London
W1S 3BE
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Michael George Cohen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Paul Antony Coster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Garth Steading Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Mr Michael Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Hanover Terrace Regents Park London NW1 4RJ |
Director Name | Sir David Eardley Garrard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Court Portman Square London W1H 9PA |
Director Name | Andrew Ian Rosenfeld |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland |
Director Name | Graham William Sharp |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 34 Hans Place London SW1X 0JZ |
Secretary Name | Graham William Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 34 Hans Place London SW1X 0JZ |
Secretary Name | Steven John Yewman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 114 Durham Road Bromley Kent BR2 0SR |
Secretary Name | Mr Richard Howard Kleiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Atwood Avenue Kew Richmond Surrey TW9 4HG |
Director Name | Mr Quentin Charles Thompson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 November 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Graemsdyke Avenue East Sheen London SW14 7BH |
Director Name | Steven John Yewman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 November 1997) |
Role | Surveyor |
Correspondence Address | 114 Durham Road Bromley Kent BR2 0SR |
Director Name | Arthur John Rixon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 November 1997) |
Role | Financier |
Correspondence Address | Little Sweethaws Sweethaws Crowborough East Sussex TN6 3SS |
Director Name | John Anthony Higson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 November 1997) |
Role | Property Investment |
Correspondence Address | White Gates White Cross Zeals Warminster Wilts BA12 6PH |
Director Name | Mr Rodney Blee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 November 1997) |
Role | Accountant |
Correspondence Address | 5 Buckingham Road London N1 4DG |
Director Name | Mr Ivan Howard Ezekiel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Secretary Name | Mr Ivan Howard Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Edward Robert William Moody |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Salmaan Hasan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr James Anthony Piper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2019) |
Role | Managing Director, Real Estate Investment |
Country of Residence | England |
Correspondence Address | Ares Management, 10 New Burlington Street London W1S 3BE |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor, Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Jack Anthony Stevens |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 New Burlington Street London W1S 3BE |
Website | minervaplc.co.uk |
---|
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.9m at £1 | Minerva LTD 100.00% Ordinary |
---|---|
1 at £1 | Nominee Of Minerva LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,383,730 |
Gross Profit | £7,382,730 |
Net Worth | -£155,202,577 |
Cash | £9,034,679 |
Current Liabilities | £302,532,839 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
30 March 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 |
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
4 July 2023 | Termination of appointment of Alexander Wilson Lamont as a director on 20 June 2023 (1 page) |
7 January 2023 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
11 February 2022 | Termination of appointment of Jack Anthony Stevens as a director on 11 February 2022 (1 page) |
10 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
9 May 2019 | Appointment of Jack Anthony Stevens as a director on 10 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of James Anthony Piper as a director on 10 April 2019 (1 page) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
6 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages) |
31 March 2015 | Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages) |
31 March 2015 | Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages) |
31 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
2 March 2015 | Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages) |
2 March 2015 | Appointment of Alexander Wilson Lamont as a director on 31 December 2014 (3 pages) |
2 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages) |
2 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages) |
2 March 2015 | Registered 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 2015 | Appointment of Alexander Wilson Lamont as a director on 31 December 2014 (3 pages) |
2 March 2015 | Registered 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 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
27 February 2012 | Termination of appointment of Salmaan Hasan as a director (2 pages) |
27 February 2012 | Termination of appointment of Salmaan Hasan as a director (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Section 519 (1 page) |
14 September 2011 | Section 519 (1 page) |
16 February 2011 | Re-registration of Memorandum and Articles (23 pages) |
16 February 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2011 | Resolutions
|
16 February 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2011 | Resolutions
|
16 February 2011 | Re-registration from a public company to a private limited company (1 page) |
16 February 2011 | Re-registration of Memorandum and Articles (23 pages) |
16 February 2011 | Re-registration from a public company to a private limited company (1 page) |
15 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
22 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / timothy garnham / 15/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / timothy garnham / 15/02/2008 (1 page) |
15 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Location of register of members (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page) |
7 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
20 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (4 pages) |
8 August 2005 | New director appointed (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
26 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
31 May 2003 | Auditor's resignation (2 pages) |
31 May 2003 | Auditor's resignation (2 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
5 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members
|
29 November 1999 | Return made up to 31/10/99; full list of members
|
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (3 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (8 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (8 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
19 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (9 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (9 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | New director appointed (3 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (18 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (18 pages) |
26 November 1996 | Auditor's resignation (2 pages) |
26 November 1996 | Auditor's resignation (2 pages) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1996 | Accounting reference date extended from 30/06/96 to 31/07/96 (1 page) |
5 August 1996 | Accounting reference date extended from 30/06/96 to 31/07/96 (1 page) |
31 July 1996 | Particulars of mortgage/charge (6 pages) |
31 July 1996 | Particulars of mortgage/charge (5 pages) |
31 July 1996 | Particulars of mortgage/charge (6 pages) |
31 July 1996 | Particulars of mortgage/charge (6 pages) |
31 July 1996 | Particulars of mortgage/charge (6 pages) |
31 July 1996 | Particulars of mortgage/charge (5 pages) |
27 July 1996 | Particulars of mortgage/charge (7 pages) |
27 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
20 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 September 1995 | Particulars of mortgage/charge (14 pages) |
28 September 1995 | Particulars of mortgage/charge (14 pages) |
6 June 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
3 April 1995 | Return made up to 31/12/94; full list of members (22 pages) |
3 April 1995 | Return made up to 31/12/94; full list of members (22 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (74 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
5 September 1994 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
5 September 1994 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
8 April 1994 | Memorandum and Articles of Association (13 pages) |
8 April 1994 | Memorandum and Articles of Association (13 pages) |
7 March 1994 | Return made up to 31/12/93; full list of members (13 pages) |
7 March 1994 | Return made up to 31/12/93; full list of members (13 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
2 March 1993 | Return made up to 31/12/92; full list of members (13 pages) |
2 March 1993 | Return made up to 31/12/92; full list of members (13 pages) |
13 August 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
13 August 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Memorandum and Articles of Association (23 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Memorandum and Articles of Association (23 pages) |
22 May 1992 | Particulars of mortgage/charge (11 pages) |
22 May 1992 | Particulars of mortgage/charge (11 pages) |
8 May 1992 | New director appointed (3 pages) |
8 May 1992 | New director appointed (3 pages) |
16 March 1992 | Particulars of mortgage/charge (10 pages) |
16 March 1992 | Particulars of mortgage/charge (10 pages) |
10 March 1992 | Return made up to 31/12/91; full list of members (11 pages) |
10 March 1992 | Return made up to 31/12/91; full list of members (11 pages) |
2 September 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
2 September 1991 | Full group accounts made up to 31 December 1990 (15 pages) |
4 March 1991 | Return made up to 31/12/90; full list of members (11 pages) |
4 March 1991 | Return made up to 31/12/90; full list of members (11 pages) |
20 November 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
20 November 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
18 July 1990 | Ad 02/04/90--------- £ si 9870000@1=9870000 £ ic 70500/9940500 (2 pages) |
18 July 1990 | Ad 02/04/90--------- £ si 9870000@1=9870000 £ ic 70500/9940500 (2 pages) |
27 March 1990 | Annual return made up to 31/12/89 (13 pages) |
27 March 1990 | Annual return made up to 31/12/89 (13 pages) |
16 March 1990 | Full accounts made up to 30 September 1988 (10 pages) |
16 March 1990 | Full accounts made up to 30 September 1988 (10 pages) |
19 February 1990 | Ad 17/09/88--------- £ si 10500@1=10500 £ ic 60000/70500 (2 pages) |
19 February 1990 | Ad 17/09/88--------- £ si 10500@1=10500 £ ic 60000/70500 (2 pages) |
2 August 1989 | Memorandum and Articles of Association (14 pages) |
2 August 1989 | Memorandum and Articles of Association (14 pages) |
13 June 1989 | Resolutions
|
13 June 1989 | Resolutions
|
19 April 1989 | Wd 10/04/89 ad 17/09/88--------- £ si 10000@1=10000 £ ic 50000/60000 (3 pages) |
19 April 1989 | Wd 10/04/89 ad 17/09/88--------- £ si 10000@1=10000 £ ic 50000/60000 (3 pages) |
17 April 1989 | Memorandum and Articles of Association (12 pages) |
17 April 1989 | Memorandum and Articles of Association (12 pages) |
19 February 1989 | Resolutions
|
19 February 1989 | Resolutions
|
30 November 1988 | New director appointed (3 pages) |
30 November 1988 | New director appointed (3 pages) |
16 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 October 1988 | Wd 26/09/88 ad 26/08/88--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
3 October 1988 | Wd 26/09/88 ad 26/08/88--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
31 August 1988 | Director resigned;new director appointed (2 pages) |
31 August 1988 | Director resigned;new director appointed (2 pages) |
7 July 1988 | Resolutions
|
7 July 1988 | Resolutions
|
8 June 1988 | Memorandum and Articles of Association (10 pages) |
8 June 1988 | Memorandum and Articles of Association (10 pages) |
2 June 1988 | Director resigned;new director appointed (2 pages) |
2 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 June 1988 | Director resigned;new director appointed (2 pages) |
2 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1988 | Company name changed portclass PLC\certificate issued on 06/04/88 (2 pages) |
5 April 1988 | Company name changed portclass PLC\certificate issued on 06/04/88 (2 pages) |
12 October 1987 | Incorporation (14 pages) |
12 October 1987 | Incorporation (14 pages) |