Company NameSamson Properties Limited
DirectorsJeremy Alexander Samuels and Peter James Thompson
Company StatusActive
Company Number01650124
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)
Previous NameSamson Properties Plc

Business Activity

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

Directors

Director NameMr Jeremy Alexander Samuels
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOatscroft Heyshott
Midhurst
West Sussex
GU29 0DZ
Director NameMr Peter James Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
School Lane, Melbury Abbas
Shaftesbury
Dorset
SP7 0DZ
Secretary NameMr Peter James Thompson
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
School Lane, Melbury Abbas
Shaftesbury
Dorset
SP7 0DZ

Contact

Websitewww.samsonproperties.co.uk
Email address[email protected]
Telephone020 76028024
Telephone regionLondon

Location

Registered Address60 Pembroke Road
London
W8 6NX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,966,645
Cash£3,296,555
Current Liabilities£2,562,216

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

17 December 1985Delivered on: 23 December 1985
Satisfied on: 18 May 1999
Persons entitled: James Finley Corporation Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - 14, 16 and 18 culford gardens chelsea t/no. Ngl 419461.
Fully Satisfied
4 October 1985Delivered on: 10 October 1985
Satisfied on: 18 May 1999
Persons entitled: James Finlay Corporation Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 mornington avenue west kensington london W14. Title no ngl 153071.
Fully Satisfied
30 July 1985Delivered on: 3 August 1985
Satisfied on: 18 May 1999
Persons entitled: John Jabez Hardyment

Classification: Legal charge
Secured details: £70,000.
Particulars: F/H property 65 eardley cresent london sw 5.
Fully Satisfied
30 July 1985Delivered on: 2 August 1985
Satisfied on: 18 May 1999
Persons entitled: The Govenor. and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 eardley crescent london SW5.
Fully Satisfied
14 March 1985Delivered on: 25 March 1985
Satisfied on: 18 May 1999
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 9 castletown road in the london borough of hammersmith & fulham t/n ln 203015.
Fully Satisfied
21 February 1985Delivered on: 25 February 1985
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 avonmore road london W14.
Fully Satisfied
31 January 1985Delivered on: 19 February 1985
Satisfied on: 21 January 2016
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
2 November 1994Delivered on: 8 November 1994
Satisfied on: 18 May 1999
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h residential land and premises situate and k/a 101 st george's drive london SW1 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1994Delivered on: 8 November 1994
Satisfied on: 18 May 1999
Persons entitled: The Heritable and Genereal Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h residential land and premises situate at and k/a 123 st george's drive london SW1 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1994Delivered on: 8 November 1994
Satisfied on: 18 May 1999
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 August 1994Delivered on: 18 August 1994
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 st georges drive london t/no ngl 161885.
Fully Satisfied
17 February 1994Delivered on: 2 March 1994
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 and 79 ebury street and 22 ecleston street london SW1.
Fully Satisfied
2 April 1993Delivered on: 8 April 1993
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 cranley mews london SW7.
Fully Satisfied
11 November 1991Delivered on: 15 November 1991
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5O eardley crescent london SW5 title number LN230251.
Fully Satisfied
27 June 1991Delivered on: 4 July 1991
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of blythe road, known as eagle house, blyth road, title no ngl 353167.
Fully Satisfied
3 February 1988Delivered on: 7 December 1988
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge registered pursuant to an order of court dated 18/11/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 184 fawe park road london SW15.
Fully Satisfied
11 October 1984Delivered on: 24 October 1984
Satisfied on: 18 May 1999
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises 39 holland park london title no. 148138. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 July 1988Delivered on: 5 August 1988
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 31 kempsford gardens, london SW5.
Fully Satisfied
6 January 1988Delivered on: 11 January 1988
Satisfied on: 18 May 1999
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Together with all buildings. And erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1987Delivered on: 3 August 1987
Satisfied on: 18 May 1999
Persons entitled: Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 18, upper addison gardens london W14. T/n:- ngl 288679.
Fully Satisfied
13 July 1987Delivered on: 3 August 1987
Satisfied on: 18 May 1999
Persons entitled: Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, upper addison gardens london W14 t/n ln 92879.
Fully Satisfied
8 June 1987Delivered on: 20 June 1987
Satisfied on: 18 May 1999
Persons entitled: Heritable & General Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Eagle house blythe road london W14.
Fully Satisfied
8 June 1987Delivered on: 20 June 1987
Satisfied on: 18 May 1999
Persons entitled: Heritable & General Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16/18 empress place, london S. W. 6. L. B. of hammersmith and fulham and land adjoining.
Fully Satisfied
18 December 1986Delivered on: 23 December 1986
Satisfied on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 44 chesterton road london W. 10. title no ln 248772.
Fully Satisfied
3 November 1986Delivered on: 7 November 1986
Satisfied on: 26 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 17 upper addison gardens london W12.
Fully Satisfied
14 March 1986Delivered on: 20 March 1986
Satisfied on: 18 May 1999
Persons entitled: The Heritable and General Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 colville terrace in the royal borough of kensington & chelsea.
Fully Satisfied
14 March 1986Delivered on: 20 March 1986
Satisfied on: 18 May 1999
Persons entitled: The Heritable and General Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of blythe road in the london borough of hammersmith & fulham.
Fully Satisfied
28 September 1984Delivered on: 2 October 1984
Satisfied on: 18 May 1999
Persons entitled: James Finlay Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises at 61 avonmore road, london W14 title no. Ln 240340. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 April 2019Delivered on: 9 April 2019
Persons entitled: Jeremy Alexander Samuels and Peter James Thompson

Classification: A registered charge
Particulars: Freehold land known as 60 pembroke road, london W8 6NX registered at land registry under title number 85933.
Outstanding
11 January 2016Delivered on: 12 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 58 pembroke road, london, W8 6NX, first floor flat, 58 pembroke road, kensington, W8 6NX, second floor flat, 58 pembroke road, kensington, W8 6NX and third floor flat, 58 pembroke road, kensington, W8 6NX (land registry title nos BGL8573, BGL26873, BGL26872 and BGL26871).
Outstanding
1 February 2012Delivered on: 10 February 2012
Persons entitled: Efg Private Bank Limited

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 interest k/a the unit on the fourth floor of 20 bowling green lane london and all buildings fixtures fixed plant and machinery at any time thereon see image for full details.
Outstanding
1 February 2012Delivered on: 10 February 2012
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor flat 58 pembroke road kensington l/h t/no. Absolute BGL26872 and all buildings fixtures fixed plant and machinery at any time thereon see image for full details.
Outstanding
1 February 2012Delivered on: 10 February 2012
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor flat 58 pembroke road kensington l/h t/no. Absolute BGL26873 and all buildings fixtures fixed plant and machinery at any time thereon see image for full details.
Outstanding
1 February 2012Delivered on: 10 February 2012
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a third floor flat 58 pembroke road kensington l/h t/no. Absolute BGL26871 and all buildings fixtures fixed plant and machinery at any time thereon see image for full details.
Outstanding
4 August 1988Delivered on: 11 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 60 pembroke road, london W8.
Outstanding

Filing History

18 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 April 2019Registration of charge 016501240035, created on 5 April 2019 (31 pages)
21 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
24 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 2 June 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2016Satisfaction of charge 3 in full (4 pages)
21 January 2016Satisfaction of charge 3 in full (4 pages)
12 January 2016Registration of charge 016501240034, created on 11 January 2016 (8 pages)
12 January 2016Registration of charge 016501240034, created on 11 January 2016 (8 pages)
22 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(5 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(5 pages)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 33 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 33 (7 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 January 2010Re-registration of Memorandum and Articles (9 pages)
25 January 2010Re-registration from a public company to a private limited company (2 pages)
25 January 2010Re-registration from a public company to a private limited company (2 pages)
25 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2010Re-registration of Memorandum and Articles (9 pages)
25 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
7 December 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
7 December 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Director's change of particulars / jeremy samuels / 01/09/2008 (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
20 May 2009Director's change of particulars / jeremy samuels / 01/09/2008 (1 page)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
22 April 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
2 May 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
2 May 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Director's change of particulars / jeremy samuels / 01/01/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Director's change of particulars / jeremy samuels / 01/01/2008 (1 page)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
4 April 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
18 April 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
26 January 2004Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
28 July 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
28 July 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
5 June 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
22 January 2001Full group accounts made up to 31 March 2000 (21 pages)
22 January 2001Full group accounts made up to 31 March 2000 (21 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 March 2000Full group accounts made up to 31 March 1999 (20 pages)
9 March 2000Full group accounts made up to 31 March 1999 (20 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Full group accounts made up to 31 March 1998 (20 pages)
3 February 1999Full group accounts made up to 31 March 1998 (20 pages)
2 February 1998Full group accounts made up to 31 March 1997 (21 pages)
2 February 1998Full group accounts made up to 31 March 1997 (21 pages)
29 April 1997Return made up to 31/03/97; no change of members (5 pages)
29 April 1997Return made up to 31/03/97; no change of members (5 pages)
31 December 1996Full group accounts made up to 31 March 1996 (20 pages)
31 December 1996Full group accounts made up to 31 March 1996 (20 pages)
6 May 1996Return made up to 31/03/96; full list of members (7 pages)
6 May 1996Return made up to 31/03/96; full list of members (7 pages)
9 January 1996Full group accounts made up to 31 March 1995 (21 pages)
9 January 1996Full group accounts made up to 31 March 1995 (21 pages)
27 April 1995Return made up to 31/03/95; no change of members (6 pages)
27 April 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
10 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 1987Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 1987Re-registration of Memorandum and Articles (12 pages)
10 November 1987Re-registration of Memorandum and Articles (12 pages)
9 July 1982Incorporation (17 pages)
9 July 1982Incorporation (17 pages)