Company NameLS Shepherds Bush Limited
Company StatusActive
Company Number01989903
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)
Previous NameTops Shop Centres Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed10 June 2005(19 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(25 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(27 years after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ernest Vincent Desson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence AddressMeadows
Rickmans Lane
Plaistow
West Sussex
RH14 0NT
Director NameMr Everard Nicholas Goodman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryanston Court
London
W1H 7HA
Director NameMr Anthony Ernest Laycock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressOne Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameMr Timothy Hugh William Piper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 1992)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Secretary NameMr Adam Hayden Cohen
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Darren John Sharpe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address192 Noak Hill Road
Billericay
Essex
CM12 9UX
Director NameMr Nicholas Barton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Well House Oxford Street
Lee Common
Great Missenden
Buckinghamshire
HP16 9JX
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed10 June 2005(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(25 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(31 years after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Telephone020 73553000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£5,764,000
Gross Profit£3,604,000
Net Worth£68,664,000
Cash£6,000
Current Liabilities£1,997,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

24 May 2021Delivered on: 27 May 2021
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: 28 richmond way, london, W12 8LY registered at the land registry with title number 305108.
Outstanding
24 May 2021Delivered on: 27 May 2021
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: 1 richmond way, london, W12 8LQ registered at the land registry with freehold title number LN8754 and leasehold title number BGL138937.
Outstanding
27 July 2007Delivered on: 31 July 2007
Persons entitled: Deutsche Trustee Company Limited (Obligor Security Trustee)

Classification: Obligor accession deed
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 July 2007Delivered on: 30 July 2007
Persons entitled: Deutche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H shepherd's bush centre on the south side of shepherd's bush green, london hammersmith & fulham t/n NGL554878 f/h 13 to 15 shepherd's bush green, london t/n NGL573359 and f/h woodford court and roseford court, 33 and 34 shepherd's bush green, london t/n NGL569497. See the mortgage charge document for full details.
Outstanding
9 April 1992Delivered on: 14 April 1992
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Third supplemental trust deed
Secured details: £25,000,000 10 1/4% first mortgage debenture stock 2011/16 of tops estates PLC and all other monies due or to become due to the chargee (the trustees of the said stock) under the deeds constituting and securing the said stock.
Particulars: F/H concord centre (formerly k/a the charecroft estate)shepherds bush london t/n ngl 554878 (see form 395 for full details).
Fully Satisfied
24 February 1989Delivered on: 28 February 1989
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Second supplemental trust deed
Secured details: £27,500,000,10 1/4 percent first mortgage debenture stock 2011/16 of tops estate PLC and interest thereon and all other moneys secured by the deeds as defined.
Particulars: Freehold concord centre (formerly known as the charecroft estate) shephe rds bush, london title no ngl 554878 bldgs, fixtures & erections etc.
Fully Satisfied
30 March 1987Delivered on: 16 April 1987
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £7,500,000 10 1/4 % first mortgage debenture stock 2011/16 of tops e states PLC & all other moneys intended to be secured by the said s upplemental trust deed.
Particulars: By way of first fixed charge the property together with all bldgs, erections fixtures & fixed plant & machinery etc f/h property k/a the concord centre (formerly k/a the charecroft estate) shepherds bush london title nos: 2812628 ln 71552 ln 213509 & ngl 151009 (see doc M3/21 apr/ln for full details).
Fully Satisfied
19 May 1986Delivered on: 28 May 1986
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Secured details: £15,000,000 10 1/4% first mortgage debenture stock 2011/16 of tops estates PLC and all other moneys intended to be secured by the said trust deed.
Particulars: F/Hold property k/as the concord centre (formerly k/as the charecroft estate) shepherds bush london title no's 281262, ngl 151009, ln 71552 and nbl 527428. together with all buildings & erections & fixtures and fixed plant & machinery.
Fully Satisfied
25 March 1986Delivered on: 5 April 1986
Persons entitled: Hill Samuel & Co Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprised in a transfer dated 25/3/86 by top estates PLC to the company & being part of the shepherds bush centre l/b of hammersmith & fulham. Tog. With fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
31 March 2023Full accounts made up to 31 March 2022 (18 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
30 November 2021Full accounts made up to 31 March 2021 (18 pages)
27 May 2021Registration of charge 019899030008, created on 24 May 2021 (7 pages)
27 May 2021Registration of charge 019899030009, created on 24 May 2021 (7 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
29 December 2020Full accounts made up to 31 March 2020 (16 pages)
14 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
2 December 2019Full accounts made up to 31 March 2019 (19 pages)
17 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
30 November 2018Full accounts made up to 31 March 2018 (16 pages)
2 October 2018Change of name notice (2 pages)
2 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-02
(2 pages)
23 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
12 July 2017Full accounts made up to 31 March 2017 (17 pages)
12 July 2017Full accounts made up to 31 March 2017 (17 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from , 5 Strand, London, WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
18 July 2016Full accounts made up to 31 March 2016 (15 pages)
18 July 2016Full accounts made up to 31 March 2016 (15 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (11 pages)
19 December 2014Full accounts made up to 31 March 2014 (11 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (10 pages)
25 November 2013Full accounts made up to 31 March 2013 (10 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (10 pages)
13 December 2012Full accounts made up to 31 March 2012 (10 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
9 December 2011Full accounts made up to 31 March 2011 (11 pages)
9 December 2011Full accounts made up to 31 March 2011 (11 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
1 October 2010Full accounts made up to 31 March 2010 (12 pages)
1 October 2010Full accounts made up to 31 March 2010 (12 pages)
7 December 2009Full accounts made up to 31 March 2009 (12 pages)
7 December 2009Full accounts made up to 31 March 2009 (12 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
23 October 2008Return made up to 26/09/08; full list of members (6 pages)
23 October 2008Return made up to 26/09/08; full list of members (6 pages)
22 October 2008Director appointed land securities portfolio management LIMITED (2 pages)
22 October 2008Director appointed land securities portfolio management LIMITED (2 pages)
14 October 2008Appointment terminated director martin wood (1 page)
14 October 2008Appointment terminated director martin wood (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Appointment terminated director christopher gill (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director richard akers (1 page)
9 October 2008Appointment terminated director christopher gill (1 page)
9 October 2008Appointment terminated director richard akers (1 page)
7 January 2008Full accounts made up to 31 March 2007 (10 pages)
7 January 2008Full accounts made up to 31 March 2007 (10 pages)
3 October 2007Return made up to 26/09/07; full list of members (6 pages)
3 October 2007Return made up to 26/09/07; full list of members (6 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 July 2007Particulars of mortgage/charge (18 pages)
31 July 2007Particulars of mortgage/charge (18 pages)
30 July 2007Particulars of mortgage/charge (8 pages)
30 July 2007Particulars of mortgage/charge (8 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
12 October 2006Return made up to 26/09/06; full list of members (6 pages)
12 October 2006Return made up to 26/09/06; full list of members (6 pages)
20 January 2006Full accounts made up to 31 March 2005 (10 pages)
20 January 2006Full accounts made up to 31 March 2005 (10 pages)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 77 south audley street, london, W1K 1EE (1 page)
13 July 2005Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (8 pages)
8 October 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003Full accounts made up to 31 March 2003 (14 pages)
2 November 2002Full accounts made up to 31 March 2002 (14 pages)
2 November 2002Full accounts made up to 31 March 2002 (14 pages)
10 October 2002Return made up to 26/09/02; full list of members (8 pages)
10 October 2002Return made up to 26/09/02; full list of members (8 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Return made up to 26/09/99; full list of members (10 pages)
30 September 1999Return made up to 26/09/99; full list of members (10 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Return made up to 26/09/98; no change of members (8 pages)
2 October 1998Return made up to 26/09/98; no change of members (8 pages)
3 October 1997Return made up to 26/09/97; no change of members (8 pages)
3 October 1997Return made up to 26/09/97; no change of members (8 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1996Auditor's resignation (1 page)
7 October 1996Auditor's resignation (1 page)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Return made up to 26/09/96; full list of members (10 pages)
3 October 1996Return made up to 26/09/96; full list of members (10 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
12 February 1996Director resigned (1 page)
12 February 1996New director appointed (3 pages)
12 February 1996New director appointed (3 pages)
12 February 1996Director resigned (1 page)
29 September 1995Return made up to 26/09/95; no change of members (8 pages)
29 September 1995Full accounts made up to 31 March 1995 (11 pages)
29 September 1995Return made up to 26/09/95; no change of members (8 pages)
29 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1988Registered office changed on 23/05/88 from: 6 welbeck street london W1 (1 page)
23 May 1988Registered office changed on 23/05/88 from: 6 welbeck street, london, W1 (1 page)
2 November 1987Return made up to 23/09/87; full list of members (8 pages)
2 November 1987Return made up to 23/09/87; full list of members (8 pages)
24 November 1986Return made up to 23/09/86; full list of members (8 pages)
24 November 1986Return made up to 23/09/86; full list of members (8 pages)
18 March 1986Registered office changed on 18/03/86 from: registered office changed (1 page)
18 March 1986Registered office changed on 18/03/86 from: registered office changed (1 page)
17 February 1986Incorporation (15 pages)
17 February 1986Incorporation (15 pages)