Company NameFoxtons Limited
DirectorsChristopher James Hough and Guy Stewart Gittins
Company StatusActive
Company Number01680058
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(39 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Guy Stewart Gittins
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(39 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed01 April 2022(39 years, 4 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameSean Jason Cusak
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address19 Ladbrook Road
London
W11 3PA
Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(8 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 June 2007)
RoleEstate Agents
Country of ResidenceEngland
Correspondence Address94 Palace Gardens Terrace
London
W8 4RS
Secretary NameSean Jason Cusak
NationalityBritish
StatusResigned
Appointed30 March 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address19 Ladbrook Road
London
W11 3PA
Secretary NameRobert Gipson
NationalityBritish
StatusResigned
Appointed27 June 1997(14 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 October 2005)
RoleAccountant
Correspondence AddressFlat 50 Marble House
Elgin Avenue
London
W9 3PT
Secretary NameClarke Karen
NationalityBritish
StatusResigned
Appointed08 September 2004(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 April 2005)
RoleCompany Director
Correspondence Address3 Arlington Gardens
London
W4 4EZ
Secretary NameKarl Daly
NationalityBritish
StatusResigned
Appointed07 October 2005(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 March 2017)
RoleSolicitor
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameGrahame Gordon Peacop Sutherland
NationalityBritish
StatusResigned
Appointed17 November 2005(23 years after company formation)
Appointment Duration2 months (resigned 20 January 2006)
RoleProject Manager
Correspondence Address38 Algar Road
Old Isleworth
Middlesex
TW7 7AG
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(24 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2009(26 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Gerard Reinhold Nieslony
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr Gerard Reinhold Nieslony
StatusResigned
Appointed03 March 2017(34 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Patrick Lanigan Franco
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican,British
StatusResigned
Appointed27 September 2017(34 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2022)
RoleCOO
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr James Vincent McDonald
StatusResigned
Appointed31 January 2018(35 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2019)
RoleCompany Director
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Secretary NameMr Christopher James Hough
StatusResigned
Appointed07 June 2019(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Richard David Harris
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2022)
RoleAccountant/Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
Director NameMr Peter James Leatt Rollings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(39 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE

Contact

Websitefoxtons.co.uk
Telephone0800 3698667
Telephone regionFreephone

Location

Registered AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Foxtons Operational Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£136,694,544
Net Worth£10,225,354
Cash£3,785,085
Current Liabilities£24,571,782

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

23 February 1994Delivered on: 23 February 1994
Satisfied on: 23 June 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £164,675 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reg no.-J46 skx, date of reg-29.04.92, Car type-vw golf VR6, mileage-18,000, vin/chassis/frame no.-WVWZZ1HZNW221561. See the mortgage charge document for full details.
Fully Satisfied
16 April 1992Delivered on: 29 April 1992
Satisfied on: 19 August 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: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
13 July 1990Delivered on: 18 July 1990
Satisfied on: 19 August 1996
Persons entitled: Caledonian Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the company's undertaking and all its property and assets.
Fully Satisfied
13 July 1990Delivered on: 18 July 1990
Satisfied on: 23 June 2001
Persons entitled: Caledonian Bank PLC

Classification: Legal charge
Secured details: £575,000 and all other monies due or to become due from the company ot the chargee. Under the terms of the charge.
Particulars: F/H 95 old nottingmill gate, london W11 title no ln 111645.
Fully Satisfied
13 July 1990Delivered on: 18 July 1990
Satisfied on: 23 June 2001
Persons entitled: Caledonian Bank PLC

Classification: Legal charge
Secured details: £575,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Freehold 94 old brompton rd london SW7 title no 294076.
Fully Satisfied
1 March 1989Delivered on: 17 March 1989
Satisfied on: 19 August 1996
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: 94 and 94A off brompton road london SW7.
Fully Satisfied
30 March 2010Delivered on: 1 April 2010
Satisfied on: 10 October 2013
Persons entitled: Mizuho Corporate Bank LTD (As Security Trustee)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 June 2007Delivered on: 27 June 2007
Satisfied on: 10 October 2013
Persons entitled: Mizuho Corporate Bank LTD as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 November 2002Delivered on: 19 December 2002
Satisfied on: 19 June 2007
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
29 November 2002Delivered on: 19 December 2002
Satisfied on: 19 June 2007
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: L/H property comprising the ground floor of 73-79 balham high road london SW12. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 March 2001Delivered on: 17 March 2001
Satisfied on: 18 March 2003
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: The l/h property k/a shakespeare house 168 lavender hill london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1988Delivered on: 6 July 1988
Satisfied on: 19 August 1996
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: 95, nottinghill gate london W11. T/no ln 11645.
Fully Satisfied
13 March 2001Delivered on: 17 March 2001
Satisfied on: 18 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 March 2001Delivered on: 17 March 2001
Satisfied on: 18 March 2003
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: L/Hold property known as 135 glenthorne rd,hammersmith london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1996Delivered on: 27 June 1996
Satisfied on: 23 June 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Car type bmw M3 coupe 2990 cc regn no L7 jta date of regn 5/4/94. see the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 17 May 1995
Satisfied on: 18 March 2003
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: L/H-property k/a 98 st john's wood terrace westminster london. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 November 1994Delivered on: 14 November 1994
Satisfied on: 18 March 2003
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: L/H-1/1A camden walk islington london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 September 1994Delivered on: 10 October 1994
Satisfied on: 18 March 2003
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: L/H-94 old brompton road L.B. of kensington and chelsea and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 September 1994Delivered on: 10 October 1994
Satisfied on: 18 March 2003
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: L/H-95 notting hill gate L.B. of kensington and chelsea and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 September 1994Delivered on: 10 October 1994
Satisfied on: 18 March 2003
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: L/H-5 harwood road fulham london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 October 1994Delivered on: 10 October 1994
Satisfied on: 18 March 2003
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: L/H-property k/a shakespeare house, 168 lavender hill, L.B. of wandsworth and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 October 1986Delivered on: 29 October 1986
Satisfied on: 19 August 1996
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 and floating charges over undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
12 January 1994Delivered on: 28 January 1994
Persons entitled: Commandfield Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: £32,250.00 together with interest credited to the deposit account (as defined in the rent deposit deed) by virtue of the proviso to clause 5 of the rent deposit deed and any monies added to the deposit account by virtue of clause 9 of the rent deposit deed.
Outstanding
10 February 2011Delivered on: 19 February 2011
Persons entitled: Robert Simon Beecham and Paul Allan Beer the Trustees of the Grosvenor of London PLC Self Administered Pension Scheme

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £39,375.00 (inclusive of vat) see image for full details.
Outstanding
16 December 2010Delivered on: 6 January 2011
Persons entitled: Ablethird Limited (In Administration)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance from time to time see image for full details.
Outstanding
3 December 2010Delivered on: 11 December 2010
Persons entitled: Safeways Stores LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the deposit account, see image for full details.
Outstanding
28 July 2010Delivered on: 3 August 2010
Persons entitled: Darryn Paul Lyons T/a Lyons Property Holdings

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,562.50 or sych other sum as may represent six months rent and vat payable under the terms of the lease.
Outstanding
7 April 2006Delivered on: 11 April 2006
Persons entitled: Imperial Resources S.A.

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account in the name of imperial resources S.A. with an original deposit of £9,125,including interest and any monies added to such account. See the mortgage charge document for full details.
Outstanding
15 December 2000Delivered on: 3 January 2001
Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited Astrustees of the Chiswick Park Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the agreement for lease of even date; the lease to be granted in accordance with the terms of the agreement for lease and the rent deposit deed.
Particulars: All the company's right and entitlement to the rent deposit monies (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (45 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
18 November 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
18 November 2022Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
3 October 2022Full accounts made up to 31 December 2021 (40 pages)
16 September 2022Termination of appointment of Peter James Leatt Rollings as a director on 5 September 2022 (1 page)
16 September 2022Appointment of Mr Guy Stuart Gittins as a director on 5 September 2022 (2 pages)
6 June 2022Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page)
6 June 2022Appointment of Mr Peter James Leatt Rollings as a director on 30 May 2022 (2 pages)
12 April 2022Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page)
12 April 2022Termination of appointment of Christopher James Hough as a secretary on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Patrick Lanigan Franco as a director on 1 April 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
11 March 2022Director's details changed for Nicholas John Budden on 1 January 2013 (2 pages)
9 June 2021Full accounts made up to 31 December 2020 (41 pages)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (39 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (30 pages)
5 July 2019Appointment of Mr Richard David Harris as a director on 5 July 2019 (2 pages)
5 July 2019Termination of appointment of Mark Ian James Berry as a director on 5 July 2019 (1 page)
7 June 2019Appointment of Mr Christopher James Hough as a secretary on 7 June 2019 (2 pages)
7 June 2019Termination of appointment of James Vincent Mcdonald as a secretary on 7 June 2019 (1 page)
8 April 2019Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP (1 page)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 February 2018Appointment of Mr James Vincent Mcdonald as a secretary on 31 January 2018 (2 pages)
5 February 2018Termination of appointment of Gerard Reinhold Nieslony as a director on 31 January 2018 (1 page)
5 February 2018Termination of appointment of Gerard Reinhold Nieslony as a secretary on 31 January 2018 (1 page)
13 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
13 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
13 October 2017Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
13 October 2017Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages)
28 September 2017Appointment of Mr Patrick Lanigan Franco as a director on 27 September 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Appointment of Mr Patrick Lanigan Franco as a director on 27 September 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Appointment of Mr Mark Ian James Berry as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Mark Ian James Berry as a director on 27 September 2017 (2 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Appointment of Mr Gerard Reinhold Nieslony as a secretary on 3 March 2017 (2 pages)
3 April 2017Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page)
3 April 2017Appointment of Mr Gerard Reinhold Nieslony as a secretary on 3 March 2017 (2 pages)
26 August 2016Full accounts made up to 31 December 2015 (25 pages)
26 August 2016Full accounts made up to 31 December 2015 (25 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(4 pages)
9 October 2015Director's details changed for Nicholas John Budden on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Nicholas John Budden on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Nicholas John Budden on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(4 pages)
3 October 2014Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages)
3 October 2014Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages)
12 June 2014Termination of appointment of Michael Brown as a director (1 page)
12 June 2014Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages)
12 June 2014Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages)
12 June 2014Termination of appointment of Michael Brown as a director (1 page)
14 April 2014Accounts made up to 31 December 2013 (23 pages)
14 April 2014Accounts made up to 31 December 2013 (23 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
10 October 2013Satisfaction of charge 24 in full (4 pages)
10 October 2013Satisfaction of charge 25 in full (4 pages)
10 October 2013Satisfaction of charge 25 in full (4 pages)
10 October 2013Satisfaction of charge 24 in full (4 pages)
25 July 2013Accounts made up to 31 December 2012 (20 pages)
25 July 2013Accounts made up to 31 December 2012 (20 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts made up to 31 December 2011 (17 pages)
10 August 2012Accounts made up to 31 December 2011 (17 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
25 August 2011Accounts made up to 31 December 2010 (18 pages)
25 August 2011Accounts made up to 31 December 2010 (18 pages)
13 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 May 2010Accounts made up to 31 December 2009 (20 pages)
5 May 2010Accounts made up to 31 December 2009 (20 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 25 (15 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 25 (15 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 March 2010Auditor's resignation (1 page)
19 March 2010Auditor's resignation (1 page)
18 January 2010Accounts made up to 31 December 2008 (20 pages)
18 January 2010Accounts made up to 31 December 2008 (20 pages)
29 October 2009Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Karl Daly on 27 October 2009 (1 page)
27 October 2009Director's details changed for Nicholas John Budden on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Nicholas John Budden on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Karl Daly on 27 October 2009 (1 page)
8 September 2009Director appointed nicholas budden (2 pages)
8 September 2009Director appointed nicholas budden (2 pages)
18 May 2009Return made up to 24/03/09; full list of members (3 pages)
18 May 2009Return made up to 24/03/09; full list of members (3 pages)
30 October 2008Accounts made up to 31 December 2007 (22 pages)
30 October 2008Accounts made up to 31 December 2007 (22 pages)
30 May 2008Return made up to 24/03/08; full list of members (3 pages)
30 May 2008Return made up to 24/03/08; full list of members (3 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Location of debenture register (1 page)
29 May 2008Location of debenture register (1 page)
2 July 2007Accounts made up to 31 December 2006 (21 pages)
2 July 2007Accounts made up to 31 December 2006 (21 pages)
29 June 2007Declaration of assistance for shares acquisition (21 pages)
29 June 2007Declaration of assistance for shares acquisition (21 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
27 June 2007Particulars of mortgage/charge (14 pages)
27 June 2007Particulars of mortgage/charge (14 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (5 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (19 pages)
4 November 2006Accounts made up to 31 December 2005 (19 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
6 February 2006Accounts made up to 31 December 2004 (20 pages)
6 February 2006Accounts made up to 31 December 2004 (20 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
27 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
27 January 2005Accounts made up to 31 December 2003 (20 pages)
27 January 2005Accounts made up to 31 December 2003 (20 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
18 May 2004Return made up to 30/03/04; full list of members (7 pages)
18 May 2004Return made up to 30/03/04; full list of members (7 pages)
12 January 2004Accounts made up to 31 December 2002 (21 pages)
12 January 2004Accounts made up to 31 December 2002 (21 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Particulars of mortgage/charge (6 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (6 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
17 May 2002Accounts made up to 31 December 2001 (21 pages)
17 May 2002Accounts made up to 31 December 2001 (21 pages)
27 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Accounts made up to 31 December 2000 (18 pages)
28 September 2001Accounts made up to 31 December 2000 (18 pages)
2 July 2001Return made up to 30/03/01; full list of members (6 pages)
2 July 2001Return made up to 30/03/01; full list of members (6 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 92 park lane london W1Y 4EJ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 92 park lane london W1Y 4EJ (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001Memorandum and Articles of Association (8 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001Memorandum and Articles of Association (8 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
25 September 2000Accounts made up to 31 December 1999 (19 pages)
25 September 2000Accounts made up to 31 December 1999 (19 pages)
16 August 2000Return made up to 30/03/00; full list of members (6 pages)
16 August 2000Return made up to 30/03/00; full list of members (6 pages)
22 November 1999Accounts made up to 31 December 1998 (22 pages)
22 November 1999Accounts made up to 31 December 1998 (22 pages)
30 June 1999Accounts made up to 31 December 1997 (19 pages)
30 June 1999Accounts made up to 31 December 1997 (19 pages)
9 April 1999Return made up to 30/03/99; no change of members (4 pages)
9 April 1999Return made up to 30/03/99; no change of members (4 pages)
26 October 1998Return made up to 30/03/98; full list of members (6 pages)
26 October 1998Return made up to 30/03/98; full list of members (6 pages)
16 September 1998Accounts made up to 30 September 1996 (16 pages)
16 September 1998Accounts made up to 30 September 1996 (16 pages)
19 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
19 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
8 April 1997Registered office changed on 08/04/97 from: 94-98 old brompton road., London., SW7 3RD (1 page)
8 April 1997Registered office changed on 08/04/97 from: 94-98 old brompton road., London., SW7 3RD (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Accounts made up to 30 September 1995 (18 pages)
25 June 1996Accounts made up to 30 September 1995 (18 pages)
1 June 1996Return made up to 30/03/96; no change of members (4 pages)
1 June 1996Return made up to 30/03/96; no change of members (4 pages)
30 June 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
16 January 1995Accounts made up to 27 September 1994 (18 pages)
16 January 1995Accounts made up to 27 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
14 June 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 June 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 April 1994Accounts made up to 30 September 1993 (17 pages)
28 April 1994Accounts made up to 30 September 1993 (17 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1994Particulars of mortgage/charge (5 pages)
28 January 1994Particulars of mortgage/charge (5 pages)
5 July 1993Accounts made up to 30 September 1992 (16 pages)
5 July 1993Accounts made up to 30 September 1992 (16 pages)
23 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1992Accounts made up to 30 September 1991 (15 pages)
14 August 1992Accounts made up to 30 September 1991 (15 pages)
11 March 1992Accounts made up to 30 September 1990 (16 pages)
11 March 1992Accounts made up to 30 September 1990 (16 pages)
1 August 1991Return made up to 30/03/91; full list of members (6 pages)
1 August 1991Return made up to 30/03/91; full list of members (6 pages)
10 April 1990Return made up to 30/03/90; full list of members (4 pages)
10 April 1990Return made up to 30/03/90; full list of members (4 pages)
25 January 1990Accounts for a small company made up to 30 September 1988 (6 pages)
25 January 1990Accounts for a small company made up to 30 September 1988 (6 pages)
20 September 1989Director resigned (2 pages)
20 September 1989Director resigned (2 pages)
1 September 1989Return made up to 16/05/89; full list of members (6 pages)
1 September 1989Return made up to 16/05/89; full list of members (6 pages)
16 August 1989Accounts for a small company made up to 30 September 1987 (6 pages)
16 August 1989Accounts for a small company made up to 30 September 1987 (6 pages)
5 April 1989Registered office changed on 05/04/89 from: 188 brompton road knightsbridge london SW3 1HQ (1 page)
5 April 1989Registered office changed on 05/04/89 from: 188 brompton road knightsbridge london SW3 1HQ (1 page)
21 April 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 1988Wd 23/03/88 ad 24/02/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 April 1988Wd 23/03/88 ad 24/02/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 April 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 March 1988Return made up to 24/02/88; full list of members (4 pages)
29 March 1988Return made up to 24/02/88; full list of members (4 pages)
25 February 1988Accounts made up to 30 September 1986 (12 pages)
25 February 1988Accounts made up to 30 September 1985 (19 pages)
25 February 1988Accounts made up to 30 September 1985 (19 pages)
25 February 1988Accounts made up to 30 September 1984 (6 pages)
25 February 1988Accounts made up to 30 September 1984 (6 pages)
25 February 1988Accounts made up to 30 September 1986 (12 pages)
29 October 1987Return made up to 17/07/87; full list of members (4 pages)
29 October 1987Return made up to 17/07/87; full list of members (4 pages)
24 October 1987Registered office changed on 24/10/87 from: 74-76 high street eshet surrey KT1O 9RB (1 page)
24 October 1987Registered office changed on 24/10/87 from: 74-76 high street eshet surrey KT1O 9RB (1 page)
22 November 1982Incorporation (20 pages)
22 November 1982Incorporation (20 pages)