Company NameHill Samuel Finance Limited
Company StatusActive
Company Number01580252
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 7 months ago)
Previous NameGranville Security Co. Limited

Business Activity

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

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed18 December 2017(36 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(36 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(42 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(42 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMalcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressOaktree Cottage
11 Ashley Green Road
Chesham
Buckinghamshire
HP5 3PE
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1996)
RoleAccountant
Correspondence AddressBirches 85 St Georges Road West
Bickley
Kent
BR1 2NR
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1996)
RoleBanker
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleDeputy Group Chief Executive
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed02 August 1996(14 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1997)
RoleCS
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleBanker
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(18 years, 10 months after company formation)
Appointment Duration9 months (resigned 05 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(19 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(31 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 January 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Canons House
Canons Way
Bristol
BS1 5LL
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed01 October 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Contact

Websitewilliamhill.co.uk

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £0.2Lloyds Bank Leasing LTD
50.00%
Ordinary
400 at £0.2Lloyds Bank Leasing LTD
50.00%
Preference

Financials

Year2014
Turnover£341,000
Gross Profit-£964,000
Net Worth£1,627,000
Current Liabilities£78,902,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

21 March 2001Delivered on: 5 April 2001
Satisfied on: 27 August 2005
Persons entitled: Yang Ming Line (B.V.I.) Holding Co.LTD

Classification: First preferred panamanian ship mortgage
Secured details: (A) all obligations of the company to the chargee under the head lease dated 23 december 1998 and/or the mortgage and all sums due including (I) the obligations of the company to effect a transfer of title to the vessel M.v "ming cosmos" under any sale contract (ii) the rebate (iii) the expenses (iv) any damages (v) all other sums of money and (b) (should the benefit of the mortgage ever be assigned to citibank N.A.(the "security agent") all obligations of the company to the security agent (acting for and on behalf of the lenders).
Particulars: All right,title and interest to the vessel (M.V."ming cosmos").
Fully Satisfied
29 December 2000Delivered on: 15 January 2001
Satisfied on: 27 August 2005
Persons entitled: Yang Ming Line (B.V.I.) Holding Co.LTD

Classification: First preferred panamanian ship mortgage
Secured details: (A) all obligations of the company to the chargee under the head lease dated 23 december 1998 and/or the mortgage and all sums due including (I) the obligations of the company to effect a transfer of title to the vessel M.v"ming orchid" under any sale contract (ii) the rebate (iii) the expenses (iv) any damages (v) all other sums of money and (b) ( should the benefit of the mortgage ever be assigned to citibank N.A. (the "security agent") all obligations of the company to the security agent (acting for and on behalf of the lenders).
Particulars: All the company's right title and interest to the vessel.
Fully Satisfied
29 December 2000Delivered on: 15 January 2001
Satisfied on: 27 August 2005
Persons entitled: Yang Ming Line (B.V.I.) Holding Co.LTD

Classification: First preferred panamanian ship mortgage
Secured details: (A) all obligations of the company to the chargee under the head lease dated 23 december 1998 and/or the mortgage and all sums due including (I) the obligations of the company to effect a transfer of title to the vessel M.v "ming plum" under any sale contract (ii) the rebate (iii) the expenses (iv) any damages (v) all other sums of money and (b) ( should the benefit of the mortgage ever be assigned to citibank N.A.(the "security agent") all obligations of the company to the security agent (acting for and on behalf of the lenders).
Particulars: All the company's right title and interest to the vessel.
Fully Satisfied
11 December 2000Delivered on: 27 December 2000
Satisfied on: 27 August 2005
Persons entitled: Citibank, N.A., as the Security Agentand Yang Ming Line (B.V.I.) Holding Co. Limited, as the Lessee (as Defined in the Dpp).

Classification: An insurance assignment
Secured details: The "secured obligations" being collectively, all moneys, liabilities and obligations due or to become due from or by (I) the company to the lessee under or pursuant to a lease agreement dated 23 december 1998 (ii) the lessee to the security agent under or pursuant to the loan documents (as defined in the dpp); and (iii) the sub-lessee to the lessee under or pursuant to a sub-lease agreement dated 23 december 1998 (all terms defined).
Particulars: All the right, title, benefit and interest of the company in and to the hull & machinery and war risk insurance of the vessel.
Fully Satisfied
11 December 2000Delivered on: 27 December 2000
Satisfied on: 27 August 2005
Persons entitled: Citibank, N.A., as the Security Agentand Yang Ming Line (B.V.I.) Holding Co. Limited, as the Lessee (as Defined in the Dpp).

Classification: An insurance assignment
Secured details: The "secured obligations" being collectively, all moneys, liabilities and obligations due or to become due from or by (I) the company to the lessee under or pursuant to a lease agreement dated 23 december 1998 (ii) the lessee to the security agent under or pursuant to the loan documents (as defined in the dpp); and (iii) the sub-lessee to the lessee under or pursuant to a sub-lease agreement dated 23 december 1998 (all terms defined).
Particulars: All the right, title, benefit and interest of the company in and to the hull & machinery and war risk insurance of the vessel.
Fully Satisfied
11 December 2000Delivered on: 27 December 2000
Satisfied on: 27 August 2005
Persons entitled: Citibank, N.A., as the Security Agentand Yang Ming Line (B.V.I.) Holding Co. Limited, as the Lessee (as Defined in the Dpp).

Classification: An insurance assignment
Secured details: The "secured obligations" being collectively, all moneys, liabilities and obligations due or to become due from or by (I) the company to the lessee under or pursuant to a lease agreement dated 23 december 1998 (ii) the lessee to the security agent under or pursuant to the loan documents (as defined in the dpp); and (iii) the sub-lessee to the lessee under or pursuant to a sub-lease agreement dated 23 december 1998 (all terms defined).
Particulars: All the right, title, benefit and interest of the company in and to the hull & machinery and war risk insurance of the vessel.
Fully Satisfied
11 December 2000Delivered on: 27 December 2000
Satisfied on: 27 August 2005
Persons entitled: Citibank, N.A., as the Security Agentand Yang Ming Line (B.V.I.) Holding Co. Limited, as the Lessee

Classification: A charge over account
Secured details: The payment and discharge of the secured indebtedness, being (I) all and any sums and liabilities (whether actual or contingent) from time to time owing, payable or incurred or expressly to be due, owing, payable or incurred by lloyds tsb bank PLC (the "bank") to the lenders, the agent and/or the security agent under the bank guarantee (each as defined in the dpp, itself as hereinafter defined); and (ii) any loss, expense, liability or damage suffered by the lenders (as defined in the dpp itself as hereinafter defined), the agent and/or the security agent as a consequence of the failure by the company to perform each of its obligations (express or implied) under the dpp and the charge over account deed in a timely manner.
Particulars: All the right, title, benefit and interest of the company in and to the charged account, being the dollar account opened by the company with the bank, city office with account number 11358847, sort code 30-12-18 and designated "hull 1222 usd proceeds". See the mortgage charge document for full details.
Fully Satisfied
11 December 2000Delivered on: 27 December 2000
Satisfied on: 27 August 2005
Persons entitled: Citibank, N.A., as the Security Agentand Yang Ming Line (B.V.I.) Holding Co. Limited, as the Lessee

Classification: A charge over account
Secured details: The payment and discharge of the secured indebtedness, being (I) all and any sums and liabilities (whether actual or contingent) from time to time owing, payable or incurred or expressly to be due, owing, payable or incurred by lloyds tsb bank PLC (the "bank") to the lenders, the agent and/or the security agent under the bank guarantee (each as defined in the dpp, itself as hereinafter defined); and (ii) any loss, expense, liability or damage suffered by the lenders (as defined in the dpp itself as hereinafter defined), the agent and/or the security agent as a consequence of the failure by the company to perform each of its obligations (express or implied) under the dpp and the charge over account deed in a timely manner.
Particulars: All the right, title, benefit and interest of the company in and to the charged account, being the dollar account opened by the company with the bank, city office with account number 11358863, sort code 30-12-18 and designated "hull 1223 usd proceeds". See the mortgage charge document for full details.
Fully Satisfied
11 December 2000Delivered on: 27 December 2000
Satisfied on: 27 August 2005
Persons entitled: Citibank, N.A., as the Security Agentand Yang Ming Line (B.V.I.) Holding Co. Limited, as the Lessee

Classification: A charge over account
Secured details: The payment and discharge of the secured indebtedness, being (I) all and any sums and liabilities (whether actual or contingent) from time to time owing, payable or incurred or expressly to be due, owing, payable or incurred by lloyds tsb bank PLC (the "bank") to the lenders, the agent and/or the security agent under the bank guarantee (each as defined in the dpp, itself as hereinafter defined); and (ii) any loss, expense, liability or damage suffered by the lenders (as defined in the dpp itself as hereinafter defined), the agent and/or the security agent as a consequence of the failure by the company to perform each of its obligations (express or implied) under the dpp and the charge over account deed in a timely manner.
Particulars: All the right, title, benefit and interest of the company in and to the charged account, being the dollar account opened by the company with the bank, city office with account number 11358855, sort code 30-12-18 and designated "hull 1224 usd proceeds". See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (22 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
9 January 2019Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages)
9 July 2018Full accounts made up to 31 December 2017 (19 pages)
5 July 2018Termination of appointment of Andrew John Kemp as a director on 2 July 2018 (1 page)
5 July 2018Appointment of Ms Laura Frances Dorey as a director on 2 July 2018 (2 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (19 pages)
6 September 2016Full accounts made up to 31 December 2015 (19 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(7 pages)
19 August 2015Full accounts made up to 31 December 2014 (20 pages)
19 August 2015Full accounts made up to 31 December 2014 (20 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(7 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(7 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(7 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(7 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
10 September 2012Full accounts made up to 31 December 2011 (19 pages)
10 September 2012Full accounts made up to 31 December 2011 (19 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
20 June 2012Appointment of Mr Richard Owen Williams as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
20 June 2012Appointment of Mr Richard Owen Williams as a director (2 pages)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
20 July 2011Full accounts made up to 31 December 2010 (21 pages)
20 July 2011Full accounts made up to 31 December 2010 (21 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
17 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
8 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
8 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
8 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
11 August 2009Full accounts made up to 31 December 2008 (16 pages)
11 August 2009Full accounts made up to 31 December 2008 (16 pages)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 October 2008Return made up to 01/10/08; full list of members (5 pages)
3 October 2008Return made up to 01/10/08; full list of members (5 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (15 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Full accounts made up to 31 December 2006 (15 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Return made up to 01/10/06; full list of members (8 pages)
26 October 2006Return made up to 01/10/06; full list of members (8 pages)
26 October 2006Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
17 October 2005Return made up to 01/10/05; full list of members (8 pages)
17 October 2005Return made up to 01/10/05; full list of members (8 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (10 pages)
22 March 2005Full accounts made up to 31 December 2004 (10 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Return made up to 01/10/04; full list of members (8 pages)
18 October 2004Return made up to 01/10/04; full list of members (8 pages)
18 October 2004Location of register of members (1 page)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
30 March 2004Full accounts made up to 31 December 2003 (10 pages)
30 March 2004Full accounts made up to 31 December 2003 (10 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
21 January 2004Director's particulars changed (2 pages)
17 January 2004New director appointed (1 page)
17 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
14 October 2003Return made up to 01/10/03; full list of members (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3 (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london, EC3 (1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
10 October 2002Return made up to 01/10/02; full list of members (8 pages)
10 October 2002Return made up to 01/10/02; full list of members (8 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
3 April 2002Full accounts made up to 31 December 2001 (10 pages)
3 April 2002Full accounts made up to 31 December 2001 (10 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (2 pages)
18 January 2002Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
15 October 2001Return made up to 01/10/01; full list of members (8 pages)
15 October 2001Return made up to 01/10/01; full list of members (8 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
5 April 2001Particulars of mortgage/charge (5 pages)
5 April 2001Particulars of mortgage/charge (5 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Particulars of mortgage/charge (4 pages)
15 January 2001Particulars of mortgage/charge (4 pages)
15 January 2001Particulars of mortgage/charge (5 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
27 December 2000Particulars of mortgage/charge (4 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 01/10/00; full list of members (8 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 01/10/00; full list of members (8 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Memorandum and Articles of Association (5 pages)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 July 2000Memorandum and Articles of Association (5 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
4 April 2000Full accounts made up to 31 December 1999 (11 pages)
4 April 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
6 October 1999Return made up to 01/10/99; full list of members (7 pages)
6 October 1999Return made up to 01/10/99; full list of members (7 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 December 1998Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
14 December 1998Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
4 December 1998Accounts for a dormant company made up to 31 October 1998 (5 pages)
4 December 1998Accounts for a dormant company made up to 31 October 1998 (5 pages)
16 October 1998Return made up to 01/10/98; full list of members (23 pages)
16 October 1998Return made up to 01/10/98; full list of members (23 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
18 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
18 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
16 October 1997Return made up to 01/10/97; full list of members (18 pages)
16 October 1997Return made up to 01/10/97; full list of members (18 pages)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
18 March 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
18 March 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Return made up to 01/10/96; full list of members (12 pages)
10 October 1996Return made up to 01/10/96; full list of members (12 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
5 September 1996Auditor's resignation (2 pages)
5 September 1996Auditor's resignation (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Location of register of directors' interests (1 page)
13 August 1996Location of register of directors' interests (1 page)
13 August 1996Location of register of members (1 page)
13 August 1996Location of register of members (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
11 August 1996Registered office changed on 11/08/96 from: 100 wood street, london, EC2P 2AJ (1 page)
11 August 1996Registered office changed on 11/08/96 from: 100 wood street london EC2P 2AJ (1 page)
31 May 1996Full accounts made up to 31 October 1995 (9 pages)
31 May 1996Full accounts made up to 31 October 1995 (9 pages)
26 February 1996New director appointed (4 pages)
26 February 1996New director appointed (5 pages)
26 February 1996New director appointed (5 pages)
26 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
9 October 1995Return made up to 01/10/95; change of members (16 pages)
9 October 1995Return made up to 01/10/95; change of members (16 pages)
7 July 1995Full accounts made up to 31 October 1994 (9 pages)
7 July 1995Full accounts made up to 31 October 1994 (9 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
11 September 1990Full accounts made up to 31 October 1989 (9 pages)
11 September 1990Full accounts made up to 31 October 1989 (9 pages)
21 January 1990Return made up to 01/10/89; full list of members (10 pages)
21 January 1990Return made up to 01/10/89; full list of members (10 pages)
25 June 1982Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 June 1982Resolutions
  • SRES13 ‐ Special resolution
(2 pages)