Company NameWates City Of London Properties Limited
Company StatusActive
Company Number01788526
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)
Previous NameTownship Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(32 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Virginia Warr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(38 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed31 October 2016(32 years, 9 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Rodney Clutton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressGrange Farm
Grandborough
Warwickshire
CV23 8DJ
Director NameJames Dundas Hamilton
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1994)
RoleChairman
Correspondence Address45 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Secretary NameMichael Anthony Wilson
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alleyn Road
London
SE21 8AL
Director NameMr David Tyrrell Young
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverhall
Ashdon
Saffron Walden
Essex
CB10 2JH
Director NameRichard William Heley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 May 1998)
RoleCompany Director
Correspondence AddressHope Villa 1 Wallace Road
London
N1 2PG
Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Colinette Road
London
SW15 6QQ
Director NamePhilip Graham Rogerson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address56 Vogans Mill
Mill Street
London
SE1 2BZ
Director NamePatrick Lionel Vaughan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Farm
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameMr Eugene Francis Doyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2001(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 August 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gombards
St. Albans
Hertfordshire
AL3 5NW
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed10 April 2001(17 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(25 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(25 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(32 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(39 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Websitebltproperties.co.uk
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 March

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

18 April 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 1993Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1990Delivered 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 2001Delivered 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

Filing History

14 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (258 pages)
14 August 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
14 August 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
7 December 2022Appointment of Mr Gavin Bergin as a director on 7 December 2022 (2 pages)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
14 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
2 June 2021Termination of appointment of Benjamin Toby Grose as a director on 13 May 2021 (1 page)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
5 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 November 2019Satisfaction of charge 19 in full (4 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
3 April 2019Change of details for Pillar City Plc as a person with significant control on 19 March 2019 (2 pages)
21 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
21 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
21 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
21 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
22 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
22 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
19 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
19 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
19 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
19 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
19 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
19 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 66,214,101
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 66,214,101
(5 pages)
23 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages)
23 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages)
23 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
23 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
30 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
30 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
30 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
30 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 66,214,101
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 66,214,101
(5 pages)
31 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
31 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
3 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/03/14 (184 pages)
3 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
3 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
3 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/03/14 (184 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 66,214,101
(5 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 66,214,101
(5 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (16 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (16 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
28 June 2011Termination of appointment of Valentine Beresford as a director (1 page)
28 June 2011Termination of appointment of Valentine Beresford as a director (1 page)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of a director (1 page)
2 February 2010Termination of appointment of a director (1 page)
1 December 2009Termination of appointment of Andrew Jones as a director (1 page)
1 December 2009Termination of appointment of Andrew Jones as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
29 October 2009Appointment of Mr Philip John Martin as a director (2 pages)
29 October 2009Appointment of Mr Philip John Martin as a director (2 pages)
28 October 2009Appointment of Benjamin Toby Grose as a director (2 pages)
28 October 2009Appointment of Benjamin Toby Grose as a director (2 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 March 2007 (19 pages)
1 May 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page)
1 February 2008Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page)
22 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
22 May 2007Return made up to 10/04/07; full list of members (3 pages)
22 May 2007Return made up to 10/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
28 September 2006Return made up to 10/04/06; full list of members (3 pages)
28 September 2006Return made up to 10/04/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (2 pages)
18 April 2006Auditor's resignation (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005Full accounts made up to 31 December 2004 (8 pages)
10 August 2005Full accounts made up to 31 December 2004 (8 pages)
10 August 2005New director appointed (4 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (4 pages)
9 August 2005New director appointed (4 pages)
9 August 2005New director appointed (4 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (4 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (8 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 October 2004Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ (1 page)
1 October 2004Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Particulars of mortgage/charge (10 pages)
14 July 2004Particulars of mortgage/charge (10 pages)
23 April 2004Return made up to 10/04/04; full list of members (6 pages)
23 April 2004Return made up to 10/04/04; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
24 April 2003Return made up to 10/04/03; no change of members (6 pages)
24 April 2003Return made up to 10/04/03; no change of members (6 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
7 May 2002Return made up to 10/04/02; no change of members (4 pages)
7 May 2002Return made up to 10/04/02; no change of members (4 pages)
27 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
27 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
10 August 2001Declaration of mortgage charge released/ceased (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of mortgage charge released/ceased (2 pages)
16 July 2001Particulars of mortgage/charge (11 pages)
16 July 2001Particulars of mortgage/charge (11 pages)
13 July 2001Particulars of mortgage/charge (8 pages)
13 July 2001Particulars of mortgage/charge (8 pages)
6 July 2001Declaration of assistance for shares acquisition (6 pages)
6 July 2001Declaration of assistance for shares acquisition (10 pages)
6 July 2001Resolutions
  • RES13 ‐ Mortgage of shares 27/06/01
(2 pages)
6 July 2001Declaration of assistance for shares acquisition (6 pages)
6 July 2001Declaration of assistance for shares acquisition (10 pages)
4 June 2001Return made up to 17/05/01; full list of members (5 pages)
4 June 2001Location of register of members (1 page)
4 June 2001Location of register of members (1 page)
4 June 2001Return made up to 17/05/01; full list of members (5 pages)
11 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 May 2001Particulars of mortgage/charge (12 pages)
3 May 2001Particulars of mortgage/charge (12 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
12 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (9 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (9 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (16 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (16 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (16 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (16 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 2001Application for reregistration from PLC to private (1 page)
14 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 2001Re-registration of Memorandum and Articles (12 pages)
14 March 2001Application for reregistration from PLC to private (1 page)
14 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 2001Re-registration of Memorandum and Articles (12 pages)
19 January 2001Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
17 January 2001Ad 08/12/00--------- £ si [email protected]=4006 £ ic 66210094/66214100 (2 pages)
17 January 2001Ad 08/12/00--------- £ si [email protected]=4006 £ ic 66210094/66214100 (2 pages)
17 January 2001Ad 05/01/01--------- £ si [email protected]=24155 £ ic 66185939/66210094 (3 pages)
17 January 2001Ad 05/01/01--------- £ si [email protected]=24155 £ ic 66185939/66210094 (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
13 December 2000Particulars of mortgage/charge (8 pages)
13 December 2000Particulars of mortgage/charge (8 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 November 2000Ad 31/10/00--------- £ si [email protected]=2853 £ ic 66183086/66185939 (2 pages)
15 November 2000Ad 31/10/00--------- £ si [email protected]=2853 £ ic 66183086/66185939 (2 pages)
8 November 2000Declaration of mortgage charge released/ceased (2 pages)
8 November 2000Declaration of mortgage charge released/ceased (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Particulars of mortgage/charge (7 pages)
25 October 2000Particulars of mortgage/charge (6 pages)
25 October 2000Particulars of mortgage/charge (7 pages)
25 October 2000Particulars of mortgage/charge (6 pages)
6 October 2000Declaration of mortgage charge released/ceased (2 pages)
6 October 2000Particulars of mortgage/charge (6 pages)
6 October 2000Declaration of mortgage charge released/ceased (2 pages)
6 October 2000Particulars of mortgage/charge (6 pages)
27 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 2000Return made up to 17/05/00; bulk list available separately (9 pages)
16 June 2000Return made up to 17/05/00; bulk list available separately (9 pages)
24 May 2000Full group accounts made up to 31 December 1999 (30 pages)
24 May 2000Full group accounts made up to 31 December 1999 (30 pages)
12 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
30 March 2000Particulars of mortgage/charge (8 pages)
30 March 2000Particulars of mortgage/charge (8 pages)
30 March 2000Particulars of mortgage/charge (10 pages)
30 March 2000Particulars of mortgage/charge (10 pages)
10 June 1999Return made up to 17/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
10 June 1999Return made up to 17/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
5 June 1999Full group accounts made up to 31 December 1998 (45 pages)
5 June 1999Full group accounts made up to 31 December 1998 (45 pages)
27 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
15 June 1998Return made up to 17/05/98; bulk list available separately (16 pages)
15 June 1998Return made up to 17/05/98; bulk list available separately (16 pages)
8 June 1998Memorandum and Articles of Association (43 pages)
8 June 1998Memorandum and Articles of Association (43 pages)
5 June 1998Full group accounts made up to 31 December 1997 (36 pages)
5 June 1998Full group accounts made up to 31 December 1997 (36 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 May 1998Ad 23/03/98--------- £ si [email protected]=16541550 £ ic 49641535/66183085 (3 pages)
13 May 1998Ad 23/03/98--------- £ si [email protected]=16541550 £ ic 49641535/66183085 (3 pages)
9 April 1998Particulars of mortgage/charge (11 pages)
9 April 1998Particulars of mortgage/charge (11 pages)
9 March 1998Listing of particulars (41 pages)
9 March 1998Listing of particulars (41 pages)
24 December 1997Particulars of mortgage/charge (10 pages)
24 December 1997Particulars of mortgage/charge (10 pages)
30 September 1997Ad 15/09/97--------- £ si [email protected] £ ic 49624651/49624651 (2 pages)
30 September 1997Ad 15/09/97--------- £ si [email protected] £ ic 49624651/49624651 (2 pages)
7 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Ad 09/06/97--------- £ si [email protected] £ ic 49624651/49624651 (2 pages)
25 June 1997Ad 09/06/97--------- £ si [email protected] £ ic 49624651/49624651 (2 pages)
6 June 1997Full group accounts made up to 31 December 1996 (36 pages)
6 June 1997Full group accounts made up to 31 December 1996 (36 pages)
27 May 1997Return made up to 17/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
27 May 1997Return made up to 17/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 March 1997Ad 25/02/97--------- £ si [email protected] £ ic 49624650/49624650 (2 pages)
13 March 1997Ad 25/02/97--------- £ si [email protected] £ ic 49624650/49624650 (2 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1996Auditor's resignation (3 pages)
26 June 1996Auditor's resignation (3 pages)
21 June 1996Return made up to 17/05/96; bulk list available separately (17 pages)
21 June 1996Return made up to 17/05/96; bulk list available separately (17 pages)
17 June 1996Full group accounts made up to 31 December 1995 (36 pages)
17 June 1996Full group accounts made up to 31 December 1995 (36 pages)
21 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1996Auditor's resignation (1 page)
21 May 1996Auditor's resignation (1 page)
21 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Particulars of mortgage/charge (8 pages)
8 March 1996Particulars of mortgage/charge (7 pages)
8 March 1996Particulars of mortgage/charge (7 pages)
8 March 1996Particulars of mortgage/charge (8 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
16 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Particulars of mortgage/charge (10 pages)
7 October 1995Particulars of mortgage/charge (10 pages)
23 June 1995Full group accounts made up to 31 December 1994 (49 pages)
23 June 1995Full group accounts made up to 31 December 1994 (49 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
12 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 June 1990Full group accounts made up to 31 December 1989 (34 pages)
7 June 1989Full group accounts made up to 31 December 1988 (28 pages)
7 June 1989Full group accounts made up to 31 December 1988 (28 pages)
19 August 1986Return made up to 02/05/86; full list of members (12 pages)
19 August 1986Return made up to 02/05/86; full list of members (12 pages)
7 May 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
20 June 1984Company name changed\certificate issued on 20/06/84 (4 pages)
20 June 1984Company name changed\certificate issued on 20/06/84 (4 pages)
2 February 1984Certificate of incorporation (1 page)
2 February 1984Certificate of incorporation (1 page)