Company NameGoughacre Limited
DirectorPhilip Anthony Brotherton
Company StatusActive
Company Number01633247
CategoryPrivate Limited Company
Incorporation Date5 May 1982(42 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Anthony Brotherton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 South Beach
Shoreham By Sea
West Sussex
BN43 5LY
Secretary NameJenny Belinda Brotherton
NationalityBritish
StatusCurrent
Appointed02 November 1995(13 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address2 South Beach
Shoreham By Sea
Sussex
BN43 5LY
Secretary NameMr Philip Thomas
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1995)
RoleCompany Director
Correspondence Address5 The Steyne
Worthing
West Sussex
BN11 3DT
Secretary NameMr Kenneth Austin Smith
NationalityBritish
StatusResigned
Appointed16 July 1995(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Philip Anthony Brotherton
99.00%
Ordinary
1 at £1L.n.c. Bureaux Services LTD
1.00%
Ordinary

Financials

Year2014
Turnover£53,624
Gross Profit-£1,376
Net Worth£432,941
Cash£18,807
Current Liabilities£415,421

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 July 1987Delivered on: 7 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 90 ditchling rise brighton east sussex. T/no esx 104999 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1987Delivered on: 19 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being; ventnor mansions 45/46 ventnor villas hove east sussex.
Outstanding
5 September 2007Delivered on: 7 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 5 hillesden mansions chapel park road st leonards-on-sea west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 September 2007Delivered on: 7 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats 2, 8 and 16 hillesden mansions chapel park road st leonards on sea west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 2007Delivered on: 3 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at flat 9 hillesden mansions chapel park road st leonards on sea west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 January 2007Delivered on: 13 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first floor flat 318 south coast road peacehaven east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 2006Delivered on: 22 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 16 girton house, kingsway, hove. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 April 2005Delivered on: 21 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 13 hillesden mansions 7-11 chapel park road st leonards on sea east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 January 2005Delivered on: 5 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 6 hillesden mansions chapel park road st leonards on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 January 2005Delivered on: 5 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 4 spencer court spencer road eastbourne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 November 2003Delivered on: 26 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at flat 3 spencer court spencer road eastbourne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 May 2003Delivered on: 14 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property flats 1,12,14,15 & 17 hillesden mansions 7,9 & 11 chapel park road st leonards on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 November 1996Delivered on: 22 November 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
30 April 1993Delivered on: 1 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2, 90 ditchling rise brighton E.sussex with fixtures fittings.
Outstanding
14 August 1992Delivered on: 20 August 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 rosehill close brighton east sussex.
Outstanding
12 August 1992Delivered on: 14 August 1992
Persons entitled: Midland Bank PLC.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, tivoli crescent, brighton east sussex.and the proceeds of sale thereof. Please see doc for further details.
Outstanding
21 June 1991Delivered on: 26 June 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 aldrington avenue hove east sussex.
Outstanding
18 February 1991Delivered on: 21 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor rear flat 25 new england road brighton east sussex.
Outstanding
6 November 1989Delivered on: 9 November 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 cross road southwick west sussex.
Outstanding
19 October 1989Delivered on: 1 November 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
12 September 1989Delivered on: 13 September 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 103A roundhill crescent brighton east sussex.
Outstanding
25 November 1988Delivered on: 30 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 goldstine villas hove east sussex.
Outstanding
25 November 1988Delivered on: 30 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 clarendon villas hove east sussex.
Outstanding
25 November 1988Delivered on: 30 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 272 new church road hove east sussex.
Outstanding
11 November 1988Delivered on: 17 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 the strand ryde isle of wight and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1988Delivered on: 15 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 southwick street southwick west sussex.
Outstanding
28 October 1988Delivered on: 2 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 west bourne villas hove east sussex.
Outstanding
27 October 1988Delivered on: 28 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 preston drove brighton east sussex.
Outstanding
20 October 1988Delivered on: 21 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 atling north street brighton east sussex.
Outstanding
28 July 1988Delivered on: 9 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor flat, 12 adelaide crescent hove east sussex.
Outstanding
21 July 1988Delivered on: 23 July 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 40 westbourne villas hove east sussex.
Outstanding
18 December 1987Delivered on: 24 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 clarendon villas hove east sussex.
Outstanding
3 December 1987Delivered on: 7 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 38 st leonards avenue hove, east sussex.
Outstanding
11 September 1987Delivered on: 16 September 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 carlton terrace, portslade, east sussex.
Outstanding
24 June 1987Delivered on: 4 July 1987
Satisfied on: 18 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 longdale road hove east sussex.
Fully Satisfied
29 May 1987Delivered on: 4 June 1987
Satisfied on: 18 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 clarendon villas hove,east sussex title no: esx 66223 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1987Delivered on: 15 April 1987
Satisfied on: 18 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 272 new church road hove and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1999Delivered on: 1 September 1999
Satisfied on: 29 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at ground floor flat 40 westbourne villas hove east sussex (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 March 1987Delivered on: 10 March 1987
Satisfied on: 18 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 6 & 8 buller road, brighton, east sussex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1989Delivered on: 9 June 1989
Satisfied on: 18 August 1990
Persons entitled: Lloyds 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: Ground floor flat 25 albert road brighton east sussex goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 6 March 1987
Satisfied on: 18 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 170, havelock road, brighton. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1988Delivered on: 30 November 1988
Satisfied on: 18 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 havelock road brighton east sussex.
Fully Satisfied
25 November 1988Delivered on: 30 November 1988
Satisfied on: 3 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/8 buller road, brighton east sussex.
Fully Satisfied
1 November 1988Delivered on: 4 November 1988
Satisfied on: 12 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat 57 st aubyns hove east sussex.
Fully Satisfied
25 February 1987Delivered on: 2 March 1987
Satisfied on: 18 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 connaught road hove east sussex t/no esx 100496 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1988Delivered on: 23 July 1988
Satisfied on: 18 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 40 westbourne villas hove east sussex.
Fully Satisfied
9 June 1988Delivered on: 14 June 1988
Satisfied on: 18 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 freshfield road brighton east sussex.
Fully Satisfied
20 April 1988Delivered on: 21 April 1988
Satisfied on: 18 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises being flat 2, 3 clarendon place brighton, east sussex & all buildings & fixtures.
Fully Satisfied
29 September 1987Delivered on: 2 October 1987
Satisfied on: 25 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 goldstone villas hove east sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1987Delivered on: 23 September 1987
Satisfied on: 18 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, brunswick square and 37, brunswick street west hove east sussex t/nos-esx 116127 and esx 135179 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1987Delivered on: 2 March 1987
Satisfied on: 18 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 compton avenue brighton east sussex t/no esx 7352 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
27 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
1 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
10 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
10 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
7 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
7 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page)
4 December 2008Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page)
17 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
31 December 2007Return made up to 31/12/07; full list of members (5 pages)
31 December 2007Return made up to 31/12/07; full list of members (5 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
18 February 2007Return made up to 31/12/06; full list of members (5 pages)
18 February 2007Return made up to 31/12/06; full list of members (5 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 31/12/05; full list of members (5 pages)
28 February 2006Return made up to 31/12/05; full list of members (5 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
20 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
20 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 January 2003Return made up to 31/12/02; full list of members (5 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
12 November 2001Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page)
12 November 2001Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
11 April 2001Full accounts made up to 30 June 2000 (10 pages)
11 April 2001Full accounts made up to 30 June 2000 (10 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Full accounts made up to 30 June 1999 (11 pages)
7 December 1999Full accounts made up to 30 June 1999 (11 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
26 April 1999Full accounts made up to 30 June 1998 (11 pages)
26 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 August 1997Full accounts made up to 30 June 1997 (12 pages)
12 August 1997Full accounts made up to 30 June 1997 (12 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Full accounts made up to 30 June 1996 (11 pages)
28 November 1996Full accounts made up to 30 June 1996 (11 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Return made up to 31/12/95; full list of members (6 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Return made up to 31/12/95; full list of members (6 pages)
8 December 1995Director's particulars changed (2 pages)
8 December 1995Director's particulars changed (2 pages)
10 November 1995Full accounts made up to 30 June 1995 (10 pages)
10 November 1995Full accounts made up to 30 June 1995 (10 pages)
21 August 1995Secretary resigned;new secretary appointed (4 pages)
21 August 1995Secretary resigned;new secretary appointed (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london wim 9LB (1 page)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london wim 9LB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 November 1989Particulars of mortgage/charge (3 pages)
9 November 1989Particulars of mortgage/charge (3 pages)