Company NameFiera Real Estate UK Limited
Company StatusActive
Company Number01531949
CategoryPrivate Limited Company
Incorporation Date3 December 1980(43 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameJohn Valentini
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed03 April 2019(38 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(39 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Marc-AndrÉ Desjardins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed15 March 2022(41 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMrs Margaret Ann Palmer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressSummerfield House
Crazies Hill
Reading
Berkshire
RG10 8LY
Secretary NameMrs Margaret Ann Palmer
NationalityBritish
StatusResigned
Appointed02 July 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressSummerfield House
Crazies Hill
Reading
Berkshire
RG10 8LY
Secretary NameMr Christopher Harvey Digby-Bell
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage
Ram Lane
Ashford
Kent
TN25 4LT
Director NameMr Crispin Jeremy Auden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 21 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameMr Christopher Harvey Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage
Ram Lane
Ashford
Kent
TN25 4LT
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(22 years, 8 months after company formation)
Appointment Duration19 years (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(25 years after company formation)
Appointment Duration13 years, 3 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Grandison Road
London
SW11 6LN
Director NameMr Christopher James Button
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameNicholas Peter Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMrs Emma Nicole Cullen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(36 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKeramos Park View Road
Woldingham
Surrey
CR3 7DL
Director NameCharles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(37 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr Kanesh Vallabhdas Jeram Lakhani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(38 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime & Life Building One Bruton Street
Street 6th Floor
Mayfair London
W1J 6TL
Director NameMr Peter Cuthbert
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 2019(38 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Richard Dansereau
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2021(40 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2022)
RoleFinancial Adviser
Country of ResidenceCanada
Correspondence Address200 Bay Street Suite 3800
South Tower
Toronto
Ontario M5j 2j1
Canada

Contact

Websitepalmercapital.eu
Telephone020 74095500
Telephone regionLondon

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1m at £0.08Mrs Susan Margot Hobday
6.68%
Ordinary A
-OTHER
4.39%
-
5m at £0.08Raymond John Stewart Palmer
31.95%
Ordinary A
4.8m at £0.01Mr Raymond John Stewart Palmer
3.88%
Special A
468.8k at £0.08Mr Timothy Stanton Louis
3.01%
Ordinary A
3.1m at £0.08Tewin Trading LTD
20.05%
Ordinary A
3.4m at £0.01Alexander David William Price
2.69%
Ordinary B
390.6k at £0.08Mrs Holly Louis Price
2.51%
Ordinary A
3m at £0.01Raymond John Stewart Palmer
2.41%
Ordinary B
3m at £0.01Tewin Trading LTD
2.41%
Special A
2m at £0.08Alexander David William Price
12.91%
Ordinary A
2m at £0.01Mr Alexander David William Price
1.56%
Special A
1.6m at £0.01Tewin Trading LTD
1.28%
Ordinary B
1.000k at £0.01Mrs Susan Margot Hobday
0.80%
Ordinary B
1.000k at £0.01Mrs Susan Margot Hobday
0.80%
Special A
865k at £0.01Mr Rupert Charles Thomas Sheldon
0.69%
Ordinary B
700k at £0.01Mr Christopher Harvey Digby-bell
0.56%
Ordinary B
500k at £0.01Nicholas Peter Cooper
0.40%
Ordinary B
450k at £0.01Mr Timothy Stanton Louis
0.36%
Ordinary B
450k at £0.01Mr Timothy Stanton Louis
0.36%
Special A
375k at £0.01Mrs Holly Louise Price
0.30%
Ordinary B

Financials

Year2014
Turnover£7,517,268
Gross Profit£5,964,082
Net Worth£23,093,846
Cash£8,616,103
Current Liabilities£2,764,946

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

17 August 1992Delivered on: 24 August 1992
Satisfied on: 15 August 2007
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: 27 hart street henley-on-thames oxfordshire title no ON127954.
Fully Satisfied
8 November 1990Delivered on: 15 November 1990
Satisfied on: 24 January 2009
Persons entitled: The Chiyoda Fire and Marine Insurance Company (Europe) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. (As defined).
Particulars: 50/50A bell street henley on thames oxfordshire and 22, duke street henley on thames oxfordshire.
Fully Satisfied
30 January 1990Delivered on: 5 February 1990
Satisfied on: 15 August 2007
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: 26, new street, henley on thames, oxfordshire title no on 17653.
Fully Satisfied
2 December 1988Delivered on: 12 December 1988
Satisfied on: 15 August 2007
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: 50/5A bell street henley on thames oxfordshire.
Fully Satisfied
29 October 1987Delivered on: 5 November 1987
Satisfied on: 15 August 2007
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: The dukes head 43 duke street henley on thames oxfordshire title no on 4115.
Fully Satisfied
27 October 1987Delivered on: 5 November 1987
Satisfied on: 15 August 2007
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: 22A duke st, henley-on-thames, oxfordshire. T.no on 88619.
Fully Satisfied
9 June 1987Delivered on: 16 June 1987
Satisfied on: 15 August 2007
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: 42, 44 new st, henley on thames oxfordshire T.no:- on 59213.
Fully Satisfied
30 August 1984Delivered on: 19 September 1984
Satisfied on: 1 December 1989
Persons entitled:
John Andrew Lambert
Robin Nicholas Smith
Richard Philip Dyke-Price
Nicholas Michael Green.

Classification: Mortgage
Secured details: £22,000.
Particulars: Land adjoining the crazies crazies hill wargrave berkshire. (Title no bk 24722).
Fully Satisfied
10 December 2007Delivered on: 20 December 2007
Satisfied on: 10 January 2009
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ordinary share in dcd (maidstone) limited and the proceeds of sale thereof; all securities and derivative assets. See the mortgage charge document for full details.
Fully Satisfied
20 July 2007Delivered on: 7 August 2007
Satisfied on: 31 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from frontier homes (aylesbury) limited to the chargee on any account whatsoever.
Particulars: Its whole right title and benefit to the securities and all income derived from them. See the mortgage charge document for full details.
Fully Satisfied
13 November 2006Delivered on: 21 November 2006
Satisfied on: 31 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from frontier estates (hoddesdon) limited to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or securities which are from time to time named in the schedule or in respect of which title or the relevant account entries is/are held or the relevant certificates or other title documents deposited.
Fully Satisfied
13 November 2006Delivered on: 21 November 2006
Satisfied on: 31 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from frontier estates (hoddesdon) limited to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or other securities from time to time named in the schedule together with all income derived from and rights attaching to the same.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 31 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securites. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 31 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities and all income derived, all rights. See the mortgage charge document for full details.
Fully Satisfied
8 March 2005Delivered on: 9 March 2005
Satisfied on: 8 July 2011
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
6 January 1993Delivered on: 13 January 1993
Satisfied on: 15 August 2007
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: 27 hart street henley on thames oxfordshire title no ON151872.
Fully Satisfied
9 December 1983Delivered on: 19 December 1983
Satisfied on: 24 January 2009
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest of the company in or arising over of (or in respect of the chattels comprised in):- a) all hiring & hire purchase agreement entered into by the company as owner or vender from time to time deposited with the bank. B) all securities from time to time held by the co from hires or purchases under the deposited agreement in respect of their obligations thereunder & all moneys from time to time becoming payable under & the full benefit of all guarantees in respect of the deposited agreements (please see doc M20).
Fully Satisfied
20 December 2018Delivered on: 8 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2011Delivered on: 2 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Group of companies' accounts made up to 31 December 2022 (93 pages)
22 June 2023Memorandum and Articles of Association (26 pages)
22 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2023Termination of appointment of John Valentini as a director on 12 June 2023 (1 page)
12 June 2023Appointment of Mr Paul Budovitch as a director on 12 June 2023 (2 pages)
12 June 2023Termination of appointment of Marcus Sperber as a director on 12 June 2023 (1 page)
12 June 2023Appointment of Mr Rehan Talib as a director on 12 June 2023 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (6 pages)
5 October 2022Change of share class name or designation (2 pages)
3 October 2022Particulars of variation of rights attached to shares (2 pages)
30 September 2022Change of share class name or designation (2 pages)
28 September 2022Particulars of variation of rights attached to shares (2 pages)
2 September 2022Group of companies' accounts made up to 31 December 2021 (95 pages)
15 August 2022Appointment of Mr Charles Alexander Allen as a director on 3 August 2022 (2 pages)
15 August 2022Termination of appointment of Alexander David William Price as a director on 3 August 2022 (1 page)
10 June 2022Confirmation statement made on 26 May 2022 with updates (6 pages)
31 March 2022Appointment of Mr Marc-André Desjardins as a director on 15 March 2022 (2 pages)
30 March 2022Termination of appointment of Richard Dansereau as a director on 15 March 2022 (1 page)
6 September 2021Group of companies' accounts made up to 31 December 2020 (89 pages)
9 June 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
11 May 2021Termination of appointment of Peter Cuthbert as a director on 31 March 2021 (1 page)
11 May 2021Director's details changed for Mr Alexander David William Price on 11 May 2021 (2 pages)
11 May 2021Appointment of Mr Richard Dansereau as a director on 31 March 2021 (2 pages)
17 February 2021Group of companies' accounts made up to 31 December 2019 (86 pages)
5 August 2020Appointment of Mr Marcus Sperber as a director on 28 May 2020 (2 pages)
23 June 2020Confirmation statement made on 26 May 2020 with updates (8 pages)
23 June 202026/05/20 Statement of Capital gbp 100000.00 (8 pages)
16 June 2020Director's details changed for John Valentini on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Peter Cuthbert on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr. Raymond John Stewart Palmer on 16 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Alexander David William Price on 10 June 2020 (2 pages)
14 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
(3 pages)
19 December 2019Registered office address changed from Time & Life Building One Bruton Street Street 6th Floor Mayfair London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page)
14 November 2019Group of companies' accounts made up to 31 March 2019 (62 pages)
19 September 2019Termination of appointment of Kanesh Vallabhdas Jeram Lakhani as a director on 18 September 2019 (1 page)
19 June 2019Confirmation statement made on 10 June 2019 with no updates (2 pages)
29 April 2019Resolutions
  • RES13 ‐ Re-aquisition agreement/documents 04/03/2019
(8 pages)
25 April 2019Change of share class name or designation (2 pages)
25 April 2019Registered office address changed from Palmer Capital Partners One Bruton Street 6th Floor Mayfair London W1J 6TL England to Time & Life Building One Bruton Street Street 6th Floor Mayfair London W1J 6TL on 25 April 2019 (1 page)
24 April 2019Resolutions
  • RES13 ‐ Co business 03/04/2019
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
24 April 2019Director's details changed for John Valentini on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Kanesh Vallabhdas Jeram Lakhani on 24 April 2019 (2 pages)
24 April 2019Registered office address changed from Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL to Palmer Capital Partners One Bruton Street 6th Floor Mayfair London W1J 6TL on 24 April 2019 (1 page)
24 April 2019Director's details changed for Mr Peter Cuthbert on 24 April 2019 (2 pages)
9 April 2019Consolidation of shares on 28 March 2019 (4 pages)
9 April 2019Appointment of Mr Kanesh Vallabhdas Jeram Lakhani as a director on 3 April 2019 (2 pages)
8 April 2019Resolutions
  • RES13 ‐ Consolidation 28/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 April 2019Notification of Fiera Properties (Europe) Limited as a person with significant control on 3 April 2019 (2 pages)
8 April 2019Termination of appointment of Charles Alexander Allen as a director on 3 April 2019 (1 page)
8 April 2019Cessation of Raymond John Stewart Palmer as a person with significant control on 3 April 2019 (1 page)
8 April 2019Termination of appointment of Rupert Charles Thomas Sheldon as a director on 3 April 2019 (1 page)
8 April 2019Appointment of Peter Cuthbert as a director on 3 April 2019 (2 pages)
8 April 2019Termination of appointment of Christopher James Button as a director on 3 April 2019 (1 page)
8 April 2019Appointment of John Valentini as a director on 3 April 2019 (2 pages)
8 April 2019Termination of appointment of Emma Nicole Cullen as a director on 3 April 2019 (1 page)
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div. Class consent 28/03/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
3 April 2019Purchase of own shares. (3 pages)
3 April 2019Change of share class name or designation (2 pages)
3 April 2019Sub-division of shares on 28 March 2019 (4 pages)
3 April 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 125,000.00000
(4 pages)
8 January 2019Registration of charge 015319490020, created on 20 December 2018 (33 pages)
16 October 2018Group of companies' accounts made up to 31 March 2018 (56 pages)
3 September 2018Appointment of Charles Alexander Allen as a director on 3 September 2018 (2 pages)
21 August 2018Satisfaction of charge 18 in full (1 page)
21 August 2018Satisfaction of charge 015319490019 in full (1 page)
20 August 2018All of the property or undertaking has been released from charge 18 (2 pages)
20 August 2018All of the property or undertaking has been released from charge 015319490019 (1 page)
12 June 2018Confirmation statement made on 6 June 2018 with updates (8 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (55 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (55 pages)
30 September 2017Second filing of Confirmation Statement dated 06/06/2017 (6 pages)
30 September 2017Second filing of Confirmation Statement dated 06/06/2017 (6 pages)
21 August 2017Termination of appointment of Christopher Harvey Digby-Bell as a director on 17 August 2017 (1 page)
21 August 2017Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 17 August 2017 (1 page)
21 August 2017Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 17 August 2017 (1 page)
21 August 2017Termination of appointment of Christopher Harvey Digby-Bell as a director on 17 August 2017 (1 page)
12 June 2017Confirmation statement made on 6 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/09/2017.
(11 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/09/2017.
(11 pages)
20 April 2017Appointment of Emma Nicole Cullen as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Emma Nicole Cullen as a director on 19 April 2017 (2 pages)
8 April 2017Second filing of a statement of capital following an allotment of shares on 20 December 2016
  • GBP 250,000.00
(6 pages)
8 April 2017Second filing of a statement of capital following an allotment of shares on 20 December 2016
  • GBP 250,000.00
(6 pages)
8 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
8 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
23 January 2017Sub-division of shares on 20 December 2016 (4 pages)
23 January 2017Purchase of own shares. (3 pages)
23 January 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 248,550.00
(4 pages)
23 January 2017Sub-division of shares on 20 December 2016 (4 pages)
23 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2017.
(5 pages)
23 January 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 248,550.00
(4 pages)
23 January 2017Change of share class name or designation (2 pages)
23 January 2017Change of share class name or designation (2 pages)
23 January 2017Purchase of own shares. (3 pages)
23 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2017.
(5 pages)
8 January 2017Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (2 pages)
8 January 2017Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (2 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (59 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (59 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,248,550
(13 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,248,550
(13 pages)
13 April 2016Statement of capital following an allotment of shares on 29 September 2015
  • GBP 1,248,550.00
(5 pages)
13 April 2016Statement of capital following an allotment of shares on 29 September 2015
  • GBP 1,248,550.00
(5 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,247,100
(13 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,247,100
(13 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,247,100
(13 pages)
23 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,247,100
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,247,100
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,247,100
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,247,100
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,247,100
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,247,100
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,247,100
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,247,100
(4 pages)
16 January 2015Statement of capital on 6 December 2014
  • GBP 1,245,600
(5 pages)
16 January 2015Statement of capital on 6 December 2014
  • GBP 1,245,600
(5 pages)
16 January 2015Statement of capital on 6 December 2014
  • GBP 1,245,600
(5 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (45 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (45 pages)
19 September 2014Appointment of Nicholas Peter Cooper as a director on 16 September 2014 (2 pages)
19 September 2014Appointment of Nicholas Peter Cooper as a director on 16 September 2014 (2 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,645,600
(12 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,645,600
(12 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,645,600
(12 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
21 December 2013Registration of charge 015319490019 (40 pages)
21 December 2013Registration of charge 015319490019 (40 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 September 2013Director's details changed for Mr Christopher James Button on 23 August 2013 (3 pages)
2 September 2013Director's details changed for Mr Christopher James Button on 23 August 2013 (3 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (13 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (13 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (13 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Change of share class name or designation (2 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 4,645,600
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 4,645,600
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 4,645,600
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 4,645,600
(4 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 500000 a shares of £40000 26/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 500000 a shares of £40000 26/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
14 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4,642,800
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4,642,800
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4,642,800
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4,642,800
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4,642,800
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4,642,800
(4 pages)
30 April 2013Appointment of Mr Christopher James Button as a director (2 pages)
30 April 2013Appointment of Mr Christopher James Button as a director (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (11 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
5 July 2011Duplicate mortgage certificatecharge no:18 (12 pages)
5 July 2011Duplicate mortgage certificatecharge no:18 (12 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
22 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 4,600,000.00
(5 pages)
22 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 4,600,000.00
(5 pages)
15 September 2010Change of share class name or designation (2 pages)
15 September 2010Change of share class name or designation (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
10 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,100,000
(5 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,100,000
(5 pages)
8 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,100,000
(5 pages)
8 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,100,000.00
(5 pages)
8 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,100,000.00
(5 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,100,000.00
(5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
11 June 2009Return made up to 06/06/09; full list of members (12 pages)
11 June 2009Return made up to 06/06/09; full list of members (12 pages)
16 March 2009S-div (1 page)
16 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub div 22/12/2008
(35 pages)
16 March 2009S-div (1 page)
16 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub div 22/12/2008
(35 pages)
16 March 2009Nc inc already adjusted 27/02/09 (1 page)
16 March 2009Nc inc already adjusted 27/02/09 (1 page)
1 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 January 2009Director's change of particulars / rupert sheldon / 13/12/2008 (1 page)
22 January 2009Director's change of particulars / rupert sheldon / 13/12/2008 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
17 June 2008Return made up to 06/06/08; full list of members (8 pages)
17 June 2008Return made up to 06/06/08; full list of members (8 pages)
11 April 2008Ad 24/03/08\gbp si 1090000@1=1090000\gbp ic 2310000/3400000\ (2 pages)
11 April 2008Ad 24/03/08\gbp si 1090000@1=1090000\gbp ic 2310000/3400000\ (2 pages)
10 April 2008Appointment terminated director crispin auden (1 page)
10 April 2008Appointment terminated director crispin auden (1 page)
19 February 2008Resolutions
  • RES13 ‐ Re guarantee deed agree 25/01/08
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Re guarantee deed agree 25/01/08
(2 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
29 June 2007Div 05/02/07 (2 pages)
29 June 2007Nc inc already adjusted 05/02/07 (1 page)
29 June 2007Resolutions
  • RES14 ‐ Capitalise £990000 05/02/07
(28 pages)
29 June 2007Resolutions
  • RES14 ‐ Capitalise £990000 05/02/07
(28 pages)
29 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
29 June 2007Ad 05/02/07--------- £ si [email protected]=999000 £ ic 1311000/2310000 (2 pages)
29 June 2007Resolutions
  • RES13 ‐ Division/approve change 05/02/07
(28 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 June 2007Resolutions
  • RES13 ‐ Division/approve change 05/02/07
(28 pages)
29 June 2007Nc inc already adjusted 05/02/07 (1 page)
29 June 2007Ad 05/02/07--------- £ si [email protected]=999000 £ ic 1311000/2310000 (2 pages)
29 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
29 June 2007Particulars of contract relating to shares (2 pages)
29 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
29 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 June 2007Particulars of contract relating to shares (2 pages)
29 June 2007Div 05/02/07 (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
11 July 2006Return made up to 06/06/06; full list of members (12 pages)
11 July 2006Return made up to 06/06/06; full list of members (12 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
29 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 June 2005Registered office changed on 23/06/05 from: 17 clifford street london W1X 1RG (1 page)
23 June 2005Registered office changed on 23/06/05 from: 17 clifford street london W1X 1RG (1 page)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
14 April 2005Nc inc already adjusted 07/12/04 (1 page)
14 April 2005S-div 25/01/05 (1 page)
14 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
14 April 2005Nc inc already adjusted 07/12/04 (1 page)
14 April 2005Ad 01/02/05--------- £ si 1310000@1=1310000 £ ic 1000/1311000 (4 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 April 2005S-div 25/01/05 (1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
14 April 2005Ad 01/02/05--------- £ si 1310000@1=1310000 £ ic 1000/1311000 (4 pages)
14 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
14 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
9 March 2005Particulars of mortgage/charge (6 pages)
9 March 2005Particulars of mortgage/charge (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 06/06/04; full list of members (8 pages)
18 June 2004Return made up to 06/06/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
5 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 June 2002Return made up to 06/06/02; full list of members (8 pages)
26 June 2002Return made up to 06/06/02; full list of members (8 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2001Memorandum and Articles of Association (19 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2001Memorandum and Articles of Association (19 pages)
19 November 2001Accounts for a small company made up to 22 February 2001 (7 pages)
19 November 2001Accounts for a small company made up to 22 February 2001 (7 pages)
19 October 2001Accounting reference date extended from 22/02/02 to 31/03/02 (1 page)
19 October 2001Accounting reference date extended from 22/02/02 to 31/03/02 (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
19 September 2001Company name changed tewin estate and land co. Limite d\certificate issued on 19/09/01 (2 pages)
19 September 2001Company name changed tewin estate and land co. Limite d\certificate issued on 19/09/01 (2 pages)
29 August 2001Ad 24/07/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001£ nc 100/1000 24/07/01 (1 page)
29 August 2001Conve 24/07/01 (1 page)
29 August 2001Ad 24/07/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (3 pages)
29 August 2001£ nc 100/1000 24/07/01 (1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 August 2001New director appointed (3 pages)
29 August 2001S-div 24/07/01 (1 page)
29 August 2001Conve 24/07/01 (1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 August 2001S-div 24/07/01 (1 page)
14 June 2001Return made up to 06/06/01; full list of members (6 pages)
14 June 2001Return made up to 06/06/01; full list of members (6 pages)
28 November 2000Full accounts made up to 22 February 2000 (11 pages)
28 November 2000Full accounts made up to 22 February 2000 (11 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 14/06/99; change of members (6 pages)
19 July 1999Return made up to 14/06/99; change of members (6 pages)
29 June 1999Full accounts made up to 22 February 1999 (13 pages)
29 June 1999Full accounts made up to 22 February 1999 (13 pages)
24 May 1999Registered office changed on 24/05/99 from: summerfield house crazies hill wargrave berkshire RG10 8LY (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Registered office changed on 24/05/99 from: summerfield house crazies hill wargrave berkshire RG10 8LY (1 page)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999Secretary resigned;director resigned (1 page)
29 October 1998Full accounts made up to 22 February 1998 (11 pages)
29 October 1998Full accounts made up to 22 February 1998 (11 pages)
24 June 1998Return made up to 14/06/98; full list of members (6 pages)
24 June 1998Return made up to 14/06/98; full list of members (6 pages)
22 July 1997Full accounts made up to 22 February 1997 (14 pages)
22 July 1997Full accounts made up to 22 February 1997 (14 pages)
17 June 1997Return made up to 14/06/97; no change of members (6 pages)
17 June 1997Return made up to 14/06/97; no change of members (6 pages)
10 December 1996Accounts for a small company made up to 22 February 1996 (14 pages)
10 December 1996Accounts for a small company made up to 22 February 1996 (14 pages)
19 June 1996Return made up to 14/06/96; no change of members (6 pages)
19 June 1996Return made up to 14/06/96; no change of members (6 pages)
30 November 1995Full accounts made up to 22 February 1995 (14 pages)
30 November 1995Full accounts made up to 22 February 1995 (14 pages)
28 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1995Auditor's resignation (2 pages)
8 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
7 December 1994Accounts for a small company made up to 22 February 1994 (12 pages)
7 December 1994Accounts for a small company made up to 22 February 1994 (12 pages)
17 June 1994Return made up to 14/06/94; no change of members (4 pages)
17 June 1994Return made up to 14/06/94; no change of members (4 pages)
22 December 1993Auditor's resignation (1 page)
22 December 1993Auditor's resignation (1 page)
16 November 1993Full accounts made up to 22 February 1993 (12 pages)
16 November 1993Full accounts made up to 22 February 1993 (12 pages)
26 July 1993Return made up to 14/06/93; no change of members (4 pages)
26 July 1993Return made up to 14/06/93; no change of members (4 pages)
13 January 1993Particulars of mortgage/charge (3 pages)
13 January 1993Particulars of mortgage/charge (3 pages)
24 August 1992Particulars of mortgage/charge (3 pages)
24 August 1992Particulars of mortgage/charge (3 pages)
8 July 1992Accounts for a small company made up to 22 February 1992 (13 pages)
8 July 1992Accounts for a small company made up to 22 February 1992 (13 pages)
24 June 1992Return made up to 02/07/92; full list of members (5 pages)
24 June 1992Return made up to 02/07/92; full list of members (5 pages)
6 December 1991Full accounts made up to 22 February 1991 (13 pages)
6 December 1991Full accounts made up to 22 February 1991 (13 pages)
3 September 1991Return made up to 02/07/91; no change of members (5 pages)
3 September 1991Return made up to 02/07/91; no change of members (5 pages)
17 July 1991Full accounts made up to 22 February 1989 (14 pages)
17 July 1991Full accounts made up to 22 February 1989 (14 pages)
14 November 1990Particulars of mortgage/charge (3 pages)
14 November 1990Particulars of mortgage/charge (3 pages)
20 September 1990Full accounts made up to 22 February 1990 (13 pages)
20 September 1990Full accounts made up to 22 February 1990 (13 pages)
31 July 1990Return made up to 02/07/90; full list of members (5 pages)
31 July 1990Return made up to 02/07/90; full list of members (5 pages)
5 February 1990Particulars of mortgage/charge (3 pages)
5 February 1990Particulars of mortgage/charge (3 pages)
1 December 1989Declaration of satisfaction of mortgage/charge (1 page)
1 December 1989Declaration of satisfaction of mortgage/charge (1 page)
1 March 1989Return made up to 02/02/89; full list of members (5 pages)
1 March 1989Return made up to 02/02/89; full list of members (5 pages)
12 December 1988Particulars of mortgage/charge (3 pages)
12 December 1988Particulars of mortgage/charge (3 pages)
1 March 1988Registered office changed on 01/03/88 from: 3 deanery street park lane london W1Y 5LW (1 page)
1 March 1988Registered office changed on 01/03/88 from: 3 deanery street park lane london W1Y 5LW (1 page)
11 February 1988Full accounts made up to 22 February 1987 (12 pages)
11 February 1988Full accounts made up to 22 February 1987 (12 pages)
5 November 1987Particulars of mortgage/charge (3 pages)
5 November 1987Particulars of mortgage/charge (3 pages)
2 November 1987Particulars of mortgage/charge (3 pages)
2 November 1987Particulars of mortgage/charge (3 pages)
16 June 1987Particulars of mortgage/charge (3 pages)
16 June 1987Particulars of mortgage/charge (3 pages)
1 October 1986Full accounts made up to 22 February 1986 (10 pages)
1 October 1986Full accounts made up to 22 February 1986 (10 pages)
1 October 1986Return made up to 18/08/86; full list of members (5 pages)
1 October 1986Return made up to 18/08/86; full list of members (5 pages)
31 July 1986Full accounts made up to 22 February 1985 (10 pages)
31 July 1986Return made up to 05/03/86; full list of members (4 pages)
31 July 1986Return made up to 05/03/86; full list of members (4 pages)
31 July 1986Full accounts made up to 22 February 1985 (10 pages)
18 April 1985Accounts made up to 22 February 1982 (3 pages)
18 April 1985Accounts made up to 22 February 1982 (3 pages)
19 December 1983Particulars of mortgage/charge (4 pages)
19 December 1983Particulars of mortgage/charge (4 pages)
6 May 1981Company name changed\certificate issued on 06/05/81 (2 pages)
6 May 1981Company name changed\certificate issued on 06/05/81 (2 pages)
3 December 1980Incorporation (15 pages)
3 December 1980Certificate of incorporation (2 pages)
3 December 1980Certificate of incorporation (2 pages)
3 December 1980Incorporation (15 pages)