Company NameHighbridge Properties Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number02244773
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1988(2 weeks after company formation)
Appointment Duration36 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1989(11 months, 2 weeks after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameDavid Simon Altschuler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address1- 4 Vigo Street
London
W1X 1AH
Director NameHoward Edward Kitchner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Vigo Street
London
W1X 1AH
Director NamePeter Augustus Knapton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1995)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director NameMr Adrian James Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(24 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA

Contact

Websitehighbridgeproperties.com
Telephone020 74949401
Telephone regionLondon

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Highbridge Management Services LTD
100.00%
Ordinary
1 at £1Piet J. Pulford & Highbridge Management Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£70,876,499
Gross Profit£2,670,581
Net Worth£2,440,650
Cash£58,612,653
Current Liabilities£74,076,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 May 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1996Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1990Delivered 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 2013Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 1999Delivered 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

Filing History

8 January 2021Group of companies' accounts made up to 31 March 2020 (30 pages)
24 August 2020Registered 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 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
21 October 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
2 October 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 January 2017Termination of appointment of Adrian James Hill as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Adrian James Hill as a director on 11 January 2017 (1 page)
4 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
4 November 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
(6 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
(6 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(6 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(6 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 31 (8 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 31 (8 pages)
27 November 2012Appointment of Mr Garry Ward as a director (2 pages)
27 November 2012Appointment of Mr Garry Ward as a director (2 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
24 November 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
24 November 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
10 March 2011Group of companies' accounts made up to 31 March 2010 (34 pages)
10 March 2011Group of companies' accounts made up to 31 March 2010 (34 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
8 July 2010Secretary's details changed for Mr Piet James Pulford on 29 June 2010 (1 page)
8 July 2010Director's details changed for Adrian James Hill on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Guy Norman Marsden on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Piet James Pulford on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Piet James Pulford on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Guy Norman Marsden on 29 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Piet James Pulford on 29 June 2010 (1 page)
8 July 2010Director's details changed for Adrian James Hill on 29 June 2010 (2 pages)
31 March 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
31 March 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
19 August 2009Director appointed adrian james hill (1 page)
19 August 2009Director appointed adrian james hill (1 page)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Return made up to 30/06/07; full list of members (2 pages)
23 August 2007Return made up to 30/06/07; full list of members (2 pages)
23 August 2007Location of register of members (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
30 March 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
30 March 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
8 August 2006Return made up to 30/06/06; full list of members (2 pages)
8 August 2006Return made up to 30/06/06; full list of members (2 pages)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
14 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
14 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
10 March 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
12 July 2004Return made up to 30/06/04; full list of members (2 pages)
12 July 2004Return made up to 30/06/04; full list of members (2 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
31 July 2003Location of register of members address changed (7 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (7 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (7 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Location of register of members address changed (7 pages)
31 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
18 December 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
17 December 2001Memorandum and Articles of Association (41 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Memorandum and Articles of Association (41 pages)
17 December 2001Resolutions
  • RES13 ‐ Property transaction 12/12/01
(1 page)
17 December 2001Resolutions
  • RES13 ‐ Property transaction 12/12/01
(1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
28 January 2001Full group accounts made up to 31 March 2000 (21 pages)
28 January 2001Full group accounts made up to 31 March 2000 (21 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
25 July 2000Return made up to 30/06/00; full list of members (7 pages)
25 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 April 2000Particulars of mortgage/charge (4 pages)
20 April 2000Particulars of mortgage/charge (4 pages)
20 April 2000Particulars of mortgage/charge (4 pages)
20 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (7 pages)
14 April 2000Particulars of mortgage/charge (7 pages)
11 February 2000Full group accounts made up to 31 March 1999 (18 pages)
11 February 2000Full group accounts made up to 31 March 1999 (18 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
9 December 1999Particulars of mortgage/charge (7 pages)
9 December 1999Particulars of mortgage/charge (7 pages)
9 December 1999Particulars of mortgage/charge (7 pages)
9 December 1999Particulars of mortgage/charge (7 pages)
28 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
28 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
31 August 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (5 pages)
12 March 1999Particulars of mortgage/charge (5 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Full group accounts made up to 31 March 1998 (17 pages)
2 February 1999Full group accounts made up to 31 March 1998 (17 pages)
3 November 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
10 July 1998Return made up to 30/06/98; full list of members (10 pages)
10 July 1998Return made up to 30/06/98; full list of members (10 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration on reregistration from private to PLC (1 page)
5 November 1997Re-registration of Memorandum and Articles (50 pages)
5 November 1997Re-registration of Memorandum and Articles (50 pages)
5 November 1997Certificate of re-registration from Private to Public Limited Company (1 page)
5 November 1997Application for reregistration from private to PLC (1 page)
5 November 1997Auditor's report (1 page)
5 November 1997Auditor's report (1 page)
5 November 1997Certificate of re-registration from Private to Public Limited Company (1 page)
5 November 1997Auditor's statement (1 page)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Application for reregistration from private to PLC (1 page)
5 November 1997Declaration on reregistration from private to PLC (1 page)
5 November 1997Balance Sheet (9 pages)
5 November 1997Auditor's statement (1 page)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Balance Sheet (9 pages)
29 October 1997Full group accounts made up to 31 March 1997 (14 pages)
29 October 1997Full group accounts made up to 31 March 1997 (14 pages)
22 October 1997Ad 14/10/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
22 October 1997Ad 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 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1997Memorandum and Articles of Association (16 pages)
3 October 1997£ nc 1000/50000 30/09/97 (1 page)
3 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1997Memorandum and Articles of Association (16 pages)
3 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1997Return made up to 30/06/97; no change of members (8 pages)
2 October 1997Return made up to 30/06/97; no change of members (8 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
6 August 1996Return made up to 30/06/96; full list of members (10 pages)
6 August 1996Return made up to 30/06/96; full list of members (10 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (5 pages)
29 May 1996Particulars of mortgage/charge (5 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (7 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
24 May 1996Particulars of mortgage/charge (7 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: national leasing & finance co. 25 finsbury circus london EC2M 7DY (1 page)
15 February 1996Registered office changed on 15/02/96 from: national leasing & finance co. 25 finsbury circus london EC2M 7DY (1 page)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
25 January 1996Ad 31/03/95--------- £ si 998@1 (2 pages)
25 January 1996Ad 31/03/95--------- £ si 998@1 (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
19 June 1995Return made up to 30/06/95; full list of members (20 pages)
19 June 1995Return made up to 30/06/95; full list of members (20 pages)
19 April 1995Full accounts made up to 31 March 1994 (17 pages)
19 April 1995Full accounts made up to 31 March 1994 (17 pages)
25 January 1995Memorandum and Articles of Association (16 pages)
25 January 1995Memorandum and Articles of Association (16 pages)
4 July 1994Return made up to 30/06/94; no change of members (11 pages)
4 July 1994Return made up to 30/06/94; no change of members (11 pages)
8 March 1994Declaration of satisfaction of mortgage/charge (1 page)
8 March 1994Declaration of satisfaction of mortgage/charge (1 page)
24 January 1994Full accounts made up to 31 March 1993 (18 pages)
24 January 1994Full accounts made up to 31 March 1993 (18 pages)
27 June 1993Director's particulars changed (12 pages)
27 June 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 June 1993Director's particulars changed (12 pages)
27 June 1993Return made up to 30/06/93; no change of members (12 pages)
5 February 1993Full accounts made up to 31 March 1992 (16 pages)
5 February 1993Full accounts made up to 31 March 1992 (16 pages)
17 January 1993New director appointed (6 pages)
17 January 1993New director appointed (6 pages)
3 July 1992Director's particulars changed (9 pages)
3 July 1992Registered office changed on 03/07/92 (9 pages)
3 July 1992Registered office changed on 03/07/92 (9 pages)
3 July 1992Director's particulars changed (9 pages)
3 July 1992Return made up to 30/06/92; full list of members
  • 363(287) ‐ Registered office changed on 03/07/92
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 1992Return made up to 30/06/92; full list of members (9 pages)
30 June 1992Full accounts made up to 31 March 1991 (8 pages)
30 June 1992Full accounts made up to 31 March 1991 (8 pages)
3 July 1991Return made up to 30/06/91; change of members (10 pages)
3 July 1991Return made up to 30/06/91; change of members (10 pages)
14 June 1991Full accounts made up to 31 March 1990 (6 pages)
14 June 1991Full accounts made up to 31 March 1990 (6 pages)
9 January 1991Return made up to 30/06/90; no change of members (9 pages)
9 January 1991Return made up to 30/06/90; no change of members (9 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
20 August 1990Full accounts made up to 31 March 1989 (11 pages)
20 August 1990Full accounts made up to 31 March 1989 (11 pages)
10 July 1990Director resigned (2 pages)
10 July 1990Director resigned (2 pages)
4 May 1990Secretary resigned;new secretary appointed (3 pages)
4 May 1990Secretary resigned;new secretary appointed (3 pages)
1 May 1990New director appointed (3 pages)
1 May 1990New director appointed (3 pages)
1 May 1990Return made up to 30/06/89; full list of members (8 pages)
1 May 1990Return made up to 30/06/89; full list of members (8 pages)
11 April 1989Secretary resigned;new secretary appointed (3 pages)
11 April 1989Secretary resigned;new secretary appointed (3 pages)
6 September 1988Registered office changed on 06/09/88 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
6 September 1988Company name changed\certificate issued on 06/09/88 (2 pages)
6 September 1988Company name changed\certificate issued on 06/09/88 (2 pages)
6 September 1988Registered office changed on 06/09/88 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
28 June 1988Memorandum and Articles of Association (11 pages)
28 June 1988Memorandum and Articles of Association (11 pages)
21 June 1988New director appointed (4 pages)
21 June 1988New director appointed (4 pages)
9 June 1988Registered office changed on 09/06/88 from: 2 baches street london N1 6UB (1 page)
9 June 1988Registered office changed on 09/06/88 from: 2 baches street london N1 6UB (1 page)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
15 April 1988Incorporation (9 pages)
15 April 1988Incorporation (9 pages)
15 April 1988Certificate of incorporation (1 page)
15 April 1988Certificate of incorporation (1 page)