London
W1K 7QB
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1989(11 months, 2 weeks after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Upper Brook Street London W1K 7QB |
Secretary Name | Mr Piet James Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Upper Brook Street London W1K 7QB |
Director Name | David Simon Altschuler |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 1- 4 Vigo Street London W1X 1AH |
Director Name | Howard Edward Kitchner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Vigo Street London W1X 1AH |
Director Name | Peter Augustus Knapton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1995) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middle Orchard Crouch Borough Green Sevenoaks Kent TN15 8QD |
Director Name | Mr Adrian James Hill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Garry Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Website | highbridgeproperties.com |
---|---|
Telephone | 020 74949401 |
Telephone region | London |
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Highbridge Management Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Piet J. Pulford & Highbridge Management Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,876,499 |
Gross Profit | £2,670,581 |
Net Worth | £2,440,650 |
Cash | £58,612,653 |
Current Liabilities | £74,076,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 May 1996 | Delivered on: 30 May 1996 Satisfied on: 13 February 1998 Persons entitled: Fieldhelm Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that plot of ground at tannochside park uddington in the parish of bothwell and county of lanark. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 May 1996 | Delivered on: 29 May 1996 Satisfied on: 18 February 1998 Persons entitled: Mcd Group Limited Classification: Standard security presented for registration in scotland on 22ND may 1996 Secured details: All monies due or to become due from the company to the chargee under the terms of a minute of agreement dated 18TH and 22ND april 1996. Particulars: Plot of ground at tannochside park uddingston extending to 0.9956 hectare. See the mortgage charge document for full details. Fully Satisfied |
23 May 1996 | Delivered on: 24 May 1996 Satisfied on: 13 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents dated 7TH may 1996 and created by intimation 23RD may 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums due and that may become due by way of rent or otherwise to mcd group limited and/or mcd (UK) limited. See the mortgage charge document for full details. Fully Satisfied |
7 May 1996 | Delivered on: 24 May 1996 Satisfied on: 22 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled caoital) which is or may be from time to time while the bond and floating charge is in force comprised in the property and undertaking of the company. Fully Satisfied |
7 May 1996 | Delivered on: 24 May 1996 Satisfied on: 13 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 22ND may 1996 Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond dated 7TH may 1996. Particulars: The property extending to 0.9556 hectares k/s plt d tannochside park uddingston. Fully Satisfied |
7 May 1996 | Delivered on: 24 May 1996 Satisfied on: 18 September 2008 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: 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 |
4 April 1996 | Delivered on: 22 April 1996 Satisfied on: 22 June 2006 Persons entitled: Sun Alliance Trust Company Limited Classification: Lease rental deposit charge Secured details: All monies due or to become due from the company to the chargee reserved by a lease dated 4TH april 1996. Particulars: All right title benefit and interest in £1,233,500 and all other sums from time to time deposited or standing to the credit of the account number 00925621 and all interest. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 12 April 2002 Satisfied on: 3 December 2008 Persons entitled: The Trustees of the Yorkshire Forward Ez Property Syndicate Classification: Licence fee and rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the company's interest in the deposit account and the deposit balance. Fully Satisfied |
5 April 2002 | Delivered on: 12 April 2002 Satisfied on: 22 June 2006 Persons entitled: The Trustees of the Yorkshire Forward Ez Property Scheme Classification: Construction cost charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest in the account with the governor and company of the bank of scotland. See the mortgage charge document for full details. Fully Satisfied |
27 June 2001 | Delivered on: 7 July 2001 Satisfied on: 22 June 2006 Persons entitled: Julian Seifert Jonathan Paul Greenwood Julius & Meller Management Serviceslimited and Muirgate Properties as Trustees of the Merchant Place Property Syndicate No.8 Classification: Vat account charge Secured details: The amount of the obligations of the company to pay the entitlement of the company to recover by way of refund or credit against its output tax the vat payments (as defined in the vat account charge) into the account (as defined in the vat account charge) pursuant to clause 6.8 of the development agreement dated 27 june 2001. Particulars: The company's right title interest and benefit to and in the reclaims (as defined in the vat account charge) and all other monies arising from or in connection with any of the rights title interest and benefit of the company in relation to the vat payments. Fully Satisfied |
27 June 2001 | Delivered on: 7 July 2001 Satisfied on: 22 June 2006 Persons entitled: Julian Seifert Jonathan Paul Greenwood Julius & Meller Management Serviceslimited and Muirgate Properties as Trustees of the Merchant Place Property Syndicate No.8 Classification: Construction account charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. Fully Satisfied |
5 April 2001 | Delivered on: 25 April 2001 Satisfied on: 22 June 2006 Persons entitled: Caverswall Holdings Limited Classification: Supplemental agreement Secured details: All monies due or to become due from the company to the chargee under the supplemental agreement of even date entered into with highbridge (prolog) developments limited and the chargee. Particulars: The company charged by way of fixed security a loan received from the chargee pursuant to the supplemental agreement in the amount of £399,315 and all of the company's beneficial interest in the property k/a suite 21B sherwood park annersley nottinghamshire. Fully Satisfied |
23 March 2001 | Delivered on: 10 April 2001 Satisfied on: 22 June 2006 Persons entitled: The Clytha Holdings Dearne Valley Property Syndicate Classification: Construction cost charge Secured details: All sums from time to time deposited with the governor and company of the bank of scotland (the "account") or standing to the credit of the account in any currency. Particulars: All right,title,benefit and interest in the account whatsoever. Fully Satisfied |
23 March 2001 | Delivered on: 10 April 2001 Satisfied on: 22 June 2006 Persons entitled: The Clytha Holdings Dearne Valley Property Syndicate Classification: Licence fee deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to clause 6 of the building and sale agreement of even date (as defined). Particulars: First fixed charge over the interest in the interest-earning deposit account with a deposit of £292,880 plus any additional sum payable pursuant to the building and sale agreement dated 23/3/2001. Fully Satisfied |
5 April 2000 | Delivered on: 20 April 2000 Satisfied on: 22 June 2006 Persons entitled: David Simon Altschuler,Howard Edward Kitchner, Jonathan Levy, Charles Gabriel Rifkind & Brown Shipley & Co Limited Classification: Payment account charge Secured details: The obligation of the company to compensate the chargee as recited in the payment account charge and the liability of the company to pay liquidated damages to the chargee under clause 7.3 of the development agreement dated 5TH april 2000. Particulars: Account with bank of scotland number 00661539 and all sums for the time being held therein. Fully Satisfied |
4 April 1996 | Delivered on: 22 April 1996 Satisfied on: 9 February 1999 Persons entitled: Sun Alliance Trust Company Limited Classification: Construction cost charge Secured details: The obligations of the company to the chargee in a building agreement dated 4TH april 1996. Particulars: All right title benefit and interest in £1,264,117 and all other sums from time to time deposited in or standing to the credit of the account and interest. See the mortgage charge document for full details. Fully Satisfied |
5 April 2000 | Delivered on: 20 April 2000 Satisfied on: 22 June 2006 Persons entitled: David Simon Altschuler,Howard Edward Kitchner, Jonathan Levy, Charles Gabriel Rifkind & Brown Shipley & Co Limited Classification: Construction account charge Secured details: The obligations of the company (a) to meet the payments to be made to the contractor under a building contract dated 10TH april 2000 and (b) to observe the covenants and obligations contained in a development agreement dated 5TH april 2000. Particulars: Account with the bank of scotland number 00982087 and all sums for the time being held therein. See the mortgage charge document for full details. Fully Satisfied |
5 April 2000 | Delivered on: 14 April 2000 Satisfied on: 22 June 2006 Persons entitled: David Simon Altschuler, Howard Edward Kitchner, Jonathan Levy and Charles Gabriel Rifkind Classification: Vat account charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's rights title interest and benefit in the means of entitlement of the company. All monies arising from or in connection with any rights title interest and benefit in relation to the vat payments. Fully Satisfied |
30 November 1999 | Delivered on: 11 December 1999 Satisfied on: 22 June 2006 Persons entitled: Robert John Hugo Randall David John George Royds Classification: Vat account charge Secured details: The obligation of the company to the chargee pursuant to clause 6.2 of the vat agreement. Particulars: All the rights title and benefit to and in the reclaims and all other money arising from or in connection with any of the said rights title interest and benefit in relation to the vat payment. Fully Satisfied |
30 November 1999 | Delivered on: 9 December 1999 Satisfied on: 22 June 2006 Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees of the Sherwood Park No.4SYNDICATE Trust Classification: Payment account charge Secured details: The obligations due or to become due from the company to the chargee under the developer's lease including such rents which would have been payable but for the termination of the developer's lease the rent firstly payable by the company pursuant to clause 3 of the derby lease (as defined) the rent secondly payable by the company pursuant to clause 3 of the derby lease. Particulars: By way of first fixed charge the account and the full credit balance therein. See the mortgage charge document for full details. Fully Satisfied |
1 April 1999 | Delivered on: 15 April 1999 Satisfied on: 22 June 2006 Persons entitled: Liam John Farrell,Denzil Andrew Rankine,Martin Mullany and Afshin Taraz as Trustees of Therolls-Royce Sherwood Park Property Syndicate Classification: Licence fee deposit charge Secured details: All monies due or to become due from the company to the chargee under clause 10.2 of the building and sale agreement (as defined) and to pay the costs and expenses charged by the bank of opening,operating and maintaining the account (as defined). Particulars: All right title benefit and interest in the account whatsoever. See the mortgage charge document for full details. Fully Satisfied |
1 April 1999 | Delivered on: 15 April 1999 Satisfied on: 22 June 2006 Persons entitled: Liam John Farrell,Denzil Andrew Rankine,Martin Mullany and Afshin Taraz as Trustees of Therolls-Royce Sherwood Park Property Syndicate Classification: Construction cost charge Secured details: All monies due or to become due from the company to the chargee under the building and sale agreement of even date (as defined) and to pay and discharge the costs and expenses of opening operating and maintaining the account (as defined). Particulars: All right title benefit and interest in the account whatsoever. See the mortgage charge document for full details. Fully Satisfied |
8 April 1999 | Delivered on: 13 April 1999 Satisfied on: 22 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the charged account number 463299 with the bank of scotland treasury services PLC. Fully Satisfied |
23 February 1999 | Delivered on: 12 March 1999 Satisfied on: 22 June 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of security and assignment Secured details: The performance of the company's obligations to the chargee under the building agreement dated 10TH december 1998. Particulars: All the company's right title and interest in and all benefits to accrue to it under the building contract and the appointments, the benefit of the development and guarantees. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 17 April 1998 Satisfied on: 22 June 2006 Persons entitled: Robert John Hugo Randall David John George Royds Michael Joseph Wright George Anthony Cedric Robinson Michael Joseph Mooreas Trustees of the 1997/98 Manton Wood Syndicate Ivan Sopher Classification: Charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement dated 4TH april 1998 and/or an agreement dated 4TH april 1998 and/or pursuant to this charge. Particulars: Bank accounts numbered 00951109 and 00951096 held at royal bank of scotland PLC the mound edinburgh EH1 1YZ together with all monies now or at any time standing to the credit thereof.. See the mortgage charge document for full details. Fully Satisfied |
10 December 1990 | Delivered on: 24 December 1990 Satisfied on: 8 March 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or topearn limited to the chargee on any account whatsoever. 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. Fully Satisfied |
8 March 2013 | Delivered on: 14 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge over shares Secured details: All monies due or to become due from highbridge (ockendon) limited to the chargee on any account whatsoever. Particulars: Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities. Outstanding |
28 December 2007 | Delivered on: 8 January 2008 Persons entitled: Ericsson Limited & Britannia Invest a/S Classification: Construction account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of an interest bearing account. See the mortgage charge document for full details. Outstanding |
12 August 2005 | Delivered on: 18 August 2005 Persons entitled: The Merchant Place Property Syndicate No 8 Classification: Development account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the full credit balance thereon and all rights benefits accruing to or arising in connection therewith. See the mortgage charge document for full details. Outstanding |
12 August 2005 | Delivered on: 18 August 2005 Persons entitled: Merchant Underwriting Limited Classification: Development account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the full credit balance thereon and all rights benefits accruing to or arising in connection therewith. See the mortgage charge document for full details. Outstanding |
30 November 1999 | Delivered on: 9 December 1999 Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees of the Sherwood Park No.4SYNDICATE Trust Classification: Construction account charge Secured details: The obligations due or to become due from the company to the chargee under the building contract (as defined) and all other obligations on its pat contained or referred to in the development agreement. Particulars: The account and the full credit balance thereon. See the mortgage charge document for full details. Outstanding |
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
---|---|
24 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
21 October 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
2 October 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 January 2017 | Termination of appointment of Adrian James Hill as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Adrian James Hill as a director on 11 January 2017 (1 page) |
4 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
4 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
25 September 2013 | Auditor's resignation (1 page) |
25 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 March 2013 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
27 November 2012 | Appointment of Mr Garry Ward as a director (2 pages) |
27 November 2012 | Appointment of Mr Garry Ward as a director (2 pages) |
25 July 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
25 July 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (15 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (15 pages) |
24 November 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
24 November 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
10 March 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
10 March 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
8 July 2010 | Secretary's details changed for Mr Piet James Pulford on 29 June 2010 (1 page) |
8 July 2010 | Director's details changed for Adrian James Hill on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Guy Norman Marsden on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Piet James Pulford on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Piet James Pulford on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Guy Norman Marsden on 29 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Piet James Pulford on 29 June 2010 (1 page) |
8 July 2010 | Director's details changed for Adrian James Hill on 29 June 2010 (2 pages) |
31 March 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
31 March 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
19 August 2009 | Director appointed adrian james hill (1 page) |
19 August 2009 | Director appointed adrian james hill (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
15 October 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 August 2007 | Location of register of members (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
30 March 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
30 March 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
14 February 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
14 February 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members
|
18 July 2005 | Return made up to 30/06/05; full list of members
|
10 March 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
10 March 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (2 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (2 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
31 July 2003 | Location of register of members address changed (7 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (7 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (7 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Return made up to 30/06/03; full list of members
|
31 July 2003 | Location of register of members address changed (7 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members
|
18 December 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
18 December 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Memorandum and Articles of Association (41 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Memorandum and Articles of Association (41 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2001 | Return made up to 30/06/01; full list of members
|
17 July 2001 | Return made up to 30/06/01; full list of members
|
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
28 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
28 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (7 pages) |
14 April 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
11 February 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
11 December 1999 | Particulars of mortgage/charge (7 pages) |
11 December 1999 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Particulars of mortgage/charge (7 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
31 August 1999 | Return made up to 30/06/99; no change of members
|
31 August 1999 | Return made up to 30/06/99; no change of members
|
15 April 1999 | Particulars of mortgage/charge (7 pages) |
15 April 1999 | Particulars of mortgage/charge (7 pages) |
15 April 1999 | Particulars of mortgage/charge (7 pages) |
15 April 1999 | Particulars of mortgage/charge (7 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (5 pages) |
12 March 1999 | Particulars of mortgage/charge (5 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (10 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (10 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Declaration on reregistration from private to PLC (1 page) |
5 November 1997 | Re-registration of Memorandum and Articles (50 pages) |
5 November 1997 | Re-registration of Memorandum and Articles (50 pages) |
5 November 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 1997 | Application for reregistration from private to PLC (1 page) |
5 November 1997 | Auditor's report (1 page) |
5 November 1997 | Auditor's report (1 page) |
5 November 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 1997 | Auditor's statement (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Application for reregistration from private to PLC (1 page) |
5 November 1997 | Declaration on reregistration from private to PLC (1 page) |
5 November 1997 | Balance Sheet (9 pages) |
5 November 1997 | Auditor's statement (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Balance Sheet (9 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
22 October 1997 | Ad 14/10/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
22 October 1997 | Ad 14/10/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
3 October 1997 | £ nc 1000/50000 30/09/97 (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Memorandum and Articles of Association (16 pages) |
3 October 1997 | £ nc 1000/50000 30/09/97 (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | Memorandum and Articles of Association (16 pages) |
3 October 1997 | Resolutions
|
2 October 1997 | Return made up to 30/06/97; no change of members (8 pages) |
2 October 1997 | Return made up to 30/06/97; no change of members (8 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
6 August 1996 | Return made up to 30/06/96; full list of members (10 pages) |
6 August 1996 | Return made up to 30/06/96; full list of members (10 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (5 pages) |
29 May 1996 | Particulars of mortgage/charge (5 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (7 pages) |
24 May 1996 | Particulars of mortgage/charge (4 pages) |
24 May 1996 | Particulars of mortgage/charge (4 pages) |
24 May 1996 | Particulars of mortgage/charge (7 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: national leasing & finance co. 25 finsbury circus london EC2M 7DY (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: national leasing & finance co. 25 finsbury circus london EC2M 7DY (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
25 January 1996 | Ad 31/03/95--------- £ si 998@1 (2 pages) |
25 January 1996 | Ad 31/03/95--------- £ si 998@1 (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 30/06/95; full list of members (20 pages) |
19 June 1995 | Return made up to 30/06/95; full list of members (20 pages) |
19 April 1995 | Full accounts made up to 31 March 1994 (17 pages) |
19 April 1995 | Full accounts made up to 31 March 1994 (17 pages) |
25 January 1995 | Memorandum and Articles of Association (16 pages) |
25 January 1995 | Memorandum and Articles of Association (16 pages) |
4 July 1994 | Return made up to 30/06/94; no change of members (11 pages) |
4 July 1994 | Return made up to 30/06/94; no change of members (11 pages) |
8 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1994 | Full accounts made up to 31 March 1993 (18 pages) |
24 January 1994 | Full accounts made up to 31 March 1993 (18 pages) |
27 June 1993 | Director's particulars changed (12 pages) |
27 June 1993 | Return made up to 30/06/93; no change of members
|
27 June 1993 | Director's particulars changed (12 pages) |
27 June 1993 | Return made up to 30/06/93; no change of members (12 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (16 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (16 pages) |
17 January 1993 | New director appointed (6 pages) |
17 January 1993 | New director appointed (6 pages) |
3 July 1992 | Director's particulars changed (9 pages) |
3 July 1992 | Registered office changed on 03/07/92 (9 pages) |
3 July 1992 | Registered office changed on 03/07/92 (9 pages) |
3 July 1992 | Director's particulars changed (9 pages) |
3 July 1992 | Return made up to 30/06/92; full list of members
|
3 July 1992 | Return made up to 30/06/92; full list of members (9 pages) |
30 June 1992 | Full accounts made up to 31 March 1991 (8 pages) |
30 June 1992 | Full accounts made up to 31 March 1991 (8 pages) |
3 July 1991 | Return made up to 30/06/91; change of members (10 pages) |
3 July 1991 | Return made up to 30/06/91; change of members (10 pages) |
14 June 1991 | Full accounts made up to 31 March 1990 (6 pages) |
14 June 1991 | Full accounts made up to 31 March 1990 (6 pages) |
9 January 1991 | Return made up to 30/06/90; no change of members (9 pages) |
9 January 1991 | Return made up to 30/06/90; no change of members (9 pages) |
24 December 1990 | Particulars of mortgage/charge (3 pages) |
24 December 1990 | Particulars of mortgage/charge (3 pages) |
20 August 1990 | Full accounts made up to 31 March 1989 (11 pages) |
20 August 1990 | Full accounts made up to 31 March 1989 (11 pages) |
10 July 1990 | Director resigned (2 pages) |
10 July 1990 | Director resigned (2 pages) |
4 May 1990 | Secretary resigned;new secretary appointed (3 pages) |
4 May 1990 | Secretary resigned;new secretary appointed (3 pages) |
1 May 1990 | New director appointed (3 pages) |
1 May 1990 | New director appointed (3 pages) |
1 May 1990 | Return made up to 30/06/89; full list of members (8 pages) |
1 May 1990 | Return made up to 30/06/89; full list of members (8 pages) |
11 April 1989 | Secretary resigned;new secretary appointed (3 pages) |
11 April 1989 | Secretary resigned;new secretary appointed (3 pages) |
6 September 1988 | Registered office changed on 06/09/88 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
6 September 1988 | Company name changed\certificate issued on 06/09/88 (2 pages) |
6 September 1988 | Company name changed\certificate issued on 06/09/88 (2 pages) |
6 September 1988 | Registered office changed on 06/09/88 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
28 June 1988 | Memorandum and Articles of Association (11 pages) |
28 June 1988 | Memorandum and Articles of Association (11 pages) |
21 June 1988 | New director appointed (4 pages) |
21 June 1988 | New director appointed (4 pages) |
9 June 1988 | Registered office changed on 09/06/88 from: 2 baches street london N1 6UB (1 page) |
9 June 1988 | Registered office changed on 09/06/88 from: 2 baches street london N1 6UB (1 page) |
8 June 1988 | Company name changed\certificate issued on 08/06/88 (2 pages) |
8 June 1988 | Company name changed\certificate issued on 08/06/88 (2 pages) |
15 April 1988 | Incorporation (9 pages) |
15 April 1988 | Incorporation (9 pages) |
15 April 1988 | Certificate of incorporation (1 page) |
15 April 1988 | Certificate of incorporation (1 page) |