Company NameMilner Estates Limited
Company StatusDissolved
Company Number02059176
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed03 November 1999(13 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(21 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 23 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameRonald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1994)
RoleChartered Surveyor
Correspondence Address18 Norrice Lea
London
N2 0RE
Director NameLord Irwin Norman Bellwin
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressWoodside Lodge
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameMr Barry Stephen Burns
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBoleyn House Barnet Lane
Elstree
Hertfordshire
WD6 3RH
Director NamePeter Norman Goldsmith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 1996)
RoleChartered Surveyor
Correspondence AddressFlat 2 34 Fellows Road
Hampstead
London
NW3 3LH
Director NameMichael Stewart Perlin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1993)
RoleChartered Surveyor
Correspondence Address25 Maurice Walk
Hampstead Gardens Suburb
London
NW11 6JX
Director NameMr Edward Langton
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 1998)
RoleChartered Accountant
Correspondence AddressFlat 8
40 Chester Square
London
SW1W 9HT
Secretary NameSteven Louis Linden
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address16 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameRobert Charles Scull
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1997)
RoleChartered Surveyor
Correspondence AddressJanvrins 57 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Director NameMr Teruo Kato
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1992(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1993)
RoleConsultant
Correspondence Address5 Raleigh Mews
Orpington
Kent
BR6 6NR
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameRodney David Pickard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Anson Close
Sandridge
St Albans
Hertfordshire
AL4 9EN
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Director NameDavid Joseph Hyams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressFrampton House 32 Queens Grove
St Johns Wood
London
NW8 6HJ
Director NameMr Andrew Barry Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mulberry Walk
London
SW3 6DY
Director NameDerek James Abbott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressLittle Enton
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TX
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed01 April 1994(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(7 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Handel Mansions
94 Wyatt Drive
London
SW13 8AH
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameMr Stephen Richard Jaffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Park Avenue
London
SW14 8AT
Director NameMr David John Houghton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address605 Gilbert House
Barbican
London
EC2Y 8BD
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 1999)
RoleChartered Accountants
Correspondence AddressLimes Farmhouse
Upper Lambourn
Hungerford
Berkshire
RG17 8RG
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2000)
RoleCorporate Financier
Correspondence Address110 Station Road
Barnes
London
SW13 0NB
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed29 October 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NamePaul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2000)
RoleSurveyor
Correspondence Address13 Avonmore Mansions
Avonmore Road
London
W14 8RN
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2001)
RoleFinance Director
Correspondence Address21 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameRodney David Pickard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(14 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Anson Close
Sandridge
St Albans
Hertfordshire
AL4 9EN

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

27.1m at £1Milner Consultancies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,934,902

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 27,074,704
(4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 27,074,704
(4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 November 2010Director's details changed for Mr Mark John Sample on 25 November 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Howard Goldsobel on 25 November 2010 (1 page)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Mr Howard Goldsobel on 30 October 2010 (1 page)
30 November 2010Director's details changed for Mr Mark John Sample on 30 October 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Howard Goldsobel on 30 October 2010 (1 page)
30 November 2010Secretary's details changed for Mr Howard Goldsobel on 25 November 2010 (1 page)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mr Mark John Sample on 30 October 2010 (2 pages)
30 November 2010Director's details changed for Mr Mark John Sample on 25 November 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 November 2009Termination of appointment of Andrew Graham as a director (1 page)
26 November 2009Termination of appointment of Andrew Graham as a director (1 page)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 February 2009Appointment terminated director thomas tidy (1 page)
23 February 2009Appointment Terminated Director thomas tidy (1 page)
9 December 2008Return made up to 31/10/08; full list of members (4 pages)
9 December 2008Return made up to 31/10/08; full list of members (4 pages)
8 September 2008Accounts made up to 31 December 2007 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 August 2008Director appointed mark john sample (1 page)
29 August 2008Director appointed mark john sample (1 page)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
13 September 2007Accounts made up to 31 December 2006 (5 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Accounts made up to 31 December 2005 (5 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 October 2004Accounts made up to 31 December 2003 (5 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
3 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
5 November 2001Return made up to 31/10/01; full list of members (8 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(8 pages)
15 June 2001Registered office changed on 15/06/01 from: 40 queen anne street london W1G 9EL (1 page)
15 June 2001Registered office changed on 15/06/01 from: 40 queen anne street london W1G 9EL (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001£ ic 172318239/27074704 25/01/01 £ sr 145243535@1=145243535 (1 page)
13 March 2001£ ic 172318239/27074704 25/01/01 £ sr 145243535@1=145243535 (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Declaration of shares redemption:auditor's report (44 pages)
16 January 2001Director resigned (1 page)
16 January 2001Declaration of shares redemption:auditor's report (44 pages)
15 January 2001Ad 12/12/00--------- £ si 127372263@1=127372263 £ ic 44945976/172318239 (2 pages)
15 January 2001Ad 12/12/00--------- £ si 127372263@1=127372263 £ ic 44945976/172318239 (2 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 January 2001Memorandum and Articles of Association (8 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 January 2001Memorandum and Articles of Association (8 pages)
29 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 December 2000£ nc 60000000/187372263 12/12/00 (1 page)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
21 December 2000£ nc 60000000/187372263 12/12/00 (1 page)
18 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
1 December 2000Full accounts made up to 31 March 2000 (15 pages)
1 December 2000Full accounts made up to 31 March 2000 (15 pages)
13 November 2000Registered office changed on 13/11/00 from: 40 queen anne street london W1M 0EL (1 page)
13 November 2000Registered office changed on 13/11/00 from: 40 queen anne street london W1M 0EL (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 November 2000Location of register of members (1 page)
9 November 2000Location of register of members (1 page)
19 July 2000Return made up to 31/10/99; bulk list available separately (11 pages)
19 July 2000Return made up to 31/10/99; bulk list available separately (11 pages)
9 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 2000Application for reregistration from PLC to private (1 page)
9 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 2000Application for reregistration from PLC to private (1 page)
9 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 May 2000Re-registration of Memorandum and Articles (13 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 May 2000Re-registration of Memorandum and Articles (13 pages)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
25 February 2000New director appointed (4 pages)
25 February 2000New director appointed (4 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 14 manchester square london W1A 1BA (1 page)
9 February 2000Registered office changed on 09/02/00 from: 14 manchester square london W1A 1BA (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
7 December 1999Ad 29/11/99--------- £ si 189750@1=189750 £ ic 19301223/19490973 (6 pages)
7 December 1999Ad 29/11/99--------- £ si 189750@1=189750 £ ic 19301223/19490973 (6 pages)
5 December 1999New director appointed (4 pages)
5 December 1999New director appointed (4 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (6 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
5 November 1999Full group accounts made up to 31 May 1999 (54 pages)
5 November 1999Full group accounts made up to 31 May 1999 (54 pages)
12 October 1999Ad 07/10/99--------- premium £ si 10000@1=10000 £ ic 19290237/19300237 (2 pages)
12 October 1999Ad 30/09/99--------- premium £ si 986@1=986 £ ic 19300237/19301223 (2 pages)
12 October 1999Ad 07/10/99--------- premium £ si 10000@1=10000 £ ic 19290237/19300237 (2 pages)
12 October 1999Ad 30/09/99--------- premium £ si 986@1=986 £ ic 19300237/19301223 (2 pages)
6 October 1999Ad 24/09/99--------- £ si 16646@1=16646 £ ic 19273591/19290237 (2 pages)
6 October 1999Ad 24/09/99--------- £ si 16646@1=16646 £ ic 19273591/19290237 (2 pages)
10 September 1999Ad 06/09/99--------- £ si 3000@1=3000 £ ic 19270591/19273591 (2 pages)
10 September 1999Ad 06/09/99--------- £ si 3000@1=3000 £ ic 19270591/19273591 (2 pages)
7 July 1999Ad 30/06/99--------- £ si 6500@1=6500 £ ic 19264091/19270591 (2 pages)
7 July 1999Ad 30/06/99--------- £ si 6500@1=6500 £ ic 19264091/19270591 (2 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Ad 01/06/99--------- £ si 2500@1=2500 £ ic 19261591/19264091 (2 pages)
16 June 1999Ad 01/06/99--------- £ si 2500@1=2500 £ ic 19261591/19264091 (2 pages)
7 June 1999Ad 01/05/99--------- £ si 10000@1=10000 £ ic 19251591/19261591 (2 pages)
7 June 1999Ad 01/05/99--------- £ si 10000@1=10000 £ ic 19251591/19261591 (2 pages)
18 April 1999Ad 07/04/99--------- £ si 10000@1=10000 £ ic 19241591/19251591 (2 pages)
18 April 1999Ad 07/04/99--------- £ si 10000@1=10000 £ ic 19241591/19251591 (2 pages)
12 April 1999Ad 30/03/99--------- £ si 8000@1=8000 £ ic 19233591/19241591 (2 pages)
12 April 1999Ad 30/03/99--------- £ si 8000@1=8000 £ ic 19233591/19241591 (2 pages)
6 April 1999Ad 23/03/99--------- £ si 4000@1=4000 £ ic 19229591/19233591 (2 pages)
6 April 1999Ad 23/03/99--------- £ si 4000@1=4000 £ ic 19229591/19233591 (2 pages)
5 March 1999Particulars of mortgage/charge (11 pages)
5 March 1999Particulars of mortgage/charge (11 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
3 March 1999Ad 19/02/99--------- £ si 1875@1=1875 £ ic 19227716/19229591 (2 pages)
3 March 1999Particulars of mortgage/charge (4 pages)
3 March 1999Ad 19/02/99--------- £ si 1875@1=1875 £ ic 19227716/19229591 (2 pages)
3 March 1999Particulars of mortgage/charge (4 pages)
1 February 1999Particulars of mortgage/charge (8 pages)
1 February 1999Particulars of mortgage/charge (8 pages)
13 January 1999Return made up to 31/10/98; bulk list available separately (29 pages)
13 January 1999Return made up to 31/10/98; bulk list available separately (29 pages)
8 December 1998Ad 02/12/98--------- £ si 14375@1=14375 £ ic 19213341/19227716 (2 pages)
8 December 1998Ad 02/12/98--------- £ si 14375@1=14375 £ ic 19213341/19227716 (2 pages)
3 December 1998Ad 10/11/98--------- £ si 27500@1=27500 £ ic 19185841/19213341 (2 pages)
3 December 1998Ad 10/11/98--------- £ si 27500@1=27500 £ ic 19185841/19213341 (2 pages)
12 November 1998Ad 29/10/98--------- £ si 287028@1=287028 £ ic 18898813/19185841 (3 pages)
12 November 1998Ad 29/10/98--------- £ si 287028@1=287028 £ ic 18898813/19185841 (3 pages)
30 October 1998Full group accounts made up to 31 May 1998 (47 pages)
30 October 1998Full group accounts made up to 31 May 1998 (47 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1998Ad 27/08/98--------- £ si 309947@1=309947 £ ic 18588866/18898813 (2 pages)
3 September 1998Ad 27/08/98--------- £ si 309947@1=309947 £ ic 18588866/18898813 (2 pages)
13 August 1998Ad 04/08/98--------- £ si 1028@1=1028 £ ic 18587838/18588866 (2 pages)
13 August 1998Ad 04/08/98--------- £ si 1028@1=1028 £ ic 18587838/18588866 (2 pages)
5 June 1998Ad 18/05/98--------- £ si 4000@1=4000 £ ic 18239533/18243533 (2 pages)
5 June 1998Ad 18/05/98--------- £ si 4000@1=4000 £ ic 18239533/18243533 (2 pages)
27 April 1998Ad 14/04/98--------- £ si 25641@1=25641 £ ic 18213892/18239533 (2 pages)
27 April 1998Ad 14/04/98--------- £ si 25641@1=25641 £ ic 18213892/18239533 (2 pages)
17 April 1998Ad 31/03/98--------- £ si 87093@1=87093 £ ic 18126799/18213892 (3 pages)
17 April 1998Ad 31/03/98--------- £ si 87093@1=87093 £ ic 18126799/18213892 (3 pages)
31 March 1998Memorandum and Articles of Association (51 pages)
31 March 1998Memorandum and Articles of Association (51 pages)
20 March 1998Ad 16/03/98--------- £ si 17085@1=17085 £ ic 18109714/18126799 (2 pages)
20 March 1998Ad 16/03/98--------- £ si 17085@1=17085 £ ic 18109714/18126799 (2 pages)
19 March 1998Ad 12/03/98--------- £ si 17085@1=17085 £ ic 18092629/18109714 (2 pages)
19 March 1998Ad 12/03/98--------- £ si 17085@1=17085 £ ic 18092629/18109714 (2 pages)
13 March 1998Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
13 March 1998£ nc 45000000/60000000 12/03/98 (1 page)
13 March 1998Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
13 March 1998£ nc 45000000/60000000 12/03/98 (1 page)
11 March 1998Ad 06/03/98--------- premium £ si 3417@1=3417 £ ic 18089212/18092629 (2 pages)
11 March 1998Ad 06/03/98--------- premium £ si 3417@1=3417 £ ic 18089212/18092629 (2 pages)
9 March 1998Ad 13/02/98--------- £ si 19933@1=19933 £ ic 18069279/18089212 (2 pages)
9 March 1998Ad 13/02/98--------- £ si 19933@1=19933 £ ic 18069279/18089212 (2 pages)
25 February 1998Listing of particulars (119 pages)
25 February 1998Listing of particulars (119 pages)
18 December 1997Ad 20/11/97--------- £ si 13000@1=13000 £ ic 18056279/18069279 (2 pages)
18 December 1997Ad 20/11/97--------- £ si 13000@1=13000 £ ic 18056279/18069279 (2 pages)
15 December 1997Return made up to 31/10/97; bulk list available separately (18 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (11 pages)
26 November 1997New director appointed (5 pages)
26 November 1997New director appointed (5 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (11 pages)
18 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 November 1997Nc inc already adjusted 07/11/97 (1 page)
10 November 1997Company name changed conrad ritblat group PLC\certificate issued on 10/11/97 (2 pages)
10 November 1997Company name changed conrad ritblat group PLC\certificate issued on 10/11/97 (2 pages)
28 October 1997£ nc 20000000/30000000 22/10/97 (1 page)
28 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1997£ nc 20000000/30000000 22/10/97 (1 page)
27 October 1997Full group accounts made up to 31 May 1997 (40 pages)
27 October 1997Full group accounts made up to 31 May 1997 (40 pages)
24 October 1997Listing of particulars (99 pages)
24 October 1997Listing of particulars (99 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
13 June 1997Ad 15/05/97--------- £ si 4480129@1=4480129 £ ic 13576150/18056279 (3 pages)
13 June 1997Ad 15/05/97--------- £ si 4480129@1=4480129 £ ic 13576150/18056279 (3 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
25 April 1997Listing of particulars (55 pages)
25 April 1997Listing of particulars (55 pages)
1 April 1997Full group accounts made up to 31 May 1996 (46 pages)
1 April 1997Full group accounts made up to 31 May 1996 (46 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
11 December 1996New director appointed (5 pages)
11 December 1996New director appointed (5 pages)
10 December 1996Return made up to 31/10/96; bulk list available separately (17 pages)
10 December 1996Return made up to 31/10/96; bulk list available separately (17 pages)
15 October 1996£ nc 17000000/20000000 11/10/96 (1 page)
15 October 1996£ nc 17000000/20000000 11/10/96 (1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1996Ad 04/01/96--------- £ si [email protected] (3 pages)
1 March 1996Statement of affairs (30 pages)
1 March 1996Statement of affairs (30 pages)
1 March 1996Ad 04/01/96--------- £ si [email protected] (3 pages)
29 January 1996Conso 04/01/96 (1 page)
29 January 1996Ad 04/01/96--------- £ si [email protected]=1600000 £ ic 5993899/7593899 (2 pages)
29 January 1996Conso 04/01/96 (1 page)
29 January 1996Ad 04/01/96--------- £ si [email protected]=106 £ ic 5993793/5993899 (3 pages)
29 January 1996Ad 04/01/96--------- £ si [email protected]=106 £ ic 5993793/5993899 (3 pages)
29 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 January 1996Ad 04/01/96--------- £ si [email protected]=1600000 £ ic 5993899/7593899 (2 pages)
29 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 January 1996Listing of particulars (51 pages)
3 January 1996Listing of particulars (51 pages)
14 December 1995Return made up to 31/10/95; bulk list available separately (16 pages)
14 December 1995Return made up to 31/10/95; bulk list available separately (32 pages)
13 December 1995Particulars of mortgage/charge (3 pages)
13 December 1995Particulars of mortgage/charge (3 pages)
17 November 1995Full group accounts made up to 31 May 1995 (48 pages)
17 November 1995Full group accounts made up to 31 May 1995 (48 pages)
16 October 1995Memorandum and Articles of Association (94 pages)
16 October 1995Memorandum and Articles of Association (47 pages)
6 October 1995Company name changed conrad ritblat sinclair goldsmit h PLC\certificate issued on 09/10/95 (4 pages)
6 October 1995Company name changed conrad ritblat sinclair goldsmit h PLC\certificate issued on 09/10/95 (2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(124 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
20 December 1994Full group accounts made up to 31 May 1994 (46 pages)
20 December 1994Full group accounts made up to 31 May 1994 (46 pages)
16 December 1993Full group accounts made up to 31 May 1993 (20 pages)
16 December 1993Full group accounts made up to 31 May 1993 (20 pages)
21 September 1993Listing of particulars (56 pages)
21 September 1993Listing of particulars (56 pages)
24 May 1993Company name changed sinclair goldsmith holdings PLC\certificate issued on 24/05/93 (3 pages)
24 May 1993Company name changed sinclair goldsmith holdings PLC\certificate issued on 24/05/93 (3 pages)
4 May 1993Listing of particulars (42 pages)
4 May 1993Listing of particulars (42 pages)
1 December 1992Full group accounts made up to 31 May 1992 (21 pages)
1 December 1992Full group accounts made up to 31 May 1992 (21 pages)
11 December 1991Full group accounts made up to 31 May 1991 (21 pages)
11 December 1991Full group accounts made up to 31 May 1991 (21 pages)
16 January 1991Full group accounts made up to 31 May 1990 (21 pages)
16 January 1991Full group accounts made up to 31 May 1990 (21 pages)
23 January 1990Full accounts made up to 31 May 1989 (41 pages)
23 January 1990Full accounts made up to 31 May 1989 (41 pages)
13 January 1989Full group accounts made up to 31 May 1988 (26 pages)
13 January 1989Full group accounts made up to 31 May 1988 (26 pages)
9 February 1988Full accounts made up to 31 May 1987 (31 pages)
9 February 1988Full accounts made up to 31 May 1987 (31 pages)
20 November 1986Company name changed anybid PUBLIC LIMITED COMPANY\certificate issued on 20/11/86 (2 pages)
20 November 1986Company name changed anybid PUBLIC LIMITED COMPANY\certificate issued on 20/11/86 (2 pages)
26 September 1986Certificate of Incorporation (1 page)
26 September 1986Certificate of Incorporation (1 page)