London
SW1X 0HU
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2005(21 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(39 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Richard Sacker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 July 1991) |
Role | Chartered Surveyor |
Correspondence Address | Little Stafford South View Road Pinner Hill Pinner Middx Ha5 |
Director Name | Mr Jeffrey Sydney Rose |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 38 Chessington Avenue Finchley London N3 3DP |
Director Name | Mr Leonard Phillips |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1993) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Henley Road Medmenham Marlow Buckinghamshire SL7 2EY |
Director Name | Richard Nicholas English |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 July 1991) |
Role | Chartered Surveyor |
Correspondence Address | Bowling Green House Putney Heath London SW15 3TE |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 1991) |
Role | Company Director |
Correspondence Address | 3 Inkerman Terrace London W8 6QX |
Director Name | Stephen Vincent Gale |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 14 London Nw8 |
Secretary Name | Mr Jeffrey Sydney Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 38 Chessington Avenue Finchley London N3 3DP |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2003) |
Role | Chartered Surveyor |
Country of Residence | London, United Kingdom |
Correspondence Address | 6 Keats Grove Hampstead London NW3 2RT |
Director Name | Andrew Sheridan Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 16 Thornton Place London W1H 1FL |
Director Name | John Bryan Evans |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 1994) |
Role | Investment Manager |
Correspondence Address | 19 Caithness Road London W14 0JA |
Director Name | John Appleby |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 22 Graham Terrace London SW1W 8JH |
Secretary Name | Christopher John Conway Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Stanislas Michael Yassukovich |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Uk-Us |
Status | Resigned |
Appointed | 01 October 1993(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 13 Hillgate Place London W8 7SL |
Director Name | John Richard Keith Emly |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elwill Way Park Langley Beckenham Kent BR3 3AB |
Director Name | Frederick John Reeder |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | Rocklands 246 Nelson Road Whitton Twickenham Middlesex TW2 7BW |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mary Lefteris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 05 July 2005) |
Role | Financial Controller |
Correspondence Address | 59 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Director Name | Christopher John Conway Hughes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 05 July 2005) |
Role | Secretary |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mr Roger Moore |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 1999(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Northlands Potters Bar Hertfordshire EN6 5JD |
Director Name | Stephen Jobburn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | 3 Norfolk Crescent London W2 2DN |
Director Name | Mr Jeffrey Simon Morton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard House Knowl Hill The Hockering Woking Surrey GU22 7HL |
Director Name | Paul Richard Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2001) |
Role | Chartered Surveyor |
Correspondence Address | 14 Noyna Road London SW17 7PH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Secretary Name | Mr Robert Graham Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlestead House Eridge Green Tunbridge Wells Kent TN3 9JR |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.1 | Cgis Group (No 3) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,383,161 |
Cash | £509,139 |
Current Liabilities | £69,055,851 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
23 December 1997 | Delivered on: 7 January 1998 Persons entitled: Royal Exchange Trust Company Limited Classification: Eighteenth supplemental trust deed Secured details: A sum equal to the principal amount £100,000,000 10.375% first mortgage debenture stock of the company and any further stock plus all interest in any premium thereon and all other monies due or to become due from the company to the chargee under the principal trust deed dated 13TH july 1993. Particulars: By way of first fixed charge all sums now and from time to time held in the account with bank of scotland (the new cash account) into which the cash referred to in the eighteenth supplemental trust deed and any additional sum is paid. See the mortgage charge document for full details. Outstanding |
---|---|
17 December 1997 | Delivered on: 29 December 1997 Persons entitled: Royal Exchange Trust Company Limited Classification: Seventeenth supplemental trust deed Secured details: A sum equal to the principle amount of £100,000,000 10.375% firsy mortgage debenture stock of the company and any further stock plus all interest in any premium thereon and all other moneys due or to become due from the company to the chargee under or pursuant to the trust deed dated 13TH july 1993. Particulars: Fixed charge all sums now and from time to time held in the account with the bank of scotland(the "new cash account") into which the cash referred to in the seventeenth supplemental trust deed and any additional sums paid in. See the mortgage charge document for full details. Outstanding |
4 November 1993 | Delivered on: 12 November 1993 Persons entitled: Royal Exchange Trust Company Limited Classification: A fifth supplemental deed Secured details: All monies due or to become due from the company to the chargee under or pursuant to the trust deed dated 13 july 1993 constituting and securing the stock as from time to time amended or supplemented. Particulars: By way of first fixed charge all sums now and from time to time held in the account with bank of scotland, 57/60 the haymarket london SW1Y 4QY numbered 01928385 (for full details see form 395). Outstanding |
16 February 1998 | Delivered on: 26 February 1998 Persons entitled: Royal Exchange Trust Company Limited Classification: Twentieth supplemental trust deefd Secured details: A sum equal to the principal amount of £100,000,000 10.375% first mortgage debenture stock of the company and any further stock plus all interest in any premium thereon and all other monies from the company to the chargee under the terms of the trust deed dated 13TH july 1993 as amended or supplemented. Particulars: First fixed charge all sums now and from time to time held in the " new cash account" with the bank of scotland under the terms of the deed. See the mortgage charge document for full details. Outstanding |
12 August 1997 | Delivered on: 16 August 1997 Satisfied on: 29 July 2004 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee under,pursuant to,or in connection with,the finance documents (as defined) the "senior debt". Particulars: By way of subordination on all monies obligations and liabilities at any time due owing or incurred to the company by the borrower please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
30 January 1995 | Delivered on: 2 February 1995 Satisfied on: 10 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the premier investment account of the company in the bank`s books no: 01935225. see the mortgage charge document for full details. Fully Satisfied |
22 September 1993 | Delivered on: 29 September 1993 Satisfied on: 13 June 2005 Persons entitled: Prudential Annuities Limited Classification: Deed of substitution Secured details: £2,500,000 and all other sums due from the company to the chargee under the terms of a legal charge dated 21.10.86. Particulars: 1. f/hold property--units b c and d halesfield 20,telford,shropshire; t/no.sl 53706; (2)--l/hold land at unit k riverside industrial estate,littlehampton,west sussex; t/no.wsx 180690; (3)--the monies held pursuant to a cash deposit deed dated 12.7.93............see form 395. Fully Satisfied |
13 July 1993 | Delivered on: 26 July 1993 Satisfied on: 13 June 2005 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed Fully Satisfied |
12 September 2014 | Delivered on: 18 September 2014 Satisfied on: 9 December 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Fully Satisfied |
28 March 1990 | Delivered on: 29 March 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 and 61 britton street in l/b of islington and land at the back of 59 and 60 britton street in l/b of islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2013 | Delivered on: 20 September 2013 Satisfied on: 1 October 2014 Persons entitled: Sculptor Finance (Md) Ireland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 March 2011 | Delivered on: 19 March 2011 Satisfied on: 7 October 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Pledge over deposit account Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under this pledge is created in favour of the security trustee as agent and security trustee for each of the finance parties and is security for the payment of all the secured obligations the charge pledges and assigns all its right title and interest in and to the restricted account and the monies standing to the credit of the restriected account see image for full details. Fully Satisfied |
2 July 2010 | Delivered on: 15 July 2010 Satisfied on: 5 August 2010 Persons entitled: Royal Exchange Trust Company Limited Classification: Fifty-seventh supplemental trust deed Secured details: The principal sum of £20,000 and all other 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: All sums now and from time to time held in a bank account with ac/no 06078270 and sort code 80-20-00 see image for full details. Fully Satisfied |
1 July 2010 | Delivered on: 12 July 2010 Satisfied on: 7 October 2013 Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee and the finance parties (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its undertaking and all property assets and rights. Notification of addition to or amendment of charge. Fully Satisfied |
5 July 2005 | Delivered on: 22 July 2005 Satisfied on: 7 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Thelenders Classification: Floating charge Secured details: All monies due or to become due from the company (formerly known as hemingway debenture limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all its undertaking and all its property, assets and rights both present and future. Fully Satisfied |
7 February 2001 | Delivered on: 21 February 2001 Satisfied on: 29 July 2004 Persons entitled: Halifax PLC,as Bank and in Its Capacity as Agent for the Banks and Securitytrustee Classification: Charge Secured details: All obligations and liabilities due or to become due from the company or the other guarantors (as defined) to the chargee on any account whatsoever under the loan agreement (as defined). Particulars: All right,title and interest to,in and under all rent accounts,the deposit account and the disposals account (as defined) and the debts thereby; all proceeds payable thereunder and the proceeds under any insurance policy. See the mortgage charge document for full details. Fully Satisfied |
7 September 2000 | Delivered on: 13 September 2000 Satisfied on: 29 July 2004 Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank, London Branch, as Agent for Thefinance Parties Classification: Share charge Secured details: All moneys due or to become due from the chargors, the obligors and the parent (all as defined) to the chargee or any finance party (as defined) under or in connection with any finance document (as defined) on any account whatsoever. Particulars: All shares,dividends,right,title and interest into the partnership contracts and all moneys thereunder. See the mortgage charge document for full details. Fully Satisfied |
29 February 1980 | Delivered on: 4 November 1987 Satisfied on: 29 July 2004 Persons entitled: Crusader Insurance PLC Classification: Charge Secured details: £100,000. Particulars: 76 brixton hill L.B. of lambeth title no ln 119654. Fully Satisfied |
13 January 2021 | Full accounts made up to 30 June 2020 (20 pages) |
---|---|
5 June 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
18 February 2020 | Full accounts made up to 30 June 2019 (22 pages) |
13 August 2019 | Auditor's resignation (1 page) |
28 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
22 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
26 October 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
23 October 2017 | Cessation of Cgis Group (No. 3) Limited as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Cessation of Cgis Group (No. 3) Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Second filing of the annual return made up to 16 May 2015 (23 pages) |
18 October 2017 | Second filing of the annual return made up to 16 May 2016 (23 pages) |
18 October 2017 | Second filing of the annual return made up to 16 May 2014 (23 pages) |
18 October 2017 | Second filing of the annual return made up to 16 May 2015 (23 pages) |
18 October 2017 | Second filing of the annual return made up to 16 May 2014 (23 pages) |
18 October 2017 | Second filing of the annual return made up to 16 May 2016 (23 pages) |
22 September 2017 | Notification of C.G.I.S. Group (No.3) Intermediate Limited as a person with significant control on 6 April 2016 (1 page) |
22 September 2017 | Notification of C.G.I.S. Group (No.3) Intermediate Limited as a person with significant control on 6 April 2016 (1 page) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
14 June 2016 | Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page) |
14 June 2016 | Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page) |
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 May 2015 | Full accounts made up to 30 June 2014 (13 pages) |
12 May 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 December 2014 | Satisfaction of charge 017550770020 in full (4 pages) |
9 December 2014 | Satisfaction of charge 017550770020 in full (4 pages) |
1 October 2014 | Satisfaction of charge 017550770019 in full (4 pages) |
1 October 2014 | Satisfaction of charge 017550770019 in full (4 pages) |
18 September 2014 | Registration of charge 017550770020, created on 12 September 2014 (28 pages) |
18 September 2014 | Registration of charge 017550770020, created on 12 September 2014 (28 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
7 October 2013 | Satisfaction of charge 15 in full (4 pages) |
7 October 2013 | Satisfaction of charge 18 in full (4 pages) |
7 October 2013 | Satisfaction of charge 15 in full (4 pages) |
7 October 2013 | Satisfaction of charge 18 in full (4 pages) |
7 October 2013 | Satisfaction of charge 14 in full (4 pages) |
7 October 2013 | Satisfaction of charge 14 in full (4 pages) |
20 September 2013 | Registration of charge 017550770019 (24 pages) |
20 September 2013 | Registration of charge 017550770019 (24 pages) |
20 July 2013 | Alteration to charge 15 (15 pages) |
20 July 2013 | Alteration to charge 15 (15 pages) |
20 July 2013 | Alteration to charge 15 (15 pages) |
20 July 2013 | Alteration to charge 15 (15 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
21 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 July 2010 | Memorandum and Articles of Association (61 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Memorandum and Articles of Association (61 pages) |
16 July 2010 | Resolutions
|
15 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
18 August 2008 | Full accounts made up to 30 June 2007 (15 pages) |
18 August 2008 | Full accounts made up to 30 June 2007 (15 pages) |
18 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
17 July 2007 | Full accounts made up to 30 June 2006 (16 pages) |
17 July 2007 | Full accounts made up to 30 June 2006 (16 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Return made up to 16/05/06; full list of members (3 pages) |
7 July 2006 | Return made up to 16/05/06; full list of members (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 10 upper berkeley street london W1H 7PE (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 10 upper berkeley street, london, W1H 7PE (1 page) |
8 March 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 March 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 105 wigmore street london greater london W1U 1QY (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 105 wigmore street, london, greater london, W1U 1QY (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (30 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (30 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New director appointed (30 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (30 pages) |
30 November 2005 | New director appointed (30 pages) |
30 November 2005 | New director appointed (30 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
15 July 2005 | Company name changed hemingway debenture LIMITED\certificate issued on 15/07/05 (3 pages) |
15 July 2005 | Company name changed hemingway debenture LIMITED\certificate issued on 15/07/05 (3 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members
|
16 June 2005 | Nc dec already adjusted 24/03/05 (1 page) |
16 June 2005 | Return made up to 16/05/05; full list of members
|
16 June 2005 | Nc dec already adjusted 24/03/05 (1 page) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
19 April 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
29 March 2005 | Certificate of reduction of issued capital and share premium (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Certificate of reduction of issued capital and share premium (1 page) |
29 March 2005 | Resolutions
|
24 March 2005 | Reduction of iss capital and minute (oc) (6 pages) |
24 March 2005 | Reduction of iss capital and minute (oc) (6 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street, london, W1G 6EP (1 page) |
28 May 2004 | Return made up to 16/05/04; no change of members (7 pages) |
28 May 2004 | Return made up to 16/05/04; no change of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
9 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
18 March 2003 | Location of debenture register (non legible) (1 page) |
18 March 2003 | Location of debenture register (non legible) (1 page) |
12 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
12 June 2002 | Return made up to 16/05/02; full list of members
|
12 June 2002 | Return made up to 16/05/02; full list of members
|
21 January 2002 | Return made up to 16/05/01; no change of members
|
21 January 2002 | Return made up to 16/05/01; no change of members
|
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
9 July 2001 | Memorandum and Articles of Association (7 pages) |
9 July 2001 | Memorandum and Articles of Association (7 pages) |
2 July 2001 | Company name changed hemingway properties LIMITED\certificate issued on 02/07/01 (3 pages) |
2 July 2001 | Company name changed hemingway properties LIMITED\certificate issued on 02/07/01 (3 pages) |
15 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
15 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
21 February 2001 | Particulars of mortgage/charge (5 pages) |
21 February 2001 | Particulars of mortgage/charge (5 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 September 2000 | Particulars of mortgage/charge (7 pages) |
13 September 2000 | Particulars of mortgage/charge (7 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2000 | Return made up to 16/05/00; bulk list available separately
|
13 June 2000 | Return made up to 16/05/00; bulk list available separately
|
18 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
13 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
13 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Resolutions
|
30 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Re-registration of Memorandum and Articles (62 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Application for reregistration from PLC to private (1 page) |
30 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 1999 | Application for reregistration from PLC to private (1 page) |
30 November 1999 | Re-registration of Memorandum and Articles (62 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
14 October 1999 | Ad 29/09/99--------- £ si [email protected]=8302269 £ ic 22155810/30458079 (2 pages) |
14 October 1999 | Ad 23/09/99--------- £ si [email protected]=124253 £ ic 22031557/22155810 (2 pages) |
14 October 1999 | Ad 23/09/99--------- £ si 135000@10=1350000 £ ic 20681557/22031557 (2 pages) |
14 October 1999 | Ad 23/09/99--------- £ si [email protected]=124253 £ ic 22031557/22155810 (2 pages) |
14 October 1999 | Ad 23/09/99--------- £ si 135000@10=1350000 £ ic 20681557/22031557 (2 pages) |
14 October 1999 | Ad 29/09/99--------- £ si [email protected]=8302269 £ ic 22155810/30458079 (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 16/05/99; bulk list available separately
|
10 June 1999 | Return made up to 16/05/99; bulk list available separately
|
10 June 1999 | New director appointed (2 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
2 April 1999 | Full group accounts made up to 31 December 1998 (66 pages) |
2 April 1999 | Full group accounts made up to 31 December 1998 (66 pages) |
7 October 1998 | Ad 27/07/98--------- £ si [email protected]=22770 £ ic 19220375/19243145 (6 pages) |
7 October 1998 | Ad 05/08/98--------- £ si [email protected]=164656 £ ic 19243145/19407801 (5 pages) |
7 October 1998 | Particulars of contract relating to shares (3 pages) |
7 October 1998 | Ad 28/08/98--------- £ si [email protected]=38784 £ ic 19425731/19464515 (5 pages) |
7 October 1998 | Ad 13/08/98--------- £ si [email protected]=6785 £ ic 19407801/19414586 (6 pages) |
7 October 1998 | Ad 28/08/98--------- £ si [email protected]=38784 £ ic 19425731/19464515 (5 pages) |
7 October 1998 | Ad 13/08/98--------- £ si [email protected]=6785 £ ic 19407801/19414586 (6 pages) |
7 October 1998 | Particulars of contract relating to shares (3 pages) |
7 October 1998 | Ad 14/07/98--------- £ si [email protected]=34910 £ ic 19185465/19220375 (6 pages) |
7 October 1998 | Ad 14/07/98--------- £ si [email protected]=34910 £ ic 19185465/19220375 (6 pages) |
7 October 1998 | Ad 27/07/98--------- £ si [email protected]=22770 £ ic 19220375/19243145 (6 pages) |
7 October 1998 | Ad 05/08/98--------- £ si [email protected]=164656 £ ic 19243145/19407801 (5 pages) |
7 October 1998 | Ad 21/08/98--------- £ si [email protected]=11145 £ ic 19414586/19425731 (5 pages) |
7 October 1998 | Ad 21/08/98--------- £ si [email protected]=11145 £ ic 19414586/19425731 (5 pages) |
6 October 1998 | Ad 14/08/98--------- £ si [email protected]=312923 £ ic 18872502/19185425 (5 pages) |
6 October 1998 | Particulars of contract relating to shares (4 pages) |
6 October 1998 | Ad 21/08/98--------- £ si [email protected]=40 £ ic 19185425/19185465 (2 pages) |
6 October 1998 | Ad 14/08/98--------- £ si [email protected]=312923 £ ic 18872502/19185425 (5 pages) |
6 October 1998 | Particulars of contract relating to shares (4 pages) |
6 October 1998 | Ad 21/08/98--------- £ si [email protected]=40 £ ic 19185425/19185465 (2 pages) |
20 July 1998 | Ad 08/07/98--------- £ si [email protected]=28815 £ ic 18843687/18872502 (5 pages) |
20 July 1998 | Ad 08/07/98--------- £ si [email protected]=28815 £ ic 18843687/18872502 (5 pages) |
10 July 1998 | Ad 22/06/98--------- £ si [email protected]=20827 £ ic 18577802/18598629 (3 pages) |
10 July 1998 | Ad 24/06/98--------- £ si [email protected]=245058 £ ic 18598629/18843687 (7 pages) |
10 July 1998 | Ad 22/06/98--------- £ si [email protected]=20827 £ ic 18577802/18598629 (3 pages) |
10 July 1998 | Ad 24/06/98--------- £ si [email protected]=245058 £ ic 18598629/18843687 (7 pages) |
8 July 1998 | New director appointed (3 pages) |
8 July 1998 | New director appointed (3 pages) |
8 July 1998 | New director appointed (4 pages) |
8 July 1998 | New director appointed (3 pages) |
8 July 1998 | New director appointed (4 pages) |
8 July 1998 | New director appointed (3 pages) |
29 June 1998 | Ad 17/06/98--------- £ si [email protected]=1884029 £ ic 16693773/18577802 (3 pages) |
29 June 1998 | Ad 17/06/98--------- £ si [email protected]=1884029 £ ic 16693773/18577802 (3 pages) |
26 June 1998 | Return made up to 16/05/98; bulk list available separately (15 pages) |
26 June 1998 | Return made up to 16/05/98; bulk list available separately (15 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
19 May 1998 | Listing of particulars (65 pages) |
19 May 1998 | Listing of particulars (65 pages) |
1 May 1998 | Full group accounts made up to 31 December 1997 (58 pages) |
1 May 1998 | Full group accounts made up to 31 December 1997 (58 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Listing of particulars (36 pages) |
19 August 1997 | Listing of particulars (36 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
3 June 1997 | Return made up to 16/05/97; bulk list available separately (12 pages) |
3 June 1997 | Return made up to 16/05/97; bulk list available separately (12 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (60 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (60 pages) |
4 September 1996 | Ad 13/08/96--------- £ si [email protected]=982 £ ic 16366748/16367730 (3 pages) |
4 September 1996 | Ad 13/08/96--------- £ si [email protected]=982 £ ic 16366748/16367730 (3 pages) |
20 June 1996 | Return made up to 16/05/96; bulk list available separately
|
20 June 1996 | Return made up to 16/05/96; bulk list available separately
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
22 May 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
22 May 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
12 June 1995 | Return made up to 16/05/95; bulk list available separately
|
12 June 1995 | Return made up to 16/05/95; bulk list available separately
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
3 May 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
3 May 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 January 1995 | Registered office changed on 13/01/95 from: 62 queen anne stret, london, W1M 9LA (1 page) |
13 January 1995 | Registered office changed on 13/01/95 from: 62 queen anne stret london W1M 9LA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
20 September 1994 | Listing of particulars (35 pages) |
20 September 1994 | Listing of particulars (35 pages) |
16 November 1993 | Listing of particulars (63 pages) |
16 November 1993 | Listing of particulars (63 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
5 August 1993 | S-div 28/07/93 (1 page) |
5 August 1993 | S-div 28/07/93 (1 page) |
26 July 1993 | Registration of charge for debentures (4 pages) |
26 July 1993 | Registration of charge for debentures (4 pages) |
8 July 1993 | Listing of particulars (4 pages) |
8 July 1993 | Listing of particulars (4 pages) |
21 June 1993 | Listing of particulars (64 pages) |
21 June 1993 | Listing of particulars (64 pages) |
6 August 1991 | Memorandum and Articles of Association (65 pages) |
6 August 1991 | Memorandum and Articles of Association (65 pages) |
30 July 1991 | Registered office changed on 30/07/91 from: 12 blandford street, london, W1H 3HA (1 page) |
30 July 1991 | Registered office changed on 30/07/91 from: 12 blandford street london W1H 3HA (1 page) |
22 July 1991 | Company name changed the marylebone estates company p lc\certificate issued on 22/07/91 (4 pages) |
22 July 1991 | Company name changed the marylebone estates company p lc\certificate issued on 22/07/91 (4 pages) |
24 May 1989 | Company name changed corporate estates properties PLC\certificate issued on 23/05/89 (2 pages) |
24 May 1989 | Company name changed corporate estates properties PLC\certificate issued on 23/05/89 (2 pages) |
28 July 1987 | Company name changed utc trading corporation PLC\certificate issued on 29/07/87 (2 pages) |
28 July 1987 | Company name changed utc trading corporation PLC\certificate issued on 29/07/87 (2 pages) |
21 September 1983 | Certificate of incorporation (1 page) |
21 September 1983 | Certificate of incorporation (1 page) |