Company NameEngland And Sons Limited
DirectorsWilliam Richard Collins and Stephane Abraham Joseph Nahum
Company StatusActive
Company Number01932754
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 9 months ago)
Previous NameChoruslake Limited

Business Activity

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

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(22 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2018(33 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameDavid Reuben
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address13 Melbury Road
London
W14 8LL
Secretary NameMichael John Bosman
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed26 July 1994(9 years after company formation)
Appointment Duration24 years, 11 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(10 years after company formation)
Appointment Duration27 years, 2 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDavid Leon Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Nottingham Terrace
Regents Park
London
NW1 4QB
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2004(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 October 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2011(25 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

9k at £1Transworld Land Co. LTD
90.00%
Ordinary
900 at £1Trans-world Group LTD
9.00%
Ordinary
48 at £1Transmet Holdings LTD
0.48%
Ordinary
24 at £1Reuben David Reuben
0.24%
Ordinary
14 at £1Mahmood Afsharian
0.14%
Ordinary
14 at £1Simon David Reuben
0.14%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

13 February 1995Delivered on: 22 February 1995
Satisfied on: 27 August 1996
Persons entitled: Hill Samuel Bank Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of any of the finance documents (as defined in the debenture).
Particulars: F/H property situate at 9 carmelite street london EC4. 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
28 February 1989Delivered on: 10 March 1989
Satisfied on: 12 September 1996
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: Securing all monies due or to become due from transworld land co. Limited to bankers trust company as agent and trustee for the banks as defined in the loan agreement dated 18.10.88 and this deed.
Particulars: F/H land 23 elystan place, chelsea title no. 401185. see doc m 283 for full details.
Fully Satisfied
2 June 1988Delivered on: 10 June 1988
Satisfied on: 12 September 1996
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from transworld land co. Limited to the chargee on any account whatsoever.
Particulars: All that freehold land situate in the l/b of kensington and chelsea at 23 elyston place, chelsea. Title no. 401185 (please see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages)
22 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(7 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
27 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
27 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 29/12/08; full list of members (5 pages)
15 January 2009Return made up to 29/12/08; full list of members (5 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 December 2006 (8 pages)
16 October 2007Full accounts made up to 31 December 2006 (8 pages)
16 January 2007Return made up to 29/12/06; full list of members (3 pages)
16 January 2007Return made up to 29/12/06; full list of members (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Return made up to 29/12/04; full list of members (6 pages)
11 May 2005Return made up to 29/12/04; full list of members (6 pages)
17 November 2004Full accounts made up to 31 December 2003 (12 pages)
17 November 2004Full accounts made up to 31 December 2003 (12 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004New director appointed (3 pages)
10 January 2004Return made up to 29/12/03; full list of members (6 pages)
10 January 2004Return made up to 29/12/03; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
22 May 2003Return made up to 29/12/02; full list of members (6 pages)
22 May 2003Return made up to 29/12/02; full list of members (6 pages)
13 December 2002Full accounts made up to 31 December 2001 (13 pages)
13 December 2002Full accounts made up to 31 December 2001 (13 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
20 January 2001Return made up to 29/12/00; full list of members (6 pages)
20 January 2001Return made up to 29/12/00; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
8 February 2000Return made up to 29/12/99; change of members (6 pages)
8 February 2000Return made up to 29/12/99; change of members (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (10 pages)
2 February 2000Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 January 1999Return made up to 29/12/98; no change of members (5 pages)
11 January 1999Return made up to 29/12/98; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
26 January 1998Return made up to 29/12/97; full list of members (8 pages)
26 January 1998Return made up to 29/12/97; full list of members (8 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
20 May 1997Return made up to 29/12/96; no change of members (7 pages)
20 May 1997Return made up to 29/12/96; no change of members (7 pages)
10 April 1997Full accounts made up to 31 December 1995 (10 pages)
10 April 1997Full accounts made up to 31 December 1995 (10 pages)
27 January 1997Return made up to 29/01/96; no change of members (7 pages)
27 January 1997Return made up to 29/01/96; no change of members (7 pages)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1996Return made up to 29/12/95; full list of members (8 pages)
26 January 1996Return made up to 29/12/95; full list of members (8 pages)
18 August 1995Director resigned;new director appointed (4 pages)
18 August 1995Director resigned;new director appointed (4 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Memorandum and Articles of Association (11 pages)
2 August 1995Memorandum and Articles of Association (11 pages)
5 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)
5 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)
5 July 1995Ad 01/02/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 July 1995Ad 01/02/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
1 March 1995Return made up to 29/12/94; full list of members (8 pages)
1 March 1995Return made up to 29/12/94; full list of members (8 pages)
12 April 1994Full accounts made up to 31 August 1993 (10 pages)
12 April 1994Full accounts made up to 31 August 1993 (10 pages)
2 March 1994Return made up to 29/12/93; full list of members (8 pages)
2 March 1994Return made up to 29/12/93; full list of members (8 pages)
21 June 1993Full accounts made up to 31 August 1992 (10 pages)
21 June 1993Full accounts made up to 31 August 1992 (10 pages)
23 February 1993Return made up to 29/12/92; full list of members (8 pages)
23 February 1993Return made up to 29/12/92; full list of members (8 pages)
21 July 1992Memorandum and Articles of Association (12 pages)
21 July 1992Memorandum and Articles of Association (12 pages)
21 April 1992Full accounts made up to 31 August 1991 (10 pages)
21 April 1992Full accounts made up to 31 August 1991 (10 pages)
20 March 1991Full accounts made up to 31 August 1990 (10 pages)
20 March 1991Return made up to 24/12/90; full list of members (7 pages)
20 March 1991Full accounts made up to 31 August 1990 (10 pages)
20 March 1991Return made up to 24/12/90; full list of members (7 pages)
8 January 1991Memorandum and Articles of Association (13 pages)
8 January 1991Memorandum and Articles of Association (13 pages)
26 March 1990Return made up to 29/12/89; full list of members (7 pages)
26 March 1990Return made up to 29/12/89; full list of members (7 pages)
13 February 1990Memorandum and Articles of Association (12 pages)
13 February 1990Memorandum and Articles of Association (12 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1985Company name changed\certificate issued on 07/11/85 (3 pages)
7 November 1985Company name changed\certificate issued on 07/11/85 (3 pages)
23 July 1985Incorporation (15 pages)
23 July 1985Incorporation (15 pages)