Company NameAlba Trees Limited
Company StatusActive
Company Number02188633
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameChristopher Matthew Hyde
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(22 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Weekley
Kettering
Northamptonshire
NN16 9UP
Secretary NameStuart James Falconer Hendry
NationalityBritish
StatusCurrent
Appointed01 July 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressEstate Office Weekley
Kettering
Northamptonshire
NN16 9UP
Director NameMr James Edward Colchester
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(29 years, 5 months after company formation)
Appointment Duration7 years
RoleForestry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Drumlanrig Mains
Thornhill
Dumfries
DG3 4AG
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(29 years, 5 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Weekley
Kettering
Northamptonshire
NN16 9UP
Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Weekley
Kettering
Northamptonshire
NN16 9UP
Director NameMr David Jeremiah Barry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Weekley
Kettering
Northamptonshire
NN16 9UP
Director NameMr Peter James Church
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration17 years, 3 months (resigned 26 February 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKers Quarter
Kelso
TD5 8HH
Scotland
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameSir Fiennes Michael Strang Steel
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration10 years, 5 months (resigned 27 May 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPhiliphaugh
Selkirk
TD7 5LX
Scotland
Director NameWilliam Andrew Charles Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2006)
RoleShipowner
Country of ResidenceUnited Kingdom
Correspondence Address24 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Director NamePeter Edward Gerald Balfour
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressScadlaw House
Upper Keith
Humbie
East Lothian
EH36 5PJ
Scotland
Director NameMr Rodney Shearer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration27 years, 3 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 High Street
Haddington
East Lothian
EH41 3ES
Scotland
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years after company formation)
Appointment Duration9 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMr James Patrick Hepburne Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 January 2011)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressLarkhill
Lauder
Berwickshire
TD2 6RS
Scotland
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameBarry Sutton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 2011)
RoleDevelopment Manager
Correspondence AddressBriarbank
Selkirk
Scottish Borders
TD7 4PX
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ravelston Park
Edinburgh
EH4 3DX
Scotland
Director NameMr Andrew George Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(22 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 April 2017)
RoleChartered Forester
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Grant Aidan Murray
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2012(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2017)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1997(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 1998)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2010)
Correspondence Address3rd Floor North Side Dukes Court 32 Duke Street St
London
SW1Y 6DF

Contact

Websitewww.albatrees.co.uk/
Email address[email protected]
Telephone01620 825058
Telephone regionNorth Berwick

Location

Registered Address4 Sloane Terrace
London
SW1X 9DQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
7.42%
-
1m at £1Buccleuch Estates LTD
60.27%
Ordinary
427.2k at £1Value Investments LTD
24.61%
Ordinary
20k at £1Christopher Matthew Hyde
1.15%
Ordinary
15k at £1Iain Lawrie Shearer
0.86%
Ordinary
10k at £1Bridget Suzanne Holmes
0.58%
Ordinary
9.1k at £1Nicholas Edward Bell
0.53%
Ordinary
7.5k at £1Roger Arnold Wratten
0.43%
Ordinary
6.9k at £1Owen Lister Grainger
0.40%
Ordinary
6.5k at £1Jennifer Susan Hill
0.38%
Ordinary
6.5k at £1Mireille Marie-therese Adrienne Ellington
0.38%
Ordinary
6.5k at £1Nicola Caroline Caine
0.38%
Ordinary
6.2k at £1Eric Julian Douglas Hill
0.36%
Ordinary
6k at £1Rathbone Nominees LTD
0.35%
Ordinary
5k at £1Averil Margaret Wills
0.29%
Ordinary
5k at £1Norman John Braithwaite
0.29%
Ordinary
5k at £1Patricia Leon
0.29%
Ordinary
5k at £1Peter Mansfield
0.29%
Ordinary
5k at £1Rosemary Alice Robertson
0.29%
Ordinary
4.3k at £1Nigel Henry Thomas Cottrell
0.25%
Ordinary
4k at £1Peter Robert Butler
0.23%
Ordinary

Financials

Year2014
Turnover£4,441,756
Gross Profit£1,729,512
Net Worth£3,166,785
Cash£803,868
Current Liabilities£722,364

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

20 April 1990Delivered on: 25 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever was registered pursuant to section 95 of the companies act, 1948, on the 20TH april 1990.
Particulars: The area of ground extending to 25-29 acres together with buildings erected thereon and k/a lower warton, hopefield, gladsmuir, east lothian.
Outstanding
30 January 1990Delivered on: 6 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenant's fixtures). 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.
Outstanding

Filing History

6 December 2023Confirmation statement made on 2 December 2023 with updates (13 pages)
3 October 2023Appointment of Mr Brett Michael Avery as a director on 2 October 2023 (2 pages)
3 October 2023Termination of appointment of Jason Silm as a director on 2 October 2023 (1 page)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Consolidation of shares on 30 March 2023 (6 pages)
13 May 2023Particulars of variation of rights attached to shares (2 pages)
15 April 2023Resolutions
  • RES13 ‐ Re: consolidation 29/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2023Memorandum and Articles of Association (9 pages)
20 March 2023Appointment of Mr Craig Turner as a director on 3 March 2023 (2 pages)
28 February 2023Resolutions
  • RES13 ‐ Re-sale of issued share capital 21/02/2023
(1 page)
24 February 2023Termination of appointment of Stuart James Falconer Hendry as a secretary on 21 February 2023 (1 page)
24 February 2023Appointment of Jason Silm as a director on 21 February 2023 (2 pages)
24 February 2023Termination of appointment of Graeme Sean Burgess as a director on 21 February 2023 (1 page)
24 February 2023Appointment of Mr Robert Clive Appleby as a director on 21 February 2023 (2 pages)
24 February 2023Termination of appointment of James Edward Colchester as a director on 21 February 2023 (1 page)
24 February 2023Termination of appointment of Jonathan Scott Alexander as a director on 21 February 2023 (1 page)
24 February 2023Termination of appointment of Christopher Matthew Hyde as a director on 21 February 2023 (1 page)
24 February 2023Notification of a person with significant control statement (2 pages)
24 February 2023Cessation of David Jeremiah Barry as a person with significant control on 21 February 2023 (1 page)
24 February 2023Termination of appointment of David Jeremiah Barry as a director on 21 February 2023 (1 page)
24 February 2023Cessation of The Buccleuch Estates, Ltd. as a person with significant control on 21 February 2023 (1 page)
24 February 2023Registered office address changed from Estate Office Weekley Kettering Northamptonshire NN16 9UP United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 24 February 2023 (1 page)
24 February 2023Appointment of Thomas Charles Ritchie as a director on 21 February 2023 (2 pages)
17 February 2023Full accounts made up to 31 August 2022 (30 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
13 September 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2022Re-registration of Memorandum and Articles (45 pages)
13 September 2022Re-registration from a public company to a private limited company (1 page)
13 September 2022Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2022Appointment of Mr Graeme Sean Burgess as a director on 6 July 2022 (2 pages)
6 July 2022Appointment of Mr David Jeremiah Barry as a director on 6 July 2022 (2 pages)
13 June 2022Resolutions
  • RES13 ‐ Acquistion of greater than 510f the companys shares in 2005 by buccleuch ventures LTD SC267078 restrospectively confirmed 24/02/2022
(1 page)
9 February 2022Full accounts made up to 31 August 2021 (32 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (13 pages)
20 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2021Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to Estate Office Weekley Kettering Northamptonshire NN16 9UP on 3 May 2021 (1 page)
25 February 2021Full accounts made up to 31 August 2020 (31 pages)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Rodney Shearer as a director on 2 March 2020 (1 page)
26 February 2020Full accounts made up to 31 August 2019 (28 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (13 pages)
11 February 2019Full accounts made up to 31 August 2018 (29 pages)
6 December 2018Confirmation statement made on 2 December 2018 with updates (14 pages)
6 September 2018Notification of David Jeremiah Barry as a person with significant control on 10 August 2018 (2 pages)
9 February 2018Full accounts made up to 31 August 2017 (28 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (14 pages)
7 July 2017Termination of appointment of Andrew George Wiseman as a director on 17 April 2017 (1 page)
7 July 2017Appointment of Mr Jonathan Scott Alexander as a director on 17 April 2017 (2 pages)
7 July 2017Appointment of Mr James Edward Colchester as a director on 17 April 2017 (2 pages)
7 July 2017Termination of appointment of Andrew George Wiseman as a director on 17 April 2017 (1 page)
7 July 2017Appointment of Mr Jonathan Scott Alexander as a director on 17 April 2017 (2 pages)
7 July 2017Termination of appointment of Duncan John Mackison as a director on 11 April 2017 (1 page)
7 July 2017Termination of appointment of Duncan John Mackison as a director on 11 April 2017 (1 page)
7 July 2017Appointment of Mr James Edward Colchester as a director on 17 April 2017 (2 pages)
7 February 2017Full accounts made up to 31 August 2016 (31 pages)
7 February 2017Full accounts made up to 31 August 2016 (31 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
25 February 2016Termination of appointment of Grant Aidan Murray as a director on 23 February 2016 (1 page)
25 February 2016Termination of appointment of Grant Aidan Murray as a director on 23 February 2016 (1 page)
8 February 2016Full accounts made up to 31 August 2015 (26 pages)
8 February 2016Full accounts made up to 31 August 2015 (26 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,735,512
(15 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,735,512
(15 pages)
11 November 2015Termination of appointment of John Ronald Kerr Glen as a director on 26 June 2015 (1 page)
11 November 2015Termination of appointment of John Ronald Kerr Glen as a director on 26 June 2015 (1 page)
5 February 2015Full accounts made up to 31 August 2014 (26 pages)
5 February 2015Full accounts made up to 31 August 2014 (26 pages)
2 February 2015Director's details changed for Christopher Matthew Hyde on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Christopher Matthew Hyde on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Christopher Matthew Hyde on 2 February 2015 (2 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,735,512
(17 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,735,512
(17 pages)
17 December 2014Appointment of Mr Duncan John Mackison as a director on 23 October 2014 (2 pages)
17 December 2014Appointment of Mr Duncan John Mackison as a director on 23 October 2014 (2 pages)
30 January 2014Full accounts made up to 31 August 2013 (25 pages)
30 January 2014Full accounts made up to 31 August 2013 (25 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,735,512
(16 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,735,512
(16 pages)
6 March 2013Full accounts made up to 31 August 2012 (24 pages)
6 March 2013Full accounts made up to 31 August 2012 (24 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (16 pages)
30 October 2012Director's details changed for Mr John Ronald Kerr Glen on 1 October 2009 (2 pages)
30 October 2012Director's details changed for Mr John Ronald Kerr Glen on 1 October 2009 (2 pages)
30 October 2012Director's details changed for Mr John Ronald Kerr Glen on 1 October 2009 (2 pages)
29 October 2012Appointment of Grant Aidan Murray as a director (2 pages)
29 October 2012Appointment of Grant Aidan Murray as a director (2 pages)
9 February 2012Full accounts made up to 31 August 2011 (25 pages)
9 February 2012Full accounts made up to 31 August 2011 (25 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (15 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (15 pages)
25 October 2011Secretary's details changed for Stuart James Falconer Hendry on 24 October 2011 (1 page)
25 October 2011Secretary's details changed for Stuart James Falconer Hendry on 24 October 2011 (1 page)
12 September 2011Termination of appointment of Barry Sutton as a director (1 page)
12 September 2011Termination of appointment of Barry Sutton as a director (1 page)
15 July 2011Director's details changed for Andrew George Wiseman on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Andrew George Wiseman on 14 July 2011 (2 pages)
2 March 2011Full accounts made up to 31 August 2010 (27 pages)
2 March 2011Full accounts made up to 31 August 2010 (27 pages)
27 January 2011Termination of appointment of James Hepburne Scott as a director (1 page)
27 January 2011Termination of appointment of James Hepburne Scott as a director (1 page)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (17 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (17 pages)
30 November 2010Appointment of Andrew George Wiseman as a director (2 pages)
30 November 2010Appointment of Andrew George Wiseman as a director (2 pages)
12 July 2010Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St Jame's, London, SW1Y 6DF on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St Jame's, London, SW1Y 6DF on 12 July 2010 (2 pages)
9 July 2010Appointment of Stuart James Falconer Hendry as a secretary (3 pages)
9 July 2010Termination of appointment of Badger Hakim Secretaries Limited as a secretary (2 pages)
9 July 2010Appointment of Stuart James Falconer Hendry as a secretary (3 pages)
9 July 2010Termination of appointment of Badger Hakim Secretaries Limited as a secretary (2 pages)
12 March 2010Appointment of Christopher Matthew Hyde as a director (3 pages)
12 March 2010Appointment of Christopher Matthew Hyde as a director (3 pages)
9 March 2010Termination of appointment of Julian Lamont as a director (2 pages)
9 March 2010Termination of appointment of Peter Church as a director (2 pages)
9 March 2010Termination of appointment of Julian Lamont as a director (2 pages)
9 March 2010Termination of appointment of Peter Church as a director (2 pages)
5 March 2010Full accounts made up to 31 August 2009 (24 pages)
5 March 2010Full accounts made up to 31 August 2009 (24 pages)
4 March 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (3 pages)
4 March 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (3 pages)
4 March 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (3 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (34 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (34 pages)
11 December 2009Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 11 December 2009 (2 pages)
11 March 2009Director appointed john ronald kerr glen (2 pages)
11 March 2009Director appointed john ronald kerr glen (2 pages)
9 March 2009Full accounts made up to 31 August 2008 (24 pages)
9 March 2009Full accounts made up to 31 August 2008 (24 pages)
18 February 2009Appointment terminated director michael clarke (1 page)
18 February 2009Appointment terminated director michael clarke (1 page)
12 December 2008Return made up to 30/11/08; full list of members (20 pages)
12 December 2008Return made up to 30/11/08; full list of members (20 pages)
5 March 2008Full accounts made up to 31 August 2007 (25 pages)
5 March 2008Full accounts made up to 31 August 2007 (25 pages)
17 December 2007Return made up to 30/11/07; full list of members (33 pages)
17 December 2007Return made up to 30/11/07; full list of members (33 pages)
12 March 2007Full accounts made up to 31 August 2006 (25 pages)
12 March 2007Full accounts made up to 31 August 2006 (25 pages)
26 January 2007Return made up to 30/11/06; full list of members (41 pages)
26 January 2007Return made up to 30/11/06; full list of members (41 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
24 May 2006New director appointed (6 pages)
24 May 2006New director appointed (6 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
27 February 2006Full accounts made up to 31 August 2005 (24 pages)
27 February 2006Full accounts made up to 31 August 2005 (24 pages)
10 January 2006Return made up to 30/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2006Return made up to 30/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2006New director appointed (3 pages)
3 January 2006New director appointed (3 pages)
12 August 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
12 August 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
8 June 2005Full accounts made up to 31 December 2004 (21 pages)
8 June 2005Full accounts made up to 31 December 2004 (21 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
17 January 2005Return made up to 30/11/04; bulk list available separately (9 pages)
17 January 2005Return made up to 30/11/04; bulk list available separately (9 pages)
7 July 2004Full accounts made up to 31 December 2003 (21 pages)
7 July 2004Full accounts made up to 31 December 2003 (21 pages)
23 January 2004Return made up to 30/11/03; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 January 2004Return made up to 30/11/03; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
12 December 2002Return made up to 30/11/02; full list of members (59 pages)
12 December 2002Return made up to 30/11/02; full list of members (59 pages)
6 July 2002Director's particulars changed (1 page)
6 July 2002Director's particulars changed (1 page)
14 May 2002Full accounts made up to 31 December 2001 (15 pages)
14 May 2002Full accounts made up to 31 December 2001 (15 pages)
14 January 2002Return made up to 30/11/01; bulk list available separately (10 pages)
14 January 2002Return made up to 30/11/01; bulk list available separately (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (18 pages)
14 May 2001Full accounts made up to 31 December 2000 (18 pages)
19 December 2000Return made up to 30/11/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/12/00
(9 pages)
19 December 2000Return made up to 30/11/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/12/00
(9 pages)
8 September 2000Location of register of members (1 page)
8 September 2000Location of register of members (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
7 July 2000Memorandum and Articles of Association (66 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 July 2000Memorandum and Articles of Association (66 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 June 2000Full accounts made up to 31 December 1999 (17 pages)
20 June 2000Full accounts made up to 31 December 1999 (17 pages)
17 December 1999Return made up to 30/11/99; bulk list available separately (12 pages)
17 December 1999Return made up to 30/11/99; bulk list available separately (12 pages)
28 May 1999Full accounts made up to 31 December 1998 (18 pages)
28 May 1999Full accounts made up to 31 December 1998 (18 pages)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
4 January 1999Return made up to 30/11/98; change of members (10 pages)
4 January 1999Return made up to 30/11/98; change of members (10 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
13 January 1998Return made up to 30/11/97; bulk list available separately (12 pages)
13 January 1998Return made up to 30/11/97; bulk list available separately (12 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
19 May 1997Full accounts made up to 31 December 1996 (16 pages)
19 May 1997Full accounts made up to 31 December 1996 (16 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
16 December 1996Return made up to 30/11/96; bulk list available separately (10 pages)
16 December 1996Return made up to 30/11/96; bulk list available separately (10 pages)
10 July 1996Full accounts made up to 31 December 1995 (16 pages)
10 July 1996Full accounts made up to 31 December 1995 (16 pages)
21 December 1995Return made up to 30/11/95; bulk list available separately (22 pages)
21 December 1995Return made up to 30/11/95; bulk list available separately (22 pages)
31 July 1995Director's particulars changed (2 pages)
31 July 1995Director's particulars changed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
6 June 1994Full accounts made up to 31 December 1993 (14 pages)
6 June 1994Full accounts made up to 31 December 1993 (14 pages)
12 May 1993Full accounts made up to 31 December 1992 (15 pages)
12 May 1993Full accounts made up to 31 December 1992 (15 pages)
10 January 1993Return made up to 30/11/92; bulk list available separately (9 pages)
10 January 1993Return made up to 30/11/92; bulk list available separately (9 pages)
4 July 1992Full accounts made up to 31 December 1991 (16 pages)
4 July 1992Full accounts made up to 31 December 1991 (16 pages)
14 January 1992Return made up to 30/11/91; change of members (11 pages)
14 January 1992Return made up to 30/11/91; change of members (11 pages)
30 January 1991Return made up to 30/11/90; bulk list available separately (11 pages)
30 January 1991Return made up to 30/11/90; bulk list available separately (11 pages)
13 January 1991Full accounts made up to 30 June 1990 (16 pages)
13 January 1991Full accounts made up to 30 June 1990 (16 pages)
23 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1990Resolutions
  • RES ‐
(1 page)
31 May 1990Ad 30/04/90--------- £ si 56035@1=56035 £ ic 1679477/1735512 (12 pages)
31 May 1990Ad 30/04/90--------- £ si 56035@1=56035 £ ic 1679477/1735512 (12 pages)
30 April 1990Ad 05/04/90--------- £ si 179375@1=179375 £ ic 1500102/1679477 (2 pages)
30 April 1990Ad 05/04/90--------- £ si 179375@1=179375 £ ic 1500102/1679477 (2 pages)
25 April 1990Particulars of mortgage/charge (4 pages)
9 February 1990Return made up to 30/11/89; no change of members (9 pages)
9 February 1990Return made up to 30/11/89; no change of members (9 pages)
6 February 1990Particulars of mortgage/charge (5 pages)
11 December 1989Ad 14/03/88--------- £ si 1500000@1 (2 pages)
11 December 1989Ad 14/03/88--------- £ si 1500000@1 (2 pages)
7 December 1989Full accounts made up to 30 June 1989 (14 pages)
7 December 1989Full accounts made up to 30 June 1989 (14 pages)
10 February 1989Full accounts made up to 30 June 1988 (14 pages)
10 February 1989Full accounts made up to 30 June 1988 (14 pages)
9 February 1989Return made up to 08/12/88; bulk list available separately (7 pages)
9 February 1989Return made up to 08/12/88; bulk list available separately (7 pages)
2 June 1988Wd 21/04/88 ad 14/03/88--------- £ si 1500000@1=1500000 £ ic 102/1500102 (2 pages)
2 June 1988Wd 21/04/88 ad 14/03/88--------- £ si 1500000@1=1500000 £ ic 102/1500102 (2 pages)
21 April 1988Memorandum and Articles of Association (66 pages)
21 April 1988Memorandum and Articles of Association (66 pages)
20 April 1988Resolutions
  • RES ‐
(2 pages)
20 April 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
20 April 1988Wd 15/03/88 ad 01/03/88--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
20 April 1988Wd 15/03/88 pd 01/03/88--------- £ si 2@1 (1 page)
20 April 1988Wd 15/03/88 pd 01/03/88--------- £ si 2@1 (1 page)
20 April 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
20 April 1988£ nc 50000/2000000 (1 page)
20 April 1988£ nc 50000/2000000 (1 page)
20 April 1988Wd 15/03/88 ad 01/03/88--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
31 March 1988Application to commence business (2 pages)
31 March 1988Certificate of authorisation to commence business and borrow (1 page)
31 March 1988Application to commence business (2 pages)
31 March 1988Certificate of authorisation to commence business and borrow (1 page)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1988Company name changed\certificate issued on 23/02/88 (2 pages)
23 February 1988Company name changed\certificate issued on 23/02/88 (2 pages)
4 November 1987Incorporation (12 pages)
4 November 1987Incorporation (12 pages)