Company NameMoorfield Group Limited
DirectorsMarc Edward Charles Gilbard and Charles John Ferguson-Davie
Company StatusActive
Company Number01766196
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Previous NamesNovelmead Limited and Moorfield Estates Plc

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(12 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(27 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4QB
Secretary NameMr Steven Hall
StatusCurrent
Appointed12 January 2017(33 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressNightingale House 65 Curzon Street
Mayfair
London
W1J 8PE
Director NameMr Stephen Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForevergreen
Lindrick Lane,Tickhill
Doncaster
South Yorkshire
DN11 9RA
Director NameAnthony Phillips
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address220 Cantley Lane
Doncaster
South Yorkshire
DN4 6QT
Director NameGail Michelle Parkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address85 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TB
Director NameMr Kenneth Jackson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVacuna Riverside Drive
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Director NameMr Geoffrey Bruce Hoffman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hillway
London
N6 6DP
Director NameMr David Laurence Edelman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameMrs Alison Grace Sargent
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address11 Suffield Close
Selsdon
South Croydon
Surrey
CR2 8SZ
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 13 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMr Stephen Alexander Goldstein
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 1994)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address23 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameMr George Wilfred Stout
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 April 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Refectory
25 The Old Convent Moat Road
East Grinstead
West Sussex
RH19 3RS
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Director NameRichard Charles Tunstall Redmayne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address42 Oakley Street
London
SW3 5HA
Director NameJohn Hamilton Marples
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 2001)
RoleChartered Surveyor
Correspondence AddressIvy Cottage
Longstock
Stockbridge
Hampshire
SO20 6DP
Secretary NameMr Derek Lucie-Smith
NationalityBritish
StatusResigned
Appointed10 April 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(12 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 December 2017)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4QB
Secretary NameMr Isidore Michael Carivalis
NationalityBritish
StatusResigned
Appointed18 March 1996(12 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 11
5-6 Bramham Gardens
London
SW5 0JQ
Director NameSir Frederick Brian Corby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressFairings Church End
Albury
Ware
Hertfordshire
SG11 2JG
Secretary NameMr Marc Edward Charles Gilbard
NationalityBritish
StatusResigned
Appointed29 July 1996(12 years, 9 months after company formation)
Appointment Duration1 month (resigned 28 August 1996)
RoleCompany Director
Correspondence AddressHolly Cottage Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed28 August 1996(12 years, 10 months after company formation)
Appointment Duration16 years (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NamePaul Brooks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address20 Marlin House
22 St Johns Avenue
London
SW15 2AA
Director NameMr Alexander Maclachlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeerleap House
Deerleap Road
Westcott
Surrey
RH4 3LE
Director NameOdile Lesley Griffith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2001)
RoleCorporate Financier
Correspondence Address22 Wilton Place
Belgravia
London
SW1X 8RL
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years after company formation)
Appointment Duration13 years, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(26 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4QB
Secretary NameMrs Saira Johnston
StatusResigned
Appointed14 June 2013(29 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2017)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE

Contact

Websitemoorfield.com
Telephone020 73991900
Telephone regionLondon

Location

Registered Address10 Grosvenor Street
London
W1K 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

162.9m at £0.01Stessa LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,640,000
Net Worth£7,640,000
Cash£3,087,000
Current Liabilities£19,422,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Charges

22 February 1996Delivered on: 28 February 1996
Satisfied on: 4 July 2001
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 1). f/h land being land on the west side of causewayhead being the former site of 10 to 12 causewayhead penzance penwith cornwall t/no:- CL44415 2). f/h land on the west side of causewayhead being the former site of 13 causewayhead penzance penwith cornwall t/no:- CL44396 together with all buildings fixtures erections fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 April 1994Delivered on: 10 May 1994
Satisfied on: 4 July 2001
Persons entitled: Wurttembergische Hypothekenbank Ag

Classification: Charge
Secured details: All monies due from moorfield retail limited to the chargee pursuant to a facility agreement dated 30/03/94 and this deed (as defined therein).
Particulars: Fixed charge 2 shares of £1 each held by the company in the borrower tog: with any substitute securities. All stocks, shares,rights, money or property. See the mortgage charge document for full details.
Fully Satisfied
14 October 1993Delivered on: 22 October 1993
Satisfied on: 4 July 2001
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aall present and future liabilities of turbogame limited and moorfield properties limited to the company whatsoever. See the mortgage charge document for full details.
Fully Satisfied
14 October 1993Delivered on: 22 October 1993
Satisfied on: 4 July 2001
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and this deed or any related security document.
Particulars: All its right title and interest together with all sums standing to the credit of the account ref hblpf/htnb/jwl. See the mortgage charge document for full details.
Fully Satisfied
14 October 1993Delivered on: 22 October 1993
Satisfied on: 4 July 2001
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the companys undertaking and all its property and assets including its uncalled capital.
Fully Satisfied
14 October 1993Delivered on: 22 October 1993
Satisfied on: 4 July 2001
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and this deed or any other related security document.
Particulars: All the comapnys right title and interest in all moniess standing to the credit of the account no 91652591.
Fully Satisfied
14 October 1993Delivered on: 21 October 1993
Satisfied on: 4 July 2001
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The various properties as defined on the form 395 for full details see doc together with all buildings and fixtures fixed plant and machinery.
Fully Satisfied
16 June 2005Delivered on: 28 June 2005
Satisfied on: 13 November 2009
Persons entitled: Uberior Ventures Limited as Agent and Security Trustee for Itself and the Other Finance Parties(The Security Trustee)

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the borrower and/or the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges the shares and related rights including dividends,. See the mortgage charge document for full details.
Fully Satisfied
19 October 2004Delivered on: 30 October 2004
Satisfied on: 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland (Senior Creditor)

Classification: Intercreditor deed
Secured details: All monies due or to become due from the obligor to the senior creditor (or any of them) on any account whatsoever.
Particulars: The junior creditor agreed to hold on trust (and so charge) to and for the benefit of the senior creditor all and any monies received by the junior creditor from or on account of the obligor and to pay such monies to the senior creditor in or towards the discharge of the senior liabilities until the senior liabilities are discharged in full.
Fully Satisfied
22 November 1988Delivered on: 24 November 1988
Satisfied on: 30 May 1992
Persons entitled: Hfc Bank PLC

Classification: Mortgage
Secured details: For securing £737,737 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold property being land on the north west side of geldard road, farnley and on the south and north side of royds lane, leeds title nos: wyk 239635 and wyk 304641 together with all buildings and erections and landlord's fixtures and fittings fixed plant and machinery etc.
Fully Satisfied
20 May 2004Delivered on: 3 June 2004
Satisfied on: 13 November 2009
Persons entitled: Uberior Ventures Limited

Classification: Share mortgage
Secured details: All monies due or to become due from the borrower and/or the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
21 May 2003Delivered on: 28 May 2003
Satisfied on: 13 November 2009
Persons entitled: Uberior Ventures Limited

Classification: Share mortgage
Secured details: All present and future liabilities and obligations due or to become due from the borrower and/or the company to the chargee as agent and trustee for itself and the other finance parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 13 November 2009
Persons entitled: Uberior Investments PLC as Agent and Security Trustee for Itself and the Other Finance Parties

Classification: Share mortgage
Secured details: All monies due or to become due from the company and/or the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the shares being 2 ordinary shares of £1 each in moorfield dunstable LP3 limited and the related rights. See the mortgage charge document for full details.
Fully Satisfied
27 June 2001Delivered on: 10 July 2001
Satisfied on: 13 November 2009
Persons entitled: Graham Bryan Stanley (The "Security Trustee")

Classification: Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee")
Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the security beneficiaries by any group company whether pursuant to the guarantee or otherwise.
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
27 June 2001Delivered on: 7 July 2001
Satisfied on: 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the deed.
Particulars: F/H property k/a land at prescot street liverpool t/nos MS387229, LA284891, MS103035, LA268895, LA342379 together with. 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
15 October 1998Delivered on: 22 October 1998
Satisfied on: 4 July 2001
Persons entitled: Midland Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from turbogame limited to the chargee on any account whatosever.
Particulars: All present and future liabilities of the borrower to the company whatsoever (whether principal or interest whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety) (the "junior debt") references to the junior debt shall include not only the whole but any part thereof.
Fully Satisfied
23 January 1997Delivered on: 4 February 1997
Satisfied on: 4 July 2001
Persons entitled: Midland Bank PLC

Classification: Deed of assignment of book debts and charge over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums due pursuant to the security documents (as defined).
Particulars: The company assigns to the bank all its present and future rights titles and interest in and to all present and future debts; by way of first fixed charge all of its present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of (I) (the account specified in schedule 1); (ii) any account opened by the bank pursuant to the agreement.. See the mortgage charge document for full details.
Fully Satisfied
23 January 1997Delivered on: 4 February 1997
Satisfied on: 4 July 2001
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to the agreement constituted by the acceptance by (inter alia) the company of the chargees facility letter dated 16TH january 1997 (with schedules and standard conditions attached thereto and forming part thereof together with any subsequent variations and replacements thereof and all other documents listed under "security" in the facility letter and all other documents for the time being constituting security or relating to security for the indebtedness.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 January 1997Delivered on: 4 February 1997
Satisfied on: 4 July 2001
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 and pursuant to the agreement constituted by the acceptance by (inter alia) the company of the chargees facility letter dated 16TH january 1997 (with schedules and standard conditions attached thereto and forming part thereof together with any subsequent variations and replacements thereof and all other documents listed under "security" in the facility letter and all other documents for the time being constituting security or relating to security for the indebtedness.
Particulars: F/H land and buildings to the south of peartree road stanway colchester t/n EX381286; f/h property k/a 48-52 (even numbers) blatchington road hove east sussex t/n ESX110281; f/h land on the west side of causewayhead penzance penwith cornwall t/n CL44415 together with all buildings erections fixtures fittings fixed plant and machinery thereon fixed charge the gross rents licence fees, proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 January 1997Delivered on: 4 February 1997
Satisfied on: 4 July 2001
Persons entitled: Midland Bank PLC

Classification: Deed of charge and set-off over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to the agreement constituted by the acceptance by (inter alia) the company of the chargees facility letter dated 16TH january 1997 (with schedules and standard conditions attached thereto and forming part thereof together with any subsequent variations and replacements thereof and all other documents listed under "security" in the facility letter and all other documents for the time being constituting security or relating to security for the indebtedness.
Particulars: First fixed charge all rights title and interest in and to all monies standing to the credit of (a) the account with the bank bearing account number 9165291 and entitled moorfield estates PLC and (b) any account opened by the bank pursuant to the agreement and all entitlements to interest and other rights and benefits accruing in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
1 November 1988Delivered on: 4 November 1988
Satisfied on: 30 May 1992
Persons entitled: Hfc Bank PLC

Classification: Mortgage
Secured details: £532,500 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the property specified in the schedule hereto together with all buildings and erections and landlords fixtures and fittings, fixed plant & machinery thereon and all improvements and additions. The schedule - f/h property k/a land and buildings on the northwest side of geldard road, beeston royds leeds west yorkshire title no wyk 183848.
Fully Satisfied
8 August 2012Delivered on: 16 August 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Finance Parties (The Security Trustee

Classification: Share mortgage
Secured details: All monies due or to become due from the borrower and/or the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights see image for full details.
Outstanding
8 August 2012Delivered on: 16 August 2012
Persons entitled: Uberior Ventures Limited as Agent and Security Trustee for Itself and the Other Finance Parties (The Security Trustee)

Classification: Share mortgage
Secured details: All monies due or to become due from the borrower and/or the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights see image for full details.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (30 pages)
24 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (28 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
5 August 2021Full accounts made up to 31 December 2020 (28 pages)
6 July 2021Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 (2 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
11 March 2021Full accounts made up to 31 December 2019 (28 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (28 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Full accounts made up to 31 December 2016 (25 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Full accounts made up to 31 December 2016 (25 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
6 February 2017Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages)
6 February 2017Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages)
3 February 2017Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page)
3 February 2017Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (24 pages)
31 August 2016Full accounts made up to 31 December 2015 (24 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,628,562.19
(7 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,628,562.19
(7 pages)
25 November 2015Full accounts made up to 31 December 2014 (20 pages)
25 November 2015Full accounts made up to 31 December 2014 (20 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,628,562.19
(7 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,628,562.19
(7 pages)
2 December 2014Full accounts made up to 31 December 2013 (19 pages)
2 December 2014Full accounts made up to 31 December 2013 (19 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,628,562.19
(7 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,628,562.19
(7 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
3 January 2014Full accounts made up to 31 December 2012 (20 pages)
3 January 2014Full accounts made up to 31 December 2012 (20 pages)
17 June 2013Appointment of Mrs Saira Johnston as a secretary (1 page)
17 June 2013Appointment of Mrs Saira Johnston as a secretary (1 page)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (16 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
20 April 2011Appointment of Charles John Ferguson-Davie as a director (3 pages)
20 April 2011Appointment of Charles John Ferguson-Davie as a director (3 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (12 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (12 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
19 April 2010Annual return made up to 10 April 2010 (11 pages)
19 April 2010Annual return made up to 10 April 2010 (11 pages)
13 December 2009Appointment of Nicholas William John Edwards as a director (2 pages)
13 December 2009Appointment of Nicholas William John Edwards as a director (2 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 October 2009Director's details changed (3 pages)
28 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
6 June 2009Return made up to 10/04/09; no change of members (5 pages)
6 June 2009Return made up to 10/04/09; no change of members (5 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (17 pages)
5 October 2007Full accounts made up to 31 December 2006 (17 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
30 May 2007Return made up to 10/04/07; full list of members (7 pages)
30 May 2007Return made up to 10/04/07; full list of members (7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
16 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
30 October 2004Particulars of mortgage/charge (7 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
3 September 2004Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
6 August 2004Full accounts made up to 31 December 2003 (18 pages)
6 August 2004Full accounts made up to 31 December 2003 (18 pages)
3 June 2004Particulars of mortgage/charge (5 pages)
3 June 2004Particulars of mortgage/charge (5 pages)
12 May 2004Return made up to 10/04/04; full list of members (7 pages)
12 May 2004Return made up to 10/04/04; full list of members (7 pages)
20 August 2003Declaration of mortgage charge released/ceased (2 pages)
20 August 2003Declaration of mortgage charge released/ceased (2 pages)
20 August 2003Declaration of mortgage charge released/ceased (2 pages)
20 August 2003Declaration of mortgage charge released/ceased (2 pages)
17 June 2003Ad 28/03/03--------- £ si [email protected] (4 pages)
17 June 2003Ad 28/03/03--------- £ si [email protected] (4 pages)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
30 April 2003Return made up to 10/04/03; full list of members (7 pages)
30 April 2003Return made up to 10/04/03; full list of members (7 pages)
9 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
29 August 2002Full accounts made up to 31 December 2001 (20 pages)
29 August 2002Full accounts made up to 31 December 2001 (20 pages)
14 May 2002Return made up to 10/04/02; full list of members (7 pages)
14 May 2002Return made up to 10/04/02; full list of members (7 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (61 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (61 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
8 July 2001Declaration of assistance for shares acquisition (10 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2001Re-registration of Memorandum and Articles (13 pages)
20 June 2001Re-registration of Memorandum and Articles (13 pages)
20 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2001Application for reregistration from PLC to private (1 page)
20 June 2001Application for reregistration from PLC to private (1 page)
17 May 2001Return made up to 10/04/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/05/01
(11 pages)
17 May 2001Return made up to 10/04/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/05/01
(11 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
1 December 2000Amending o/c certificate (1 page)
1 December 2000Amending o/c certificate (1 page)
29 November 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
29 November 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
15 November 2000Red sh capital/cancel sh premuim (3 pages)
15 November 2000Red sh capital/cancel sh premuim (3 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
27 June 2000Interim accounts made up to 31 January 2000 (10 pages)
27 June 2000Interim accounts made up to 31 January 2000 (10 pages)
11 May 2000Full group accounts made up to 31 December 1999 (77 pages)
11 May 2000Full group accounts made up to 31 December 1999 (77 pages)
10 May 2000Return made up to 10/04/00; bulk list available separately (8 pages)
10 May 2000Return made up to 10/04/00; bulk list available separately (8 pages)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999Secretary's particulars changed (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
24 September 1999Full group accounts made up to 31 December 1998 (64 pages)
24 September 1999Full group accounts made up to 31 December 1998 (64 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
20 May 1999Ad 30/04/99--------- £ si [email protected]=1768552 £ ic 13216903/14985455 (2 pages)
20 May 1999Ad 30/04/99--------- £ si [email protected]=1768552 £ ic 13216903/14985455 (2 pages)
20 May 1999Ad 30/04/99--------- £ si [email protected]=2637081 £ ic 14985455/17622536 (33 pages)
20 May 1999Ad 30/04/99--------- £ si [email protected]=2637081 £ ic 14985455/17622536 (33 pages)
20 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1999Company name changed moorfield estates PLC\certificate issued on 17/05/99 (5 pages)
17 May 1999Company name changed moorfield estates PLC\certificate issued on 17/05/99 (5 pages)
14 May 1999Return made up to 10/04/99; bulk list available separately (7 pages)
14 May 1999Return made up to 10/04/99; bulk list available separately (7 pages)
14 April 1999Listing of particulars (77 pages)
14 April 1999Listing of particulars (77 pages)
22 January 1999£ ic 1436508/288330 23/12/98 £ sr [email protected]=1148178 (1 page)
22 January 1999£ ic 1436508/288330 23/12/98 £ sr [email protected]=1148178 (1 page)
23 December 1998Interim accounts made up to 30 September 1998 (10 pages)
23 December 1998Interim accounts made up to 30 September 1998 (10 pages)
22 October 1998Particulars of mortgage/charge (7 pages)
22 October 1998Particulars of mortgage/charge (7 pages)
29 September 1998Interim accounts made up to 30 June 1998 (10 pages)
29 September 1998Interim accounts made up to 30 June 1998 (10 pages)
17 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 June 1998Full group accounts made up to 31 December 1997 (59 pages)
1 June 1998Full group accounts made up to 31 December 1997 (59 pages)
7 May 1998Return made up to 10/04/98; bulk list available separately (7 pages)
7 May 1998Return made up to 10/04/98; bulk list available separately (7 pages)
10 March 1998Declaration of mortgage charge released/ceased (2 pages)
10 March 1998Declaration of mortgage charge released/ceased (2 pages)
2 November 1997Interim accounts made up to 30 June 1997 (10 pages)
2 November 1997Interim accounts made up to 30 June 1997 (10 pages)
23 September 1997Registered office changed on 23/09/97 from: 2 deanery street london W1Y 5LH (1 page)
23 September 1997Registered office changed on 23/09/97 from: 2 deanery street london W1Y 5LH (1 page)
13 June 1997Full group accounts made up to 31 December 1996 (51 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Full group accounts made up to 31 December 1996 (51 pages)
13 June 1997New director appointed (2 pages)
8 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 June 1997Return made up to 10/04/97; bulk list available separately (7 pages)
6 June 1997Return made up to 10/04/97; bulk list available separately (7 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
4 March 1997Director's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (5 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (5 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
27 October 1996Ad 28/08/96--------- £ si [email protected] (2 pages)
27 October 1996Particulars of contract relating to shares (6 pages)
27 October 1996Particulars of contract relating to shares (6 pages)
27 October 1996Ad 28/08/96--------- £ si [email protected] (2 pages)
27 September 1996Ad 28/08/96--------- £ si [email protected]=1071428 £ ic 13293652/14365080 (2 pages)
27 September 1996Ad 28/08/96--------- £ si [email protected]=1071428 £ ic 13293652/14365080 (2 pages)
24 September 1996Ad 27/08/96--------- £ si [email protected]=6411565 £ ic 6882087/13293652 (26 pages)
24 September 1996Ad 27/08/96--------- £ si [email protected]=6411565 £ ic 6882087/13293652 (26 pages)
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 September 1996Memorandum and Articles of Association (39 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 September 1996Memorandum and Articles of Association (39 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996New secretary appointed (1 page)
12 September 1996Secretary resigned (2 pages)
12 September 1996Secretary resigned (2 pages)
12 September 1996New secretary appointed (1 page)
11 September 1996£ nc 9140000/20000000 27/08/96 (1 page)
11 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 September 1996£ nc 9140000/20000000 27/08/96 (1 page)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 August 1996New director appointed (3 pages)
15 August 1996New director appointed (3 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Secretary resigned (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996New secretary appointed (2 pages)
1 August 1996Listing of particulars (57 pages)
1 August 1996Listing of particulars (57 pages)
11 June 1996Full group accounts made up to 31 December 1995 (40 pages)
11 June 1996Full group accounts made up to 31 December 1995 (40 pages)
29 April 1996Return made up to 10/04/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/04/96
(7 pages)
29 April 1996Return made up to 10/04/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/04/96
(7 pages)
21 April 1996Statement of affairs (6 pages)
21 April 1996Ad 28/03/96--------- £ si [email protected] (2 pages)
21 April 1996Ad 28/03/96--------- £ si [email protected] (2 pages)
21 April 1996Statement of affairs (6 pages)
3 April 1996Ad 28/03/96--------- £ si [email protected]=58000 £ ic 6861586/6919586 (2 pages)
3 April 1996Ad 28/03/96--------- £ si [email protected]=58000 £ ic 6861586/6919586 (2 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
20 March 1996Statement of affairs (12 pages)
20 March 1996Ad 26/10/95--------- £ si [email protected] (2 pages)
20 March 1996Ad 26/10/95--------- £ si [email protected] (2 pages)
20 March 1996Statement of affairs (12 pages)
28 February 1996Particulars of mortgage/charge (7 pages)
28 February 1996Ad 26/10/95--------- £ si [email protected]=37500 £ ic 6824086/6861586 (2 pages)
28 February 1996Particulars of mortgage/charge (7 pages)
28 February 1996Ad 26/10/95--------- £ si [email protected]=37500 £ ic 6824086/6861586 (2 pages)
25 January 1996New director appointed (4 pages)
25 January 1996New director appointed (4 pages)
22 November 1995Ad 26/10/95--------- £ si [email protected]=37500 £ ic 6786586/6824086 (4 pages)
22 November 1995Ad 26/10/95--------- £ si [email protected]=37500 £ ic 6786586/6824086 (4 pages)
17 October 1995Ad 17/08/95--------- £ si [email protected]=62500 £ ic 6724086/6786586 (2 pages)
17 October 1995Ad 17/08/95--------- £ si [email protected]=62500 £ ic 6724086/6786586 (2 pages)
27 July 1995Full group accounts made up to 31 December 1994 (62 pages)
27 July 1995Full group accounts made up to 31 December 1994 (62 pages)
11 April 1995Return made up to 10/04/95; bulk list available separately (6 pages)
11 April 1995Return made up to 10/04/95; bulk list available separately (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (345 pages)
31 March 1994Registered office changed on 31/03/94 from: 1 dunraven street london W1Y 3FG (1 page)
31 March 1994Registered office changed on 31/03/94 from: 1 dunraven street london W1Y 3FG (1 page)
25 June 1993Return made up to 10/04/93; no change of members; amend (8 pages)
25 June 1993Return made up to 10/04/93; no change of members; amend (8 pages)
23 April 1991Memorandum and Articles of Association (82 pages)
23 April 1991Memorandum and Articles of Association (82 pages)
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 October 1990Registered office changed on 05/10/90 from: moorfield house the avenue bushey herts WD2 2LW (1 page)
5 October 1990Registered office changed on 05/10/90 from: moorfield house the avenue bushey herts WD2 2LW (1 page)
28 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1988Memorandum and Articles of Association (80 pages)
15 June 1988Memorandum and Articles of Association (80 pages)
8 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(84 pages)
8 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(84 pages)
1 November 1983Incorporation (18 pages)
1 November 1983Incorporation (18 pages)