Company NameMinerva Corporation Limited
Company StatusActive
Company Number02176408
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 5 months ago)
Previous NamesPortclass Plc and Minerva Corporation Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Wilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NamePaul Antony Coster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressGarth Steading
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hanover Terrace
Regents Park
London
NW1 4RJ
Director NameSir David Eardley Garrard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Court
Portman Square
London
W1H 9PA
Director NameAndrew Ian Rosenfeld
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Chemin Vert
Vandoeuvres
Ch-1253
Geneva
Switzerland
Director NameGraham William Sharp
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address34 Hans Place
London
SW1X 0JZ
Secretary NameGraham William Sharp
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address34 Hans Place
London
SW1X 0JZ
Secretary NameSteven John Yewman
NationalityBritish
StatusResigned
Appointed05 October 1995(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1996)
RoleCompany Director
Correspondence Address114 Durham Road
Bromley
Kent
BR2 0SR
Secretary NameMr Richard Howard Kleiner
NationalityBritish
StatusResigned
Appointed21 November 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HG
Director NameMr Quentin Charles Thompson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Graemsdyke Avenue
East Sheen
London
SW14 7BH
Director NameSteven John Yewman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 1997)
RoleSurveyor
Correspondence Address114 Durham Road
Bromley
Kent
BR2 0SR
Director NameArthur John Rixon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 1997)
RoleFinancier
Correspondence AddressLittle Sweethaws Sweethaws
Crowborough
East Sussex
TN6 3SS
Director NameJohn Anthony Higson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 1997)
RoleProperty Investment
Correspondence AddressWhite Gates
White Cross Zeals
Warminster
Wilts
BA12 6PH
Director NameMr Rodney Blee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 1997)
RoleAccountant
Correspondence Address5 Buckingham Road
London
N1 4DG
Director NameMr Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(10 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Secretary NameMr Ivan Howard Ezekiel
NationalityBritish
StatusResigned
Appointed06 March 1998(10 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Edward Robert William Moody
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(11 years, 2 months after company formation)
Appointment Duration16 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameSalmaan Hasan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Timothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr James Anthony Piper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2019)
RoleManaging Director, Real Estate Investment
Country of ResidenceEngland
Correspondence AddressAres Management, 10 New Burlington Street
London
W1S 3BE
Director NameMr Colin Barry Wagman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, Lansdowne House Berkeley Square
London
W1J 6ER
Director NameJack Anthony Stevens
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 New Burlington Street
London
W1S 3BE

Contact

Websiteminervaplc.co.uk

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.9m at £1Minerva LTD
100.00%
Ordinary
1 at £1Nominee Of Minerva LTD
0.00%
Ordinary

Financials

Year2014
Turnover£7,383,730
Gross Profit£7,382,730
Net Worth-£155,202,577
Cash£9,034,679
Current Liabilities£302,532,839

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

30 March 1994Delivered on: 19 April 1994
Satisfied on: 24 July 1996
Persons entitled: Samuel Montagu & Co. Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee (as trustee for the banks as defined) under the loan agreements,any other security and this charge as defined therein.
Particulars: The company charged the shares or other securities transferred at the time of the charge by the company to the trustees for or nominees of the agent together with any shares or securities held by nominees on the company's behalf in angelmist limited and any further shares or securities so transferred after the date of the charge which expression shall include any bonus stock or shares or other new securities of a similar nature. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 11 April 1994
Satisfied on: 2 September 1998
Persons entitled: Bankers Trustee Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of undertaking dated 31 march 1994.
Particulars: All rights title and interest in and to all stocks,shares and other securities in each of helios property investments limited,larchfield investments limited and sparrage properties limited together with all dividends or other rights all uncalled capital in existence and in any future calls the whole of the undertaking and all property agreements,rights,assets and income whatsoever and wheresoever.
Fully Satisfied
8 May 1992Delivered on: 22 May 1992
Satisfied on: 23 October 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the "security agent") as trustee for and on behalf of the beneficiaries under the terms of the facility agreement dated 6/5/92 or this debenture.
Particulars: See form 395 for details. 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.
Fully Satisfied
6 March 1992Delivered on: 16 March 1992
Satisfied on: 23 October 1996
Persons entitled: Manufacturers Hanover Trust Companyf of the Beneficiaries (As Defined Therein)(the Security Agent) as Trustee for and on Behal

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement, the interest rate hedging agreements, the debenture and any other security document.
Particulars: All of its right, title and interest in and to the stocks, shares and other securities described in the schedule to the supplemental charge.
Fully Satisfied
17 December 1990Delivered on: 4 January 1991
Satisfied on: 23 October 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and others under the terms of the loan agreement.
Particulars: All the company's right title and interest in all stocks, shares and other securities in each of helios property, investments LTD and larchfield investments LTD. See form 395 for details.
Fully Satisfied
31 July 1990Delivered on: 21 August 1990
Satisfied on: 24 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bank house, carliol square, newcastle-upon-tyne, tyne & wear t/no ty 81962.
Fully Satisfied
2 May 1990Delivered on: 18 May 1990
Satisfied on: 11 April 1994
Persons entitled: Bankers Trust Company

Classification: Share charge
Secured details: All monies due or to become due from the company and/or metis properties limited to the chargee under the terms of the security documents.
Particulars: All dividends interest and other distributions paid or payable after the charges become enforcable in respect of the scheduled investments (see 395 for more details).
Fully Satisfied
20 September 1988Delivered on: 23 September 1988
Satisfied on: 24 June 1991
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 17 young street W8 royal l/b of kensington & chelsea t/n ngl 379792 including all fixtures fittings fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
30 September 1997Delivered on: 3 October 1997
Satisfied on: 15 September 2012
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or in connection with the facility thereby granted and/or under this charge or any of the other security documents (as defined in the loan agreement).
Particulars: All the chargors right title and interest in and to two ordinary shares of £1 each in the issued share capital of larchfield investments limited and all dividends interest and other monies deriving from the shares. See the mortgage charge document for full details.
Fully Satisfied
24 March 1997Delivered on: 3 April 1997
Satisfied on: 22 August 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Supplemental memorandum of deposit
Secured details: All monies due or to become due from the company until the chase date (as defined in the third supplemental agreement) to the beneficiaries and thereafter, to the chargee to be paid or observed and performed or arising, whether directly or indirectly, under the terms of the loan agreement and/or the second supplemental agreement and/or the third supplemental agreement and/or in connection with the facility thereby granted and/or under, this charge or any other security document (as defined in the loan agreement).
Particulars: See form 395 dated 26TH july 1996.
Fully Satisfied
19 July 1996Delivered on: 31 July 1996
Satisfied on: 22 August 1998
Persons entitled: Eagle Star Insurance Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge and all liabilities of the principal debtor (as defined) arising under or in connection with the loan note of even date.
Particulars: .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
19 July 1996Delivered on: 31 July 1996
Satisfied on: 26 July 2004
Persons entitled: Bhf-Bank Ag(The "Agent")

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or the principal debtor to the chargee under the terms of the finance documents (as defined).
Particulars: The whole of the company's undertaking property and assets present and future save for the angelmist shares larchfield shares and the premier land shares. See the mortgage charge document for full details.
Fully Satisfied
19 July 1996Delivered on: 31 July 1996
Satisfied on: 15 September 2012
Persons entitled: Bhf-Bank Ag(The "Agent")

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the "finance documents" (as defined).
Particulars: Any investment in any of the guarantors excluing angelmist and larchfield held by the chargor and any investment issues by way of redemption bonus preference bonus option or otherwise inc. Dividends. See the mortgage charge document for full details.
Fully Satisfied
19 July 1996Delivered on: 27 July 1996
Satisfied on: 22 August 1998
Persons entitled: Deutsche Pfandbrief - Und Hypothekenbank Ag

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or the second supplemental agreement and/or in connection with the facility thereby granted and/or under this charge or any other security documents (as defined in the loan agreement).
Particulars: All right title and interest in and to the shares with all dividends interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
19 July 1996Delivered on: 24 July 1996
Satisfied on: 2 September 1998
Persons entitled: The Chase Manhattan Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the loan notes and the senior facility (as defined).
Particulars: By way of floating charge the whole of its undertaking, property and assets both present and future and wheresoever situate save for the angelmist shares, larchfield shares and premier land shares. See the mortgage charge document for full details.
Fully Satisfied
19 July 1996Delivered on: 24 July 1996
Satisfied on: 2 September 1998
Persons entitled: The Chase Manhattan Bank

Classification: A deed of guarantee and charge
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: By way of fixed charge the loan note, the proceeds of redemption or other monies paid in respect of or deriving from the loan note the shares. See the mortgage charge document for full details.
Fully Satisfied
25 September 1995Delivered on: 28 September 1995
Satisfied on: 22 August 1998
Persons entitled: Bhf-Bank Ag as Security Agent for the Beneficiaries (As Defined)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee arising pursuant to the loan agreement (as defined in the charge).
Particulars: Two ordinary £1.00 shares in the borrower inc, all dividends interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 21 April 1994
Satisfied on: 23 October 1996
Persons entitled: Chemical Bank

Classification: Debenture
Secured details: All monies due or to become due from the company and/or minerva PLC on any account whatsoever to the chemical bank (as trustee for the beneficiaries) under the debenture or other security documents (as defined).
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.
Fully Satisfied
20 September 1988Delivered on: 23 September 1988
Satisfied on: 24 June 1991
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertakings & assets both present & future.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
3 November 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
12 October 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
4 July 2023Termination of appointment of Alexander Wilson Lamont as a director on 20 June 2023 (1 page)
7 January 2023Total exemption full accounts made up to 31 December 2021 (17 pages)
8 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Jack Anthony Stevens as a director on 11 February 2022 (1 page)
10 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
9 May 2019Appointment of Jack Anthony Stevens as a director on 10 April 2019 (2 pages)
8 May 2019Termination of appointment of James Anthony Piper as a director on 10 April 2019 (1 page)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
6 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 9,940,500
(6 pages)
24 November 2015Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 9,940,500
(6 pages)
24 November 2015Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (18 pages)
30 September 2015Full accounts made up to 31 December 2014 (18 pages)
31 March 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page)
31 March 2015Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages)
31 March 2015Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages)
31 March 2015Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages)
31 March 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page)
31 March 2015Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 March 2015Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages)
2 March 2015Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages)
2 March 2015Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages)
2 March 2015Appointment of Alexander Wilson Lamont as a director on 31 December 2014 (3 pages)
2 March 2015Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages)
2 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages)
2 March 2015Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages)
2 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Appointment of Alexander Wilson Lamont as a director on 31 December 2014 (3 pages)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9,940,500
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9,940,500
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (19 pages)
17 September 2014Full accounts made up to 31 December 2013 (19 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9,940,500
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9,940,500
(6 pages)
8 August 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2013Full accounts made up to 31 December 2012 (20 pages)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 March 2012Full accounts made up to 30 June 2011 (20 pages)
6 March 2012Full accounts made up to 30 June 2011 (20 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
14 September 2011Section 519 (1 page)
14 September 2011Section 519 (1 page)
16 February 2011Re-registration of Memorandum and Articles (23 pages)
16 February 2011Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
16 February 2011Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
16 February 2011Re-registration from a public company to a private limited company (1 page)
16 February 2011Re-registration of Memorandum and Articles (23 pages)
16 February 2011Re-registration from a public company to a private limited company (1 page)
15 December 2010Full accounts made up to 30 June 2010 (14 pages)
15 December 2010Full accounts made up to 30 June 2010 (14 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 December 2009Full accounts made up to 30 June 2009 (12 pages)
30 December 2009Full accounts made up to 30 June 2009 (12 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
22 December 2008Full accounts made up to 30 June 2008 (12 pages)
22 December 2008Full accounts made up to 30 June 2008 (12 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 March 2008Director's change of particulars / timothy garnham / 15/02/2008 (1 page)
4 March 2008Director's change of particulars / timothy garnham / 15/02/2008 (1 page)
15 January 2008Full accounts made up to 30 June 2007 (12 pages)
15 January 2008Full accounts made up to 30 June 2007 (12 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Location of register of members (1 page)
10 October 2007Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page)
10 October 2007Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page)
7 February 2007Full accounts made up to 30 June 2006 (13 pages)
7 February 2007Full accounts made up to 30 June 2006 (13 pages)
21 November 2006Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page)
21 November 2006Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
25 January 2006Full accounts made up to 30 June 2005 (12 pages)
25 January 2006Full accounts made up to 30 June 2005 (12 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
20 December 2005Return made up to 31/10/05; full list of members (3 pages)
20 December 2005Return made up to 31/10/05; full list of members (3 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
8 August 2005New director appointed (4 pages)
8 August 2005New director appointed (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
13 January 2005Full accounts made up to 30 June 2004 (12 pages)
13 January 2005Full accounts made up to 30 June 2004 (12 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
26 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2004Full accounts made up to 30 June 2003 (12 pages)
26 January 2004Full accounts made up to 30 June 2003 (12 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
31 May 2003Auditor's resignation (2 pages)
31 May 2003Auditor's resignation (2 pages)
13 December 2002Full accounts made up to 30 June 2002 (12 pages)
13 December 2002Full accounts made up to 30 June 2002 (12 pages)
26 November 2002Return made up to 31/10/02; full list of members (7 pages)
26 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Full accounts made up to 30 June 2001 (11 pages)
9 January 2002Full accounts made up to 30 June 2001 (11 pages)
21 November 2001Return made up to 31/10/01; full list of members (7 pages)
21 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 January 2001Full accounts made up to 30 June 2000 (12 pages)
5 January 2001Full accounts made up to 30 June 2000 (12 pages)
23 November 2000Return made up to 31/10/00; full list of members (7 pages)
23 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 January 2000Full accounts made up to 30 June 1999 (13 pages)
24 January 2000Full accounts made up to 30 June 1999 (13 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (3 pages)
24 November 1998Full accounts made up to 30 June 1998 (12 pages)
24 November 1998Full accounts made up to 30 June 1998 (12 pages)
16 November 1998Return made up to 31/10/98; no change of members (8 pages)
16 November 1998Return made up to 31/10/98; no change of members (8 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
19 May 1998Secretary's particulars changed;director's particulars changed (1 page)
19 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
3 March 1998Full accounts made up to 30 June 1997 (17 pages)
3 March 1998Full accounts made up to 30 June 1997 (17 pages)
13 February 1998Return made up to 31/12/97; no change of members (9 pages)
13 February 1998Return made up to 31/12/97; no change of members (9 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
4 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
4 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
28 January 1997Return made up to 31/12/96; full list of members (11 pages)
28 January 1997Return made up to 31/12/96; full list of members (11 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
2 December 1996Full accounts made up to 31 July 1996 (18 pages)
2 December 1996Full accounts made up to 31 July 1996 (18 pages)
26 November 1996Auditor's resignation (2 pages)
26 November 1996Auditor's resignation (2 pages)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 August 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
5 August 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
31 July 1996Particulars of mortgage/charge (6 pages)
31 July 1996Particulars of mortgage/charge (5 pages)
31 July 1996Particulars of mortgage/charge (6 pages)
31 July 1996Particulars of mortgage/charge (6 pages)
31 July 1996Particulars of mortgage/charge (6 pages)
31 July 1996Particulars of mortgage/charge (5 pages)
27 July 1996Particulars of mortgage/charge (7 pages)
27 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
20 May 1996Full accounts made up to 30 June 1995 (16 pages)
20 May 1996Full accounts made up to 30 June 1995 (16 pages)
23 February 1996Return made up to 31/12/95; full list of members (10 pages)
23 February 1996Return made up to 31/12/95; full list of members (10 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 September 1995Particulars of mortgage/charge (14 pages)
28 September 1995Particulars of mortgage/charge (14 pages)
6 June 1995Director's particulars changed (2 pages)
6 June 1995Director's particulars changed (2 pages)
6 April 1995Full accounts made up to 30 June 1994 (17 pages)
6 April 1995Full accounts made up to 30 June 1994 (17 pages)
3 April 1995Return made up to 31/12/94; full list of members (22 pages)
3 April 1995Return made up to 31/12/94; full list of members (22 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
5 September 1994Accounting reference date extended from 31/03 to 30/06 (1 page)
5 September 1994Accounting reference date extended from 31/03 to 30/06 (1 page)
8 April 1994Memorandum and Articles of Association (13 pages)
8 April 1994Memorandum and Articles of Association (13 pages)
7 March 1994Return made up to 31/12/93; full list of members (13 pages)
7 March 1994Return made up to 31/12/93; full list of members (13 pages)
9 November 1993Full accounts made up to 31 December 1992 (14 pages)
9 November 1993Full accounts made up to 31 December 1992 (14 pages)
2 March 1993Return made up to 31/12/92; full list of members (13 pages)
2 March 1993Return made up to 31/12/92; full list of members (13 pages)
13 August 1992Full group accounts made up to 31 December 1991 (19 pages)
13 August 1992Full group accounts made up to 31 December 1991 (19 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1992Memorandum and Articles of Association (23 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1992Memorandum and Articles of Association (23 pages)
22 May 1992Particulars of mortgage/charge (11 pages)
22 May 1992Particulars of mortgage/charge (11 pages)
8 May 1992New director appointed (3 pages)
8 May 1992New director appointed (3 pages)
16 March 1992Particulars of mortgage/charge (10 pages)
16 March 1992Particulars of mortgage/charge (10 pages)
10 March 1992Return made up to 31/12/91; full list of members (11 pages)
10 March 1992Return made up to 31/12/91; full list of members (11 pages)
2 September 1991Full group accounts made up to 31 December 1990 (15 pages)
2 September 1991Full group accounts made up to 31 December 1990 (15 pages)
4 March 1991Return made up to 31/12/90; full list of members (11 pages)
4 March 1991Return made up to 31/12/90; full list of members (11 pages)
20 November 1990Full group accounts made up to 31 December 1989 (15 pages)
20 November 1990Full group accounts made up to 31 December 1989 (15 pages)
18 July 1990Ad 02/04/90--------- £ si 9870000@1=9870000 £ ic 70500/9940500 (2 pages)
18 July 1990Ad 02/04/90--------- £ si 9870000@1=9870000 £ ic 70500/9940500 (2 pages)
27 March 1990Annual return made up to 31/12/89 (13 pages)
27 March 1990Annual return made up to 31/12/89 (13 pages)
16 March 1990Full accounts made up to 30 September 1988 (10 pages)
16 March 1990Full accounts made up to 30 September 1988 (10 pages)
19 February 1990Ad 17/09/88--------- £ si 10500@1=10500 £ ic 60000/70500 (2 pages)
19 February 1990Ad 17/09/88--------- £ si 10500@1=10500 £ ic 60000/70500 (2 pages)
2 August 1989Memorandum and Articles of Association (14 pages)
2 August 1989Memorandum and Articles of Association (14 pages)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1989Wd 10/04/89 ad 17/09/88--------- £ si 10000@1=10000 £ ic 50000/60000 (3 pages)
19 April 1989Wd 10/04/89 ad 17/09/88--------- £ si 10000@1=10000 £ ic 50000/60000 (3 pages)
17 April 1989Memorandum and Articles of Association (12 pages)
17 April 1989Memorandum and Articles of Association (12 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 November 1988New director appointed (3 pages)
30 November 1988New director appointed (3 pages)
16 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 October 1988Wd 26/09/88 ad 26/08/88--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
3 October 1988Wd 26/09/88 ad 26/08/88--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
31 August 1988Director resigned;new director appointed (2 pages)
31 August 1988Director resigned;new director appointed (2 pages)
7 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
7 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
8 June 1988Memorandum and Articles of Association (10 pages)
8 June 1988Memorandum and Articles of Association (10 pages)
2 June 1988Director resigned;new director appointed (2 pages)
2 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 June 1988Director resigned;new director appointed (2 pages)
2 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 April 1988Company name changed portclass PLC\certificate issued on 06/04/88 (2 pages)
5 April 1988Company name changed portclass PLC\certificate issued on 06/04/88 (2 pages)
12 October 1987Incorporation (14 pages)
12 October 1987Incorporation (14 pages)