York House
London
W1H 7LX
Director Name | Ms Virginia Warr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Procurement |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2016(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Rodney Clutton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | Grange Farm Grandborough Warwickshire CV23 8DJ |
Director Name | James Dundas Hamilton |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 1994) |
Role | Chairman |
Correspondence Address | 45 Melbury Court Kensington High Street London W8 6NH |
Director Name | Mr John Dering Nettleton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newington House Warborough Oxfordshire OX10 7AG |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Secretary Name | Michael Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alleyn Road London SE21 8AL |
Director Name | Mr David Tyrrell Young |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overhall Ashdon Saffron Walden Essex CB10 2JH |
Director Name | Richard William Heley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | Hope Villa 1 Wallace Road London N1 2PG |
Director Name | Mr Jonathan Paul Asquith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Colinette Road London SW15 6QQ |
Director Name | Philip Graham Rogerson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 56 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Patrick Lionel Vaughan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | June Farm Trumpet Hill Road Reigate Surrey RH2 8QY |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Mr Eugene Francis Doyle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2001(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 August 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gombards St. Albans Hertfordshire AL3 5NW |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 10 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(25 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(39 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | bltproperties.co.uk |
---|---|
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 March |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
18 April 1996 | Delivered on: 7 May 1996 Satisfied on: 1 November 2000 Persons entitled: Midland Bank PLC Defined)as Agent and Trustee for the Finance Parties (As Classification: Mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to the finance parties under each finance document except for any obligation which, if it were so included, would result in this charge contravening section 151 of the companies act 1985. Particulars: All shares held by the chargor and/or any nominee on it's behalf and all related rights and fixed charge the chargor's interest in all the shares and all related rights being any dividend paid or payable in relation to any share. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 February 1996 | Delivered on: 8 March 1996 Satisfied on: 7 July 1997 Persons entitled: Midland Bank PLC as Agent and Trustee for the Finance Parties (As Defined) Classification: Fixed charge Secured details: All present and future obligations and liabilities due or to become due from the company to the chargees under the terms of each of the finance documents(as defined). Particulars: The property k/a or formerly k/a 90 queen street london EC4 and 73 cheapside london EC4 with all buildings and fixtures thereon the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
29 February 1996 | Delivered on: 8 March 1996 Satisfied on: 7 July 1997 Persons entitled: Midland Bank PLC as Agent and Trustee for the Finance Parties (As Defined) Classification: Supplemental legal charge Secured details: All present and future obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of each of the finance documents (as defined). Particulars: All shares held now or in the future by it and/or any nominee on its behalf and all related rights accruing to the shares now or in the future all the hedging arrangements and all moneys due and owing to the chargor or which may become due and owing to it at any time in the future thereunder. See the mortgage charge document for full details. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 7 July 1997 Persons entitled: Midland Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to the bank under each finance document (as defined). Particulars: All shares held by the chargor and/or any nominee and all other rights. See the mortgage charge document for full details. Fully Satisfied |
28 September 1995 | Delivered on: 7 October 1995 Satisfied on: 1 November 2000 Persons entitled: Sumitomo Corporation (The "Lender") Classification: Subordination deed (as defined) Secured details: All monies due or to become due from vintners' place limited (the "borrower") to the chargee under the credit agreement dated 28TH september 1995 and any other finance document (as defined). Particulars: All monies/liabilities as at 28/10/95 whatsoever incurred by the borrower. See the mortgage charge document for full details. Fully Satisfied |
16 February 1995 | Delivered on: 24 February 1995 Satisfied on: 18 April 1996 Persons entitled: Samuel Montagu & Co. Limited Classification: Charge Secured details: All monies due or to become due from each obligor to the chargee as agent and trustee for itself and each other finance party under the terms of each of the finance documents. Particulars: First fixed charge over all shares being shares in wates city development management limited and in number 27/35 cannon street limited and all related rights being all dividends and interest paid or payable in relation thereto. See the mortgage charge document for full details. Fully Satisfied |
13 October 1994 | Delivered on: 25 October 1994 Satisfied on: 7 July 1997 Persons entitled: Samuel Montagu & Co. Limited Classification: Charge Secured details: All monies due or to become due from each obligor to the chargee as agent and trustee for itself and each other finance party under the terms of each of the finance documents. Particulars: By way of first fixed charge all shares held now or in the future by the company being shares in number 90 queen street limited and all dividends and interest paid or payable in relation thereto. See the mortgage charge document for full details. Fully Satisfied |
5 July 2004 | Delivered on: 14 July 2004 Satisfied on: 19 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage or first fixed charge all shares by way of a first fixed charge all related rights being any dividend or interest paid or payable in relation to any share. Fully Satisfied |
2 July 2001 | Delivered on: 16 July 2001 Satisfied on: 14 August 2004 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Agent) Classification: Mortgage of shares between each chargor (as defined) and the agent Secured details: All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: By way of first legal mortgage all shares and by way of first fixed charge all related rights including dividents please see form 395 for full details. Fully Satisfied |
2 July 2001 | Delivered on: 13 July 2001 Satisfied on: 14 August 2004 Persons entitled: Abbey National Treasury Services PLC Classification: Mortgage of shares Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the borrower and the chargor to any finance party under each finance document except for any obligation which if it were so included would result in the mortgage of shares contravening section 151 of the companies act 1985 (the "secured liabilities). Particulars: By way of a first legal mortgage or first fixed charge all shares held by it and/or any nominee on its behalf and by way of a first fixed charge all related rights being any dividend or interest paid or payable in relation to any share by way of redemption substitution exchange bonus or preference under option rights or otherwise. See the mortgage charge document for full details. Fully Satisfied |
22 January 1993 | Delivered on: 3 February 1993 Satisfied on: 7 July 1997 Persons entitled: Samuel Montagu & Co.Limited as Agent and Trustee Fir Itself and Each Other Finance Party Classification: Charge Secured details: All monies due or to become due from each obligor to the chargee under the terms of the finance documents (as therein defined). Particulars: All dividends and monies due on all shares held now or in the future by it and/or any nominee on its behalf and all related rights accruing on the shares (see form 395 for full details). Fully Satisfied |
24 November 2000 | Delivered on: 13 December 2000 Satisfied on: 10 August 2001 Persons entitled: Depfa Deutsche Pfandbriefbank Aktiengesellschaft as Agent and Trustee to the Finance Parties Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under each of the finance documents (all terms as defined. Particulars: By way of a first legal mortgage all shares held by the chargor and/or any nominee in its behalf and all related rights. By way of a first fixed charge (to the extent they are not the subject of a mortgage under paragraph (a) above) the chargor's interest in all the shares and all related rights.. See the mortgage charge document for full details. Fully Satisfied |
18 October 2000 | Delivered on: 25 October 2000 Satisfied on: 29 November 2000 Persons entitled: Hsbc Investment Bank PLC as Agent and Trustee for Itself and Each Other Finance Party Classification: Mortgage of shares Secured details: All present and future obligations and liabilites of each obligor to the finance parties under each finance document (all terms as defined). Particulars: By way of first legal mortgage all shares held by it and/or any nominee in its behalf and all related rights and by a first fixed charge in its interest in all shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
18 October 2000 | Delivered on: 25 October 2000 Satisfied on: 29 November 2000 Persons entitled: Hsbc Investment Bank PLC Classification: Supplemental charge Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the finance party (or any of them) under each of the finance documents to which such obligor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: First fixed charge all the hedging arrangements (as defined on the form M395) and all moneys due and owing to the company thereunder. Fully Satisfied |
28 September 2000 | Delivered on: 6 October 2000 Satisfied on: 29 November 2000 Persons entitled: Hsbc Investment Bank PLC,as Agent Classification: Charge Secured details: All present and future obligations and liabilities whatsoever due or to become due from each obligor (as defined) to the finance parties (as defined) under each of the finance documents (as defined). Particulars: First fixed charge over all moneys with all interest thereon from time to time standing to the credit of the shortfall deposit account,as defined,and the debts thereby; all rights under the deed of share transfer,assignment and termination. See the mortgage charge document for full details. Fully Satisfied |
20 March 2000 | Delivered on: 30 March 2000 Satisfied on: 1 November 2000 Persons entitled: Hsbc Investments Bank PLC as Agent and Trustee for Itself and Each Other Finance Party Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the finance parties under each finance document. Particulars: By way of first legal mortgage all shares held by it and/or any nominees in its behalf and all related rights and its interest in all the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
20 March 2000 | Delivered on: 30 March 2000 Satisfied on: 1 November 2000 Persons entitled: Hsbc Investments Bank PLC as Agent and Trustee for Itself and Each Other Finance Party Classification: General charge Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under each of the finance documents. Particulars: By way of first legal mortgage all estates or interests in any freehold or leasehold property now or hereafter belonging to it other than the excluded property all moneys from time to time standing to the credit of the shortfall deposit account and the debts represented thereby all rental income and the proceeds of the same all benefits in respect of the insurances all hedging arrangements and the benefit of all licences and the right to recover and receive all compensation. See the mortgage charge document for full details. Fully Satisfied |
23 March 1998 | Delivered on: 9 April 1998 Satisfied on: 10 August 2001 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft Classification: Charge Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to deutsche pfandbrief- und hypothekenbank aktiengesellschaft (the "agent") and the finance parties (as defined) or any of them under each finance document (as defined). Particulars: F/H and l/h property k/a 70,71 and 72 cheapside london EC2 and 85 and 90 queen street london t/n's NGL619711,279832 and 611482 (for full details of charged properties please refer to form 395) all shares and related rights rental income and proceeds the benefit of all insurances and licences. See the mortgage charge document for full details. Fully Satisfied |
19 December 1997 | Delivered on: 24 December 1997 Satisfied on: 1 November 2000 Persons entitled: Deutsche Pfandbrief- Und Hypothekenbank Aktiengesellschaft Classification: Charge Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee under each of the finance documents (as therein defined) to which such obligor is a party except for any obligation which, if it were so included, would result in the charge contravening S151 of the companies act 1985. Particulars: F/H and l/h property k/a 70, 71 and 72 cheapside london EC2 and 85 and 90 queen street london EC4 and f/h property forming part of the queen street property t/n TGL619711 for details of further property charged please refer to form M395. 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 |
18 April 1996 | Delivered on: 7 May 1996 Satisfied on: 1 November 2000 Persons entitled: Midland Bank Plcinance Party (As Defined)as Agent and Trustee for Itself and Each Other F Classification: General charge Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to the finance parties (or any of them) under each of the finance documents to which such obligor is a party except for any obligation which if it were so included, would result in the general charge contravening section 151 of the companies act 1985. Particulars: All rights and interests of the mortgagor in the property k/n or formerly k/a 90 queen street london EC4 and 73 cheapside london EC4. See the mortgage charge document for full details. Fully Satisfied |
21 December 1990 | Delivered on: 8 January 1991 Satisfied on: 16 October 1995 Persons entitled: The Sumitomo Bank,Limitedas Agent and Trustee for Each Finance Party Classification: Subordination deed Secured details: All moneys due or to become due from vintners place limited to the chargee under the credit agreement and any other finance documents (as defined). Particulars: All moneys due. (See doc M1440C for full details). Fully Satisfied |
18 April 2001 | Delivered on: 3 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All present and future obligations and liabilities of the chargor to any finance party under each finance document to which the chargor is a party except for any obligation which if it were so included would result in the security agreement contravening section 151 of the companies act 1985. 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. Outstanding |
14 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
14 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (258 pages) |
14 August 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages) |
14 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
7 December 2022 | Appointment of Mr Gavin Bergin as a director on 7 December 2022 (2 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
14 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
29 March 2022 | Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
2 June 2021 | Termination of appointment of Benjamin Toby Grose as a director on 13 May 2021 (1 page) |
13 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages) |
5 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
22 November 2019 | Satisfaction of charge 19 in full (4 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
3 April 2019 | Change of details for Pillar City Plc as a person with significant control on 19 March 2019 (2 pages) |
21 August 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
21 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages) |
21 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
21 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
13 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
22 August 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
22 August 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
19 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
19 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
19 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
19 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
19 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
19 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages) |
23 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages) |
23 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
23 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
30 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages) |
30 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
30 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
30 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
3 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/03/14 (184 pages) |
3 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
3 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
3 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/03/14 (184 pages) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (16 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (16 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (15 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (15 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 June 2011 | Termination of appointment of Valentine Beresford as a director (1 page) |
28 June 2011 | Termination of appointment of Valentine Beresford as a director (1 page) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of a director (1 page) |
2 February 2010 | Termination of appointment of a director (1 page) |
1 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
1 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
5 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 October 2009 | Appointment of Mr Philip John Martin as a director (2 pages) |
29 October 2009 | Appointment of Mr Philip John Martin as a director (2 pages) |
28 October 2009 | Appointment of Benjamin Toby Grose as a director (2 pages) |
28 October 2009 | Appointment of Benjamin Toby Grose as a director (2 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 February 2008 | Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page) |
22 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 September 2006 | Return made up to 10/04/06; full list of members (3 pages) |
28 September 2006 | Return made up to 10/04/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Auditor's resignation (2 pages) |
18 April 2006 | Auditor's resignation (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 August 2005 | New director appointed (4 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (4 pages) |
9 August 2005 | New director appointed (4 pages) |
9 August 2005 | New director appointed (4 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (4 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Particulars of mortgage/charge (10 pages) |
14 July 2004 | Particulars of mortgage/charge (10 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 April 2003 | Return made up to 10/04/03; no change of members (6 pages) |
24 April 2003 | Return made up to 10/04/03; no change of members (6 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 May 2002 | Return made up to 10/04/02; no change of members (4 pages) |
7 May 2002 | Return made up to 10/04/02; no change of members (4 pages) |
27 September 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
27 September 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
10 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
16 July 2001 | Particulars of mortgage/charge (11 pages) |
16 July 2001 | Particulars of mortgage/charge (11 pages) |
13 July 2001 | Particulars of mortgage/charge (8 pages) |
13 July 2001 | Particulars of mortgage/charge (8 pages) |
6 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2001 | Return made up to 17/05/01; full list of members (5 pages) |
4 June 2001 | Location of register of members (1 page) |
4 June 2001 | Location of register of members (1 page) |
4 June 2001 | Return made up to 17/05/01; full list of members (5 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
3 May 2001 | Particulars of mortgage/charge (12 pages) |
3 May 2001 | Particulars of mortgage/charge (12 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (16 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (16 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Application for reregistration from PLC to private (1 page) |
14 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
14 March 2001 | Application for reregistration from PLC to private (1 page) |
14 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
17 January 2001 | Ad 08/12/00--------- £ si [email protected]=4006 £ ic 66210094/66214100 (2 pages) |
17 January 2001 | Ad 08/12/00--------- £ si [email protected]=4006 £ ic 66210094/66214100 (2 pages) |
17 January 2001 | Ad 05/01/01--------- £ si [email protected]=24155 £ ic 66185939/66210094 (3 pages) |
17 January 2001 | Ad 05/01/01--------- £ si [email protected]=24155 £ ic 66185939/66210094 (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
13 December 2000 | Particulars of mortgage/charge (8 pages) |
13 December 2000 | Particulars of mortgage/charge (8 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 November 2000 | Ad 31/10/00--------- £ si [email protected]=2853 £ ic 66183086/66185939 (2 pages) |
15 November 2000 | Ad 31/10/00--------- £ si [email protected]=2853 £ ic 66183086/66185939 (2 pages) |
8 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
8 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Particulars of mortgage/charge (7 pages) |
25 October 2000 | Particulars of mortgage/charge (6 pages) |
25 October 2000 | Particulars of mortgage/charge (7 pages) |
25 October 2000 | Particulars of mortgage/charge (6 pages) |
6 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
6 October 2000 | Particulars of mortgage/charge (6 pages) |
6 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
6 October 2000 | Particulars of mortgage/charge (6 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
16 June 2000 | Return made up to 17/05/00; bulk list available separately (9 pages) |
16 June 2000 | Return made up to 17/05/00; bulk list available separately (9 pages) |
24 May 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
24 May 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
30 March 2000 | Particulars of mortgage/charge (8 pages) |
30 March 2000 | Particulars of mortgage/charge (8 pages) |
30 March 2000 | Particulars of mortgage/charge (10 pages) |
30 March 2000 | Particulars of mortgage/charge (10 pages) |
10 June 1999 | Return made up to 17/05/99; bulk list available separately
|
10 June 1999 | Return made up to 17/05/99; bulk list available separately
|
5 June 1999 | Full group accounts made up to 31 December 1998 (45 pages) |
5 June 1999 | Full group accounts made up to 31 December 1998 (45 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (3 pages) |
15 June 1998 | Return made up to 17/05/98; bulk list available separately (16 pages) |
15 June 1998 | Return made up to 17/05/98; bulk list available separately (16 pages) |
8 June 1998 | Memorandum and Articles of Association (43 pages) |
8 June 1998 | Memorandum and Articles of Association (43 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
13 May 1998 | Ad 23/03/98--------- £ si [email protected]=16541550 £ ic 49641535/66183085 (3 pages) |
13 May 1998 | Ad 23/03/98--------- £ si [email protected]=16541550 £ ic 49641535/66183085 (3 pages) |
9 April 1998 | Particulars of mortgage/charge (11 pages) |
9 April 1998 | Particulars of mortgage/charge (11 pages) |
9 March 1998 | Listing of particulars (41 pages) |
9 March 1998 | Listing of particulars (41 pages) |
24 December 1997 | Particulars of mortgage/charge (10 pages) |
24 December 1997 | Particulars of mortgage/charge (10 pages) |
30 September 1997 | Ad 15/09/97--------- £ si [email protected] £ ic 49624651/49624651 (2 pages) |
30 September 1997 | Ad 15/09/97--------- £ si [email protected] £ ic 49624651/49624651 (2 pages) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Ad 09/06/97--------- £ si [email protected] £ ic 49624651/49624651 (2 pages) |
25 June 1997 | Ad 09/06/97--------- £ si [email protected] £ ic 49624651/49624651 (2 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
27 May 1997 | Return made up to 17/05/97; bulk list available separately
|
27 May 1997 | Return made up to 17/05/97; bulk list available separately
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
13 March 1997 | Ad 25/02/97--------- £ si [email protected] £ ic 49624650/49624650 (2 pages) |
13 March 1997 | Ad 25/02/97--------- £ si [email protected] £ ic 49624650/49624650 (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
26 June 1996 | Auditor's resignation (3 pages) |
26 June 1996 | Auditor's resignation (3 pages) |
21 June 1996 | Return made up to 17/05/96; bulk list available separately (17 pages) |
21 June 1996 | Return made up to 17/05/96; bulk list available separately (17 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Particulars of mortgage/charge (8 pages) |
8 March 1996 | Particulars of mortgage/charge (7 pages) |
8 March 1996 | Particulars of mortgage/charge (7 pages) |
8 March 1996 | Particulars of mortgage/charge (8 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
16 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Particulars of mortgage/charge (10 pages) |
7 October 1995 | Particulars of mortgage/charge (10 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
15 June 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
7 June 1989 | Full group accounts made up to 31 December 1988 (28 pages) |
7 June 1989 | Full group accounts made up to 31 December 1988 (28 pages) |
19 August 1986 | Return made up to 02/05/86; full list of members (12 pages) |
19 August 1986 | Return made up to 02/05/86; full list of members (12 pages) |
7 May 1986 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (4 pages) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (4 pages) |
2 February 1984 | Certificate of incorporation (1 page) |
2 February 1984 | Certificate of incorporation (1 page) |