 1997
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: L/H property k/a boundary house cricket field, road uxbridge middlesex title no ngl 270019.
Fully Satisfied
1 March 1990Delivered on: 19 March 1990
Satisfied on: 17 August 2001
Persons entitled: Den Norske Creditbank PLC.

Classification: Third party assignment.
Secured details: All monies due from challenger hold limited to the chargee as agent and trustee for itself and the banks as defined in the loan agreement on any account whatsoever, under the terms of the financing documents as defined in the loan agreement dated 15/3/89.
Particulars: The company as beneficial owner assigned to the agent as agent and trustee for itself and the banks 1, the development contracts and the benefit of all the rights and remedies thereunder and 2, all its interest in and the benefit of all its rights and remedies under the deeds of warranty. (For full details see doc M102).
Fully Satisfied
15 January 1990Delivered on: 25 January 1990
Satisfied on: 7 May 1991
Persons entitled: Kilnmead Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a purchase contract dated 29/12/89.
Particulars: By way of legal mortgage l/h property together with the buildings thereon k/a boundary house, cricket field road, uxbridge, middlesex. Title no. Ngl 270019.
Fully Satisfied
25 May 1989Delivered on: 30 May 1989
Satisfied on: 3 November 2000
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 17-19. john adam street and 1, york buildings l/b westminster and the basement vaults beneath the adjoining john adams street and york buildings.
Fully Satisfied
25 November 1988Delivered on: 30 November 1988
Satisfied on: 17 August 2001
Persons entitled: The Standard Life Assurance Company

Classification: Loan agreement
Secured details: All moneys due or to become due from the company and/or arlington securities PLC and/or dartmouth limited to the chargee not exceeding £12,000,000.
Particulars: The right contained in clause 7 (2) (a) of an agreement dtd 03/04/87.
Fully Satisfied
22 October 1987Delivered on: 4 November 1987
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Area & ground on south side of melville street, edinburgh & the office building forming no:- 34 melville st, and other buildings erected thereon.
Fully Satisfied
17 June 1983Delivered on: 20 June 1983
Satisfied on: 8 February 1991
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,200,000.
Particulars: F/H - 25 kings road reading, berkshire title no:- bk 94299.
Fully Satisfied
25 September 1987Delivered on: 28 September 1987
Satisfied on: 8 February 1991
Persons entitled: Governor and Company of the Bank of Scotland

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 properties blair house and press house uxbridge l/h property boundary house uxbridge.
Fully Satisfied
20 August 1987Delivered on: 28 August 1987
Satisfied on: 15 September 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £1436,620 and all monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 11.8.86 as amended by a supplemental agreement dated 20.8.87.
Particulars: All the companys right title interest and benefit in the vessel waterloo the earnings and insurances of the vessel.
Fully Satisfied
16 June 1987Delivered on: 19 June 1987
Satisfied on: 8 February 1991
Persons entitled: Midland 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 & premises at millbanke house western road, bracknell, herts. T.no:- bk 183323.
Fully Satisfied
6 May 1987Delivered on: 15 May 1987
Satisfied on: 8 February 1991
Persons entitled: A P Bank Limited

Classification: Further charge
Secured details: All moneys due or to become due from the company and/or any of the companies named therein to a p bank limited under the terms of a supplemental agreement dated 6TH may 1987 and this charge.
Particulars: Freehold 51 eastcheap london EC3 title no ln 120282.
Fully Satisfied
30 March 1987Delivered on: 14 April 1987
Satisfied on: 8 February 1991
Persons entitled: Balfour Beatty Building Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The whole of any amount received by the company pursuant to an agreement made 29/10/86.
Fully Satisfied
16 March 1987Delivered on: 20 March 1987
Satisfied on: 8 February 1991
Persons entitled: Balfour Beatty Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 4/11/86.
Particulars: 207/215 (odd no) london rd, camberley surrey. (Title no sy 550715).
Fully Satisfied
16 March 1987Delivered on: 20 March 1987
Satisfied on: 8 February 1991
Persons entitled: London & Edinburgh Trust PLC.

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 4/11/86.
Particulars: 207/215 (odd no) london rd, camberley surrey. (Title no sy 550715).
Fully Satisfied
4 November 1986Delivered on: 13 November 1986
Satisfied on: 8 February 1991
Persons entitled: London & Edinburgh Trust PLC.

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any interest the company may have in each property listed in the schedule to the counter indemnity being properties k/a I) whiteleys ii) camberley iii) queen st edinburgh iv) george st edinburgh v) watchmoor park camberley vi) wadham stringer reigate & vii) peascod st. Windsor in respect of which the chargees have given guarantees or other assurances at the request of the company (see doc).
Fully Satisfied
31 July 1986Delivered on: 7 August 1986
Satisfied on: 8 February 1991
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
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 under the terms of the facility letter dated 19 june 1986.
Particulars: F/Hold whitley's stores queensway bayswater london W2. Title no. Ngl 443264.
Fully Satisfied
31 July 1986Delivered on: 7 August 1986
Satisfied on: 8 February 1991
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Equitable charge
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 under the terms of the facility letter dated 19.6.86.
Particulars: The building contract as defined in the partnership agreement dated 31.7.86 between the company and arlington securities PLC and dartnorth limited relating to the development of whiteley stores, queensway, bayswater london W2.
Fully Satisfied
7 December 1982Delivered on: 9 December 1982
Persons entitled: Governor and Company of the Bank of Scotland

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 property k/a land and buildings on the north side of church street, the east side of myrtle road and on the west side of meadowbrook road dorking surrey mole valley. Title no sy 284904.
Fully Satisfied
20 June 1986Delivered on: 26 June 1986
Satisfied on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property at watchmoor park camberley, surrey title no:- sy 554068.
Fully Satisfied
28 May 1986Delivered on: 4 June 1986
Persons entitled: Governor and Company of the Bank of Scotland.

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 302 & 304 bishopsgate london, EC2. Title no. 163026 (see doc M46).
Fully Satisfied
30 May 1986Delivered on: 3 June 1986
Satisfied on: 8 February 1991
Persons entitled: A P Bank Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to a p bank limited for itself and as agent for the banks pursuant to the loan and letter of credit facility dated 2 may 1986 and this charge.
Particulars: The 51 eastcheap partnership receivables account with barclays bank PLC (lombard street branch) account no. 90892726 as continuing security.
Fully Satisfied
30 May 1986Delivered on: 3 June 1986
Satisfied on: 8 February 1991
Persons entitled: A P Bank Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to ap bank limited for itself and as agent for the banks pursuant to a loan agreement dated 2 may 1986 under the terms of a letter of credit as defined therein.
Particulars: All & every interest of the company in all that f/hold 51 eastcheap london EC3 title no. Ln 120282.
Fully Satisfied
30 May 1986Delivered on: 3 June 1986
Satisfied on: 8 February 1991
Persons entitled: A P Bank Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to a p bank limited for itself and as agent for the banks pursuant to the loan and letter of credit facility dated 2 may 1986 and this charge.
Particulars: The 51 eastcheap partnership account with barclays bank PLC (lombard street branch) account no. 90892718 as continuing security.
Fully Satisfied
22 April 1986Delivered on: 23 April 1986
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 298/300 bishopsgate london EC2 title no: 165611.
Fully Satisfied
19 February 1986Delivered on: 28 February 1986
Persons entitled: Custodian Trustees of Trustee Savings Bank of Scotland

Classification: Standard security presented at sasines on 19.2.86.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Building known as 49 queen street, edinburgh with car park at rear entering from hill street lane north.
Fully Satisfied
24 February 1986Delivered on: 26 February 1986
Persons entitled: Governor and Company of the Bank of Scotland,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h property known as 296 bishopsgate, london EC2, title no. Ln 79936.
Fully Satisfied
31 January 1986Delivered on: 4 February 1986
Satisfied on: 8 February 1991
Persons entitled: Governor and Company of the Bank of Scotland

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 property k/a 207/215 london rd (formerly nos 32, 33 & staff house, london rd) camberley, surrey title no sy 550715).
Fully Satisfied
23 January 1986Delivered on: 29 January 1986
Satisfied on: 8 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

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 property comprising approx 9.626 acres at watchetts wood, camberley surrey.
Fully Satisfied
26 March 1982Delivered on: 2 April 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12/3/82.
Particulars: L/H property known as or being site j situate in the town centre of bracknell, berkshire.
Fully Satisfied
16 January 1986Delivered on: 23 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 282 bishopsgate london EC2 (title no 373571).
Fully Satisfied
3 January 1986Delivered on: 6 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

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 284/294 (even nos) bishopsgate london, EC2 title no ln 89971.
Fully Satisfied
24 December 1985Delivered on: 3 January 1986
Satisfied on: 8 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 2 parts of watchetts wood camberley surrey.
Fully Satisfied
23 December 1985Delivered on: 3 January 1986
Satisfied on: 8 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 2.08 acres adjoining watchetts woods camberley surrey.
Fully Satisfied
13 December 1984Delivered on: 24 December 1985
Satisfied on: 10 October 1989
Persons entitled: The Governor Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The tenants part of the lease between irvine development corporation & lyndean (scotland) LTD dtd 18TH & 30TH november and recorded in the register for the county of ayr in the books of council and session on 23/12/81 see doc M26.
Fully Satisfied
19 December 1985Delivered on: 23 December 1985
Satisfied on: 8 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreement & all documents and all rights titles benefits & interest property at watchmoor park camberley surrey & all buildings erected please see doc M36.
Fully Satisfied
26 November 1985Delivered on: 2 December 1985
Persons entitled: Governor and Company of the Bank of Scotland

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 property at watchetts wood camberley comprising 8.82 acres or thereabouts. Title no: sy 301801.
Fully Satisfied
12 September 1985Delivered on: 28 September 1985
Satisfied on: 8 February 1991
Persons entitled: A.P. Bank Limited

Classification: Legal charge
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 under the terms of the principal charge dated 9TH april 1985 the principal and further facility letter dated 2ND april 1985 and 16TH august 1985 and this charge.
Particulars: F/H property k/a 51 eastcheap; london, EC3 t/n ln 120282. for further details see doc 34.
Fully Satisfied
13 May 1985Delivered on: 15 May 1985
Persons entitled: Governor & the Company of the Bank of Scotland

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 property k/a 306, bishopsgate london, E.C.2 title no. Ngl 500819.
Fully Satisfied
9 April 1985Delivered on: 25 April 1985
Satisfied on: 8 February 1991
Persons entitled: A.P. Bank Limited

Classification: Legal charge
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 under the terms of a facility letter dated 2 april 1985.
Particulars: F/Hold 51 eastcheap london EC3, title no. Ln 120282.
Fully Satisfied
30 July 1981Delivered on: 31 July 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from london and edinburgh investment trust limited to the chargee under the terms of the charge.
Particulars: 63/65 station road, redhill, surrey, title no sy 234745. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1997Delivered on: 3 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under or by virtue of an acquisition agreement (as defined) or this deed.
Particulars: 5.1.4.6.8.6.9 and 7.1 of the purchase agreement and all sums of money payable to the company thereunder by clause 3.2 of the deed all sums of money standing to the credit of the receivables collectrion account and by 3.3 of the deed all monies standing to the credit of the charged account. See the mortgage charge document for full details.
Outstanding
22 February 1991Delivered on: 8 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and for the banks (as defined in the charge) on any account whatsoever under the working capital facility and all monies due or to become due from the companies. (As defined in the charge) to the governor and comapny of the bank of scotland as trustee for itself and for the banks (as defined) on any account whatsoever, under the terms of the finance documents and the deed & all amounts of non shortfall debt. Owing to barclays by rowanspon under the reigate facility up to a maximum of £4,610,000.
Particulars: (For full details refer to doc 395 ref M26). 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.
Outstanding

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Secretary's details changed for James Alexander Dudgeon on 23 June 2021 (1 page)
23 June 2021Director's details changed for James Alexander Dudgeon on 23 June 2021 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021 (1 page)
11 November 2020Registered office address changed from 58 Kensington Church Street London W8 4DB to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 11 November 2020 (1 page)
29 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 May 2019Registered office address changed from First Floor 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 30 May 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
2 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,121,000
(6 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,121,000
(6 pages)
8 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,121,000
(6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,121,000
(6 pages)
24 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,121,000
(6 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,121,000
(6 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
11 April 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 April 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
29 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption full accounts made up to 30 September 2010 (6 pages)
8 November 2010Total exemption full accounts made up to 30 September 2010 (6 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
4 May 2010Director's details changed for James Alexander Dudgeon on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for James Alexander Dudgeon on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for James Alexander Dudgeon on 1 October 2009 (2 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
16 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
25 July 2008Return made up to 10/03/08; no change of members (7 pages)
25 July 2008Return made up to 10/03/08; no change of members (7 pages)
4 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
4 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
24 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
24 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
28 March 2007Return made up to 10/03/07; full list of members (7 pages)
28 March 2007Return made up to 10/03/07; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
23 March 2006Return made up to 10/03/06; full list of members (7 pages)
23 March 2006Return made up to 10/03/06; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Registered office changed on 02/08/04 from: 8-9 lambton place london W11 2SH (1 page)
2 August 2004Registered office changed on 02/08/04 from: 8-9 lambton place london W11 2SH (1 page)
19 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
10 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
17 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2002Full accounts made up to 30 September 2001 (15 pages)
2 June 2002Full accounts made up to 30 September 2001 (15 pages)
3 May 2002Return made up to 10/03/02; full list of members (6 pages)
3 May 2002Return made up to 10/03/02; full list of members (6 pages)
22 April 2002Registered office changed on 22/04/02 from: 3 finsbury square london EC2A 1AE (1 page)
22 April 2002Registered office changed on 22/04/02 from: 3 finsbury square london EC2A 1AE (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (3 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (3 pages)
26 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001Director resigned (1 page)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001New director appointed (10 pages)
19 July 2001New director appointed (10 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
24 May 2001Full accounts made up to 30 September 2000 (14 pages)
24 May 2001Full accounts made up to 30 September 2000 (14 pages)
30 March 2001Return made up to 10/03/01; full list of members (8 pages)
30 March 2001Location of register of members (1 page)
30 March 2001Return made up to 10/03/01; full list of members (8 pages)
30 March 2001Location of register of members (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: buchanan house 3 st. James's square london SW1Y 4JU (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Registered office changed on 11/08/00 from: buchanan house 3 st. James's square london SW1Y 4JU (1 page)
11 August 2000Secretary resigned (1 page)
19 May 2000Full accounts made up to 30 September 1999 (22 pages)
19 May 2000Full accounts made up to 30 September 1999 (22 pages)
17 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
17 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
17 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1999£ nc 1000/1121000 28/07/99 (1 page)
16 August 1999Ad 28/07/99--------- £ si 1120000@1=1120000 £ ic 1000/1121000 (2 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1999Ad 28/07/99--------- £ si 1120000@1=1120000 £ ic 1000/1121000 (2 pages)
16 August 1999£ nc 1000/1121000 28/07/99 (1 page)
3 August 1999Full accounts made up to 30 September 1998 (19 pages)
3 August 1999Full accounts made up to 30 September 1998 (19 pages)
31 March 1999Return made up to 10/03/99; full list of members (20 pages)
31 March 1999Return made up to 10/03/99; full list of members (20 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (5 pages)
24 March 1999New director appointed (3 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (5 pages)
24 March 1999New director appointed (3 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
4 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Auditor's resignation (2 pages)
12 May 1998Auditor's resignation (2 pages)
18 April 1998Particulars of mortgage/charge (5 pages)
18 April 1998Particulars of mortgage/charge (5 pages)
16 April 1998Full accounts made up to 31 December 1997 (19 pages)
16 April 1998Full accounts made up to 31 December 1997 (19 pages)
12 March 1998Return made up to 10/03/98; full list of members (14 pages)
12 March 1998Return made up to 10/03/98; full list of members (14 pages)
15 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 January 1998£ nc 100/1000 22/12/97 (1 page)
15 January 1998Ad 22/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 January 1998£ nc 100/1000 22/12/97 (1 page)
15 January 1998Ad 22/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 June 1997Particulars of mortgage/charge (6 pages)
9 June 1997Particulars of mortgage/charge (6 pages)
6 June 1997Full accounts made up to 31 December 1996 (17 pages)
6 June 1997Full accounts made up to 31 December 1996 (17 pages)
5 June 1997Declaration of mortgage charge released/ceased (1 page)
5 June 1997Declaration of mortgage charge released/ceased (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Return made up to 10/03/97; full list of members (14 pages)
24 March 1997Director's particulars changed (1 page)
24 March 1997Return made up to 10/03/97; full list of members (14 pages)
24 March 1997Director's particulars changed (1 page)
3 February 1997Particulars of mortgage/charge (5 pages)
3 February 1997Particulars of mortgage/charge (5 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
15 March 1996Return made up to 10/03/96; full list of members (10 pages)
15 March 1996Return made up to 10/03/96; full list of members (10 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Director's particulars changed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
14 September 1995Director's particulars changed (4 pages)
14 September 1995Director's particulars changed (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (17 pages)
8 August 1995Full accounts made up to 31 December 1994 (17 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
17 March 1995Director's particulars changed (2 pages)
17 March 1995Director's particulars changed (2 pages)
13 March 1995Return made up to 10/03/95; full list of members (20 pages)
13 March 1995Return made up to 10/03/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
21 May 1981Company name changed\certificate issued on 21/05/81 (3 pages)
21 May 1981Company name changed\certificate issued on 21/05/81 (3 pages)
15 May 1980Certificate of incorporation (1 page)
15 May 1980Certificate of incorporation (1 page)