Company NameFinsbury Avenue Estates Limited
Company StatusDissolved
Company Number01526447
CategoryPrivate Limited Company
Incorporation Date5 November 1980(43 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous NamesJamplane Limited and Rosehaugh Greycoat Estates Public Limited Company

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 01 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 01 May 2018)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(34 years, 6 months after company formation)
Appointment Duration3 years (closed 01 May 2018)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(13 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2006)
RoleChairman Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(21 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 March 2017)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(25 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(26 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(31 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(33 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(33 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 73771844
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1m at £1Adamant Investment Corp LTD
98.89%
Cumulative Preference
11.3k at £1Adamant Investment Corp LTD
1.11%
Ordinary A

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

29 November 1985Delivered on: 2 December 1985
Satisfied on: 26 April 1991
Persons entitled: Chase Manhattan Bank, N.A.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chase manhattan bank N.A. as agent and/or the banks named therein under or in connection with the loan agreement dated 26/11/85.
Particulars: All the company's right, title and interest in and to the placing agreements and the renounceable letters of allotment. All amounts received or receivable from the stockholders. All amounts now or from time to time standing to the credit of the chase a/C. (For full details see doc M27).
Fully Satisfied
23 May 1985Delivered on: 4 June 1985
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the funding agreement dated 28/3/85 and the charge.
Particulars: All the right, title & interest of the an agreement dated 28/3/85 (for full details see doc M22).
Fully Satisfied
24 May 1985Delivered on: 29 May 1985
Persons entitled: The Chase Manhattan Bank (National Association)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and/or as agent for itself and the banks specified under the terms of the loan agreement dated 25/3/85 and two supplemental loan agreements dated 4/4/85 and 23/5/85.
Particulars: F/H finsbury avenue whitecross place and wilson street, london EC2 t/nos ngl 17003 ngl 461991 (now known as 1 finsbury avenue) the benefit of any building contract and agreements for professional & other services sums payable under any insurance policy. (For full details see doc M21).
Fully Satisfied
7 December 1982Delivered on: 22 December 1982
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Trust deed
Secured details: £33,800 first mortgage debenture stock 1987.
Particulars: Fixed legal mortgage over part of the property in t/n ngl 388305 lying to the south of the midpoint of whitecross place bounded on the eastern side by finsbury avenue and on its western side by wilson street together with 1A finsbury avenue being t/n ngl 17003 together with all buildings, fixed plant machinery and fixtures, benefit of various agreements & assignments. Floating charge over all the undertaking and assets of the company whatsoever & wheresoever and both present and future & fixed charge over all monies.
Fully Satisfied
7 December 1982Delivered on: 15 December 1982
Satisfied on: 26 April 1991
Persons entitled: The Chase Manhattan Bank Na

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee the loan agreement dated 29/11/82.
Particulars: All amounts now or hereafter payable to rosehaugh greycoat estates limited by the 1ST holders of the £33,800,000 first mortgage debenture stock 1987 pursuant to certain contracts (for full details see doc M17.
Fully Satisfied
7 September 1982Delivered on: 27 September 1982
Persons entitled: Barclays Bank PLC

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A finsbury avenue london EC2 title ngl 17003.
Fully Satisfied
27 August 1982Delivered on: 3 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A finsbury avenue london EC2 title no. Ngl 17003.
Fully Satisfied
22 January 1981Delivered on: 28 January 1981
Persons entitled: Bank Brussels Lambert (UK) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22/1/81.
Particulars: F/H land at wilson street hackney, london f/h land having an area 2840 yds or thereabouts lying between finsbury avenue & wilson street, hackney, london together with buildings thereon known as cavalier buildings title no. 62358 all with f/h land at wilson street, hackney, london containing an area of approx 1.12 acres together with the building erected thereon containing a total floor area space of approx 132,000 sq. Ft. Known as wilson st. Warehouse. (See doc M14).
Fully Satisfied
29 November 1985Delivered on: 3 December 1985
Satisfied on: 26 November 1994
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: Trust deed
Secured details: £40,000,000 11% first mortgage debenture block 2014 and all moneys secured by the trust deed.
Particulars: F/H property being land & buildings fronting wilson street, finsbury avenue, & whitecross place, london borough of hackney t/n ngl 461991 & ngl 17003 & known as 1 & 1A finsbury ave, london EC2, together with all buildings, erections, fixtures, fittings fixed plant & machinery.
Fully Satisfied
18 December 1980Delivered on: 29 December 1980
Persons entitled: Bank Brussels Lambert (UK) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having an area of about 2840 sq. Yds. Lying between finsbury avenue and wilson street hackney london title no. 62358 freehold land at wilson street hackney london containing an area of approx 1-12 acres.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
2 February 2018Application to strike the company off the register (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2017Statement of capital on 26 July 2017
  • GBP 1,015,145
(6 pages)
26 July 2017Statement of capital on 26 July 2017
  • GBP 1,015,145
(6 pages)
26 June 2017Statement by Directors (1 page)
26 June 2017Solvency Statement dated 08/06/17 (1 page)
26 June 2017Solvency Statement dated 08/06/17 (1 page)
26 June 2017Statement by Directors (1 page)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017 (2 pages)
24 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Charles John Middleton as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Charles John Middleton as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Nigel Mark Webb as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Lucinda Margaret Bell as a director on 16 March 2017 (1 page)
23 March 2017Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Timothy Andrew Roberts as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Nigel Mark Webb as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Timothy Andrew Roberts as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Lucinda Margaret Bell as a director on 16 March 2017 (1 page)
23 March 2017Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017 (1 page)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 3 February 2017 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,015,145
(10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,015,145
(10 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,015,145
(12 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,015,145
(12 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,015,145
(13 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,015,145
(13 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
2 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
2 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
17 September 2010Termination of appointment of Peter Clarke as a director (1 page)
17 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Anthony Braine on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Anthony Braine on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Anthony Braine on 1 October 2009 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
10 December 2009Termination of appointment of Andrew Jones as a director (1 page)
10 December 2009Termination of appointment of Andrew Jones as a director (1 page)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 April 2007Full accounts made up to 31 March 2006 (19 pages)
2 April 2007Full accounts made up to 31 March 2006 (19 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
18 September 2006New director appointed (5 pages)
18 September 2006New director appointed (5 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
31 August 2004Full accounts made up to 31 March 2004 (18 pages)
31 August 2004Full accounts made up to 31 March 2004 (18 pages)
16 January 2004Return made up to 31/12/03; full list of members (3 pages)
16 January 2004Return made up to 31/12/03; full list of members (3 pages)
30 July 2003Full accounts made up to 31 March 2003 (18 pages)
30 July 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (3 pages)
12 August 2002Auditor's resignation (3 pages)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; change of members (7 pages)
30 January 2001Return made up to 31/12/00; change of members (7 pages)
17 August 2000Secretary's particulars changed;director's particulars changed (1 page)
17 August 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
28 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2000Re-registration of Memorandum and Articles (22 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 2000Application for reregistration from PLC to private (1 page)
28 March 2000Application for reregistration from PLC to private (1 page)
28 March 2000Re-registration of Memorandum and Articles (22 pages)
31 January 2000Return made up to 31/12/99; no change of members (18 pages)
31 January 2000Return made up to 31/12/99; no change of members (18 pages)
21 October 1999Full accounts made up to 31 March 1999 (16 pages)
21 October 1999Full accounts made up to 31 March 1999 (16 pages)
1 February 1999Return made up to 31/12/98; full list of members (14 pages)
1 February 1999Return made up to 31/12/98; full list of members (14 pages)
31 October 1998Full accounts made up to 31 March 1998 (16 pages)
31 October 1998Full accounts made up to 31 March 1998 (16 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
31 January 1998Return made up to 31/12/97; change of members (22 pages)
31 January 1998Return made up to 31/12/97; change of members (22 pages)
24 October 1997Full accounts made up to 31 March 1997 (10 pages)
24 October 1997Full accounts made up to 31 March 1997 (10 pages)
23 July 1997New director appointed (1 page)
23 July 1997New director appointed (1 page)
16 January 1997Return made up to 31/12/96; change of members (13 pages)
16 January 1997Return made up to 31/12/96; change of members (13 pages)
31 October 1996Full accounts made up to 31 March 1996 (10 pages)
31 October 1996Full accounts made up to 31 March 1996 (10 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
23 August 1994Full group accounts made up to 31 March 1994 (13 pages)
23 August 1994Full group accounts made up to 31 March 1994 (13 pages)
27 August 1993Full group accounts made up to 31 March 1993 (12 pages)
27 August 1993Full group accounts made up to 31 March 1993 (12 pages)