London
W1G 0PW
Director Name | Mr Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Alastair William MacDonald |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 71 Chester Row London SW1W 8JL |
Director Name | Mr David Christopher Morris |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Lewes Crescent Brighton East Sussex BN2 1FH |
Director Name | Oliver James Digby Marriott |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimston Garth Aldbrough Hull HU11 4QE |
Secretary Name | Barbara Christine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | The Garden Flat 5 Belsize Crescent London NW3 5QY |
Director Name | John Grant Lithiby |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 1997) |
Role | Stockbroker |
Correspondence Address | Stoke House Stoke Road Kingston Upon Thames Surrey KT2 7NX |
Director Name | Mr Patrick Oliver Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House West Park Farm Corston Malmesbury Wiltshire SN16 0HH |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2009) |
Role | Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Peter David Marley Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Worth Cottage 9 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Carolyn Jane Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Farnham Common Slough Buckinghamshire SL2 3JP |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | ilexgsm.co.uk |
---|
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,125,988 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2000 | Delivered on: 9 June 2000 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent. First mortgage debenture stock 2009-2014 (formerly known as the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited of great portland estates P.L.C. (formerly of ilex limited) (the "stock") and all other monies intended to be secured by the consolidated trust deeds (as defined). Particulars: The leasehold property known as bond street house 14 and 14A and 15, 15A/15B and 16 new bond street london W1. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 September 1997 | Delivered on: 7 October 1997 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited (The "Trustee") Classification: Sixth supplemental trust deed Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent.first mortgage debenture stock 2009-2014 (formerly known as the £24,000,000 11.1875 per cent.consolidated first mortgage debenture stock 2009-2014 of ilex)of great portland estates P.L.C.(formerly of ilex) (the "stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined).the stock is constituted and secured by a trust deed dated 30 september 1986 and supplemental trust deeds and deeds of release and substitution of various dates. Particulars: Ilex has charged in favour of the trustee by way of first legal mortgage the properties known as:all that l/h property k/a 325-341 (odd) kings road,chelsea,london SW3.t/no.NGL395234.all that l/h property k/a kings court north and kings court south,kings road and shops 185,187,191 and 193 kings road,chelsea,london SW3.t/no.NGL350118.all that f/h property k/a units 2,3,4,5,6 and 8 together with adjoining accessways,car-parking areas and landscaped areas at worton road industrial estate,isleworth,middlesex.t/nos.NGL361173 and AGL43666.for details of further properties charged please see 395. see the mortgage charge document for full details. Fully Satisfied |
11 April 1997 | Delivered on: 15 April 1997 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited (As "Trustee") Classification: Deed of release and substitution Secured details: In favour of the chargee the principal of and interest on the outstanding £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6875 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £ 4,000,000 8.67 per cent. First mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined). Particulars: The company has charged in favour of the trustee by way of first specific security the capital sum of £358,943.52 and the investments for the time being and from time to time representing the same including the £274,408 nominal amount of 12 1/2% treasury stock 2003-2005. Fully Satisfied |
31 October 1996 | Delivered on: 4 November 1996 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited (The "Trustee") Classification: Deed of release and substitution Secured details: In favour of the chargee the principal of and interest on the outstanding £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6875 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent. First mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined). Particulars: The company has charged in favour of the trustee by way of first specific security the capital sum of £3,840,409.25 and the investments for the time being and from time to time representing the same including the £2,885,000.00 nominal amount of 12 1/2% treasury stock 2003-2005. Fully Satisfied |
25 September 1996 | Delivered on: 27 September 1996 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent.consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6875 per cent.consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent.first mortgage debenture stock 2009-2014) of ilex limited (the"consolidated stock") and all other monies intended to be secured by the deed and the consolidated trust deeds (as defined). Particulars: By way of first specific security the capital sum of £8,189,894.09 and the investments for the time being and from time to time representing the same incouding the £6,230,612.00 nominal amount of 12 1/2% treasury stock 2003-2005. Fully Satisfied |
20 September 1996 | Delivered on: 24 September 1996 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: In favour of the chargee the principal of and interest on the outstanding £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6875 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent. First mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined). Particulars: L/H property k/a bond street house 14 and 14A clifford street and 15, 15A and 16 new bond street london W1 t/no.NGL573684 and f/h properties k/a 7 cork street london W1 l/no.LN97434 and unit 4 worton road industrial estate worton road isleworth middlesex t/no. AGL4366. See the mortgage charge document for full details. Fully Satisfied |
16 September 1996 | Delivered on: 23 September 1996 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal and interest on the outstanding £24,000,000 11.1875 per cent consolidated first mortgage debenture stock 2009-2014 (formerly k/a the £20,000,000 11.6785 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent first mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other moneys intended to be secured by the "existing deeds" (as defined therein). Particulars: First specific security the capital sum of £2265080.68 and the investments for the time being and from time to time representing the same including the £1,716,615.99 nominal amount of 12 1/2 % trasury stock 2003-2005. Fully Satisfied |
12 August 1996 | Delivered on: 16 August 1996 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2000-2014 (the "existing stock") and all other monies due or to become due from the company to the chargee as constituted and secured by the "existing deeds" (as defined therein). Particulars: The capital sum of £578,582.87 and the investments for the time being and from time to time representing the same incluidng the £417,777.77 nominal amount of 13 1/2% treasury stock 2004-2008. Fully Satisfied |
12 April 1996 | Delivered on: 25 April 1996 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal and interest on the £24,000,000 11.1875 per cent.consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6785 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent.first mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other monies intended to be secured by the deed and the consolidated trust deeds (as defined in the deed) to which it is supplemental. Particulars: First specific security the capital sum of £1,547,231.47 and the investments for the time being and from time to time repesenting the same including the £1,171,681.48 nominal amount of 13 1/2% treasury stock 2004-2008. see the mortgage charge document for full details. Fully Satisfied |
4 October 1995 | Delivered on: 7 October 1995 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Standard security Secured details: All sums of principal interest and expenses and all other sums due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 4/10/95 pursuant to the terms of a trust deed dated 30/9/86 and the finance documents (as defined). Particulars: All and whole the property k/a the savoy centre sachiehall street glasgow t/nogla 6943. see the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 4 October 1995 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009 - 2014 of ilex limited to the chargee and other monies intended to be secured by the deed and the existing deeds (as defined in the deed) to which it is supplemental. Particulars: (I) 9 maddox street, london; (ii) 11 maddox street, london t/nos: 378913 and 384361. see the mortgage charge document for full details. Fully Satisfied |
14 February 1995 | Delivered on: 20 February 1995 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of charge Secured details: In favour of the prudential assurance company limited the principal of and interest on the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental. Particulars: F/H interest in the property k/a darin court, crownhill, milton keynes, bucks t/no.BM82314. Fully Satisfied |
13 January 1995 | Delivered on: 17 January 1995 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £24000000 11.1875 per cent. First mortgage debenture stock 2009-2014 of ilex limited to the chargee and other moniesintended to be secured by the deed and the existing deeds (as defined in the deed) to which it is supplemental. Particulars: The company has charged in favour or the trustee the capital sum of £2632567 and the investments representing the same inc: the £2001210 nominal amount of 13 1/2 per cent treasury stock. See the mortgage charge document for full details. Fully Satisfied |
23 November 1994 | Delivered on: 28 November 1994 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: In favour of the prudential assurance company limited the principal of and interest on the £24,000,000 11.1875 per cent. First mortgage debenture stock 2009-2014 of ilex limited and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental. Particulars: The £540,000 nominal amount of 13 1/2 per cent. Treasury stock 2004-2008. Fully Satisfied |
28 February 1994 | Delivered on: 11 March 1994 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Fourth supplemental trust deed Secured details: The principal of and interest on the £4,000,000 8.67% first mortgage debenture stock 2009-2014 of ilex limited together with the principal of and interest on the £20,000,000 11.6875% consolidated first mortgage debenture stock 2009- 2014 of ilex limited already issued and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental. Particulars: Various f/hold and l/hold properties as per form 395..................................all moneys payable under any insurances of the properties.. See the mortgage charge document for full details. Fully Satisfied |
28 September 1993 | Delivered on: 12 October 1993 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: £18,000,000 11.9375% consolidated first mortgage debenture stock 2009-2014 of the company and all other moneys due by the above deed and the existing deeds (as defined). Particulars: F/Hold property at and known as city motors,woodstock road roundabout,oxford; t/no.on 159578........all moneys payable under the insurance of the property...........the capital sum of £117,500 and the investments from time to time...............see form 395. Fully Satisfied |
28 September 1993 | Delivered on: 12 October 1993 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Third supplemental trust deed Fully Satisfied |
1 October 1993 | Delivered on: 6 October 1993 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited as Trustee Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of of a trust deed dated 30/9/86 as amended by supplemental deeds and any deeds supplemental to or varying or amending any of the foregoing. Particulars: 69 renfrew road paisley t/no REN28487. Fully Satisfied |
1 October 1993 | Delivered on: 6 October 1993 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited as Trustee Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 30/9/86 as amende by supplemental deeds and any deeds supplemental to or varying or amending any of the foregoing. Particulars: 69 renfrew road paisley t/no REN28487. Fully Satisfied |
5 July 1993 | Delivered on: 23 July 1993 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited. Classification: Deed of charge. Secured details: The principal of and interest on the outstanding £18,000,000 11.9375 per cent .consolidated first mortgage debenture stock 2009-2014 (thestock of the company) ,as secured by a trust deed 30TH september 1986 made between the company and the trustee, supplemental trust deed dated 19TH decemnber 1986 ,second supplemental; trust deed DATED29TH january 1987,third supplemental trust deed dated 30TH april 1987 , please see doc for full details,. Particulars: Please see doc for full details,. Fully Satisfied |
7 April 1993 | Delivered on: 19 April 1993 Satisfied on: 15 July 2004 Persons entitled: The Prudeential Assurance Company Limited Classification: Deed of release and substitution Secured details: For securing the principal of and interest on the outstanding £18,000,00011.9375 percent consolidated first mortgage debenture stock 2009-2014 (the stock) of the company and all other moneys intended to be secured by the trust deeds (as defined). Particulars: All that l/h property k/a the minories dukesway team valley gateshead t/no TY200404. See the mortgage charge document for full details. Fully Satisfied |
24 March 1993 | Delivered on: 29 March 1993 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee the principal of and interest on the £18000000 11.9375 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited and all other moneys intended to be secured by the above deed and the existing deeds (as definedin the above deed) to which it is supplemental. Particulars: The capital sum of £1870000 and the investments for the time being. Fully Satisfied |
11 March 1993 | Delivered on: 25 March 1993 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and subsitution Secured details: All monies due or to become due from the company to the chargee the principal of and interest on the £18000000 11.9375 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited and all other moneys intended to be secured by the above deed and the existing deed (as defined in the above deed) to which it is supplemental. Particulars: F/H property k/a unit 1 high brooms industrial estate north farm road tunbridge wells kent and all that l/h property k/a de la rue house basingveiw basingstoke hampshire. Fully Satisfied |
28 September 1992 | Delivered on: 6 October 1992 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and subtitution Secured details: £18,000,000 11.9375% consolidated first mortgage debenture stock 2009-2014 and all other monies intended to be secured by the trust deeds (as defined). Particulars: Bpcc warehouse off park st.aylesbury bucks. Provisional t/n bm 170951 appleyards leeds roseville rd. Leeds W. yorks.t/ns wyk 336797,wyk 409835,wyk 430945 93,95,95A,97,99,99A,(odd) victoria rd. Aldershot hampshire t/n hp 414322. Fully Satisfied |
24 June 1992 | Delivered on: 1 July 1992 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal and interest on £18,000,000 11.9375 % consolidated first mortgage debenture stock 2009-2014 of ilex limited and all other monies due. Particulars: The sum of £430,000 and the investments from time to time representing the same. Fully Satisfied |
1 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
---|---|
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 December 2014 | Statement of capital on 11 December 2014
|
11 December 2014 | Statement by Directors (1 page) |
11 December 2014 | Resolutions
|
11 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
23 August 2010 | Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page) |
23 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
19 August 2010 | Termination of appointment of Robert Noel as a director (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
26 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
8 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
14 July 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
20 September 2005 | New director appointed (3 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
12 August 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members
|
15 July 2004 | Declaration of satisfaction of mortgage/charge (9 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members
|
12 July 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
14 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page) |
9 November 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 30/07/00; full list of members
|
26 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
4 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 June 2000 | Particulars of mortgage/charge (9 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
26 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
26 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
26 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
10 November 1998 | Accounting reference date shortened from 28/09/98 to 31/03/98 (1 page) |
10 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
25 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
25 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
18 August 1998 | Return made up to 30/07/98; no change of members
|
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
21 May 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
11 February 1998 | Conve 03/02/98 (1 page) |
13 January 1998 | Return made up to 06/12/97; full list of members
|
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
7 October 1997 | Particulars of mortgage/charge (9 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 5 excel court off whitcomb street london WC2H 7ER (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Auditor's resignation (1 page) |
15 April 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 February 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 February 1997 | Memorandum and Articles of Association (26 pages) |
22 January 1997 | Ad 27/09/96--------- £ si 77113@1 (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
18 December 1996 | Return made up to 06/12/96; full list of members
|
18 December 1996 | Full group accounts made up to 28 September 1996 (16 pages) |
4 November 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1996 | £ ic 30903580/23647337 27/09/96 £ sr 7256243@1=7256243 (1 page) |
27 September 1996 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
23 September 1996 | Particulars of mortgage/charge (8 pages) |
16 August 1996 | Particulars of mortgage/charge (6 pages) |
21 May 1996 | £ ic 35541585/30903580 08/05/96 £ sr 4638005@1=4638005 (1 page) |
21 May 1996 | Resolutions
|
25 April 1996 | Particulars of mortgage/charge (11 pages) |
22 December 1995 | Return made up to 06/12/95; full list of members (18 pages) |
22 December 1995 | Full group accounts made up to 28 September 1995 (16 pages) |
7 October 1995 | Particulars of mortgage/charge (10 pages) |
4 October 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (38 pages) |
3 March 1995 | Declaration of mortgage charge released/ceased (2 pages) |
4 January 1994 | Return made up to 06/12/93; full list of members
|
17 January 1993 | Return made up to 06/12/92; full list of members (11 pages) |
17 January 1993 | Full group accounts made up to 28 September 1992 (17 pages) |
5 March 1991 | Full group accounts made up to 28 September 1990 (21 pages) |
26 January 1990 | Full group accounts made up to 28 September 1989 (17 pages) |