Company NameFriars House Investments Limited
DirectorsRobert William Newcombe and Alexandra Clare Houghton
Company StatusActive
Company Number02250022
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert William Newcombe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
Director NameAlexandra Clare Houghton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
Secretary NameNewcore Capital Management Llp (Corporation)
StatusCurrent
Appointed30 June 2014(26 years, 2 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr John Langton Newcombe
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleSolicitor
Correspondence Address39 Manor Road
Barnet
Hertfordshire
EN5 2JQ
Director NameMr John Michael Sedgwick
Date of BirthJune 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address2 Curzon Close
Orpington
Kent
BR6 9NP
Director NameMr Edward Mark Newcombe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 25 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBakersgate Ash Road
Pirbright
Woking
Surrey
GU24 0NA
Secretary NameMr John Michael Sedgwick
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address2 Curzon Close
Orpington
Kent
BR6 9NP
Secretary NameMr Mathew Paul Nottingham
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameMr Mathew Paul Nottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 2 months after company formation)
Appointment Duration18 years (resigned 30 June 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameTimothy John Adams Simon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(10 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaces Cottage
Wyck Rissington
Gloucestershire
GL54 2PN
Wales
Director NameMr Hugo William John Llewelyn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(24 years after company formation)
Appointment Duration8 years, 5 months (resigned 10 October 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Contact

Websitenewcorecapital.com
Email address[email protected]
Telephone020 79250616
Telephone regionLondon

Location

Registered Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

320k at £1Newcombe Estates Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£704,570
Net Worth£1,780,950
Cash£87,229
Current Liabilities£8,959,971

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (10 months ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Charges

16 December 2002Delivered on: 20 December 2002
Satisfied on: 27 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being the rotunda ware road hertford in the county of hertfordshire t/n HD280798 and all buildings fixtures fittings.
Fully Satisfied
21 December 2001Delivered on: 10 January 2002
Satisfied on: 27 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings on the north west side of gilcar way wakefield title absolute t/n WYK664813, unit b gilcar way valencia park wakefield title absolute t/n WYK652782 (for further details please see form 395). 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
11 February 1992Delivered on: 14 February 1992
Satisfied on: 24 January 2003
Persons entitled: Svenska Handelsbanken

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts from time to time standing to the credit of the company with the bank.
Fully Satisfied
14 December 1990Delivered on: 3 January 1991
Satisfied on: 24 January 2003
Persons entitled: Svenska Handelsbanken

Classification: Assignment by way of security.
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 15/11/90.
Particulars: Agreement dated 13TH december 1990 between friars house investments limited and midland bank PLC in respect of an interest rate cap.
Fully Satisfied
14 December 1990Delivered on: 21 December 1990
Satisfied on: 11 February 2003
Persons entitled: Svenska Handlesbanken PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Liabilities on a full and unlimited indemnity basis. Together in each of the cases mentioned herein with all interest being computed in each such case according to the usual mode of the bank so that interest shall be payable at the same rate as well as before judgement.
Fully Satisfied
14 December 1990Delivered on: 21 December 1990
Satisfied on: 24 January 2003
Persons entitled: Svenska Handelsbanken PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and known as friars house warwick road coventry under title number: wm 469509.
Fully Satisfied
14 December 1990Delivered on: 21 December 1990
Satisfied on: 24 January 2003
Persons entitled: Svenska Handelsbanken PLC

Classification: Assignment by way of security
Secured details: £5,750,000 and all other monies due or to become due from the company to the chargee under the terms of a contractural agreement dated 13/12/1990.
Particulars: An agreement dated 13 december 1990 between friars house investments limited and midland montagu in respect of an interest rate cap.
Fully Satisfied
7 June 1989Delivered on: 19 June 1989
Satisfied on: 11 January 1991
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
22 June 2010Delivered on: 9 July 2010
Satisfied on: 3 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: Property k/a land on the north west side of homefield road, haverhill t/no SK322017 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
10 November 2005Delivered on: 23 November 2005
Satisfied on: 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a phase 1, homefield road, haverhill, suffolk t/no SK250706, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 2 November 2005
Satisfied on: 3 July 2015
Persons entitled: Svenska Handelsbanken (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rotunda ware road hertford t/no HD280798 fixtures and fittings all moveable plant and machinery all contacts and agreements all rents the proceeds of all insurances floating charge the property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 2 November 2005
Satisfied on: 3 July 2015
Persons entitled: Svenska Handelsbanken (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of parkhouse road newcastle under lyme t/no SF171912 fixtures and fittings all moveable plant and machinery all contacts and agreements all rents the proceeds of all insurances floating charge the property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 2 November 2005
Satisfied on: 3 July 2015
Persons entitled: Svenska Handelsbanken (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of gilcar way and unit b gilcar way valencia park wakefield t/nos WYK664813 and WYK652782 fixtures and fittings all moveable plant and machinery all contacts and agreements all rents the proceeds of all insurances floating charge the property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 20 October 2005
Satisfied on: 3 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit. See the mortgage charge document for full details.
Fully Satisfied
16 December 2002Delivered on: 20 December 2002
Satisfied on: 27 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge over securities
Secured details: All monies due or to become due from the company (or any person who is a party to any related security document) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the issued share capital of friars house investments (telford) limited, being 1 ordinary share of £1 each, any other shares stocks securities, interest dividends bonus issues.... See the mortgage charge document for full details.
Fully Satisfied
24 April 1989Delivered on: 8 May 1989
Satisfied on: 14 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Friars house at the junction of warwick road and ringway point patricks, coventry, west midlands title no wm 469509.
Fully Satisfied
6 May 2022Delivered on: 10 May 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold land and buildings known as retail store and petrol filling station, branbridges road, east peckham, tonbridge TN12 5HH as registered at the land registry under title number K868993. The freehold land and buildings on the east side of netham road, st annes, bristol BS5 9PQ as registered at the land registry under title numbers BL54825, BL83015 and BL103480. The freehold property known as 118 blackswarth road, st george, bristol BS5 8AU as registered at the land registry under title numbers AV61758 and AV193568. The lease of the land and buildings known as retail store and petrol filling station, branbridges road, east peckham, tonbridge TN12 5HH as registered at the land registry under title number TT30938. The lease of the land and buildings on the east side of netham road, st annes, bristol BS5 9PQ as registered at the land registry under title number BL140293. The lease of 118 blackswarth road, st george, bristol BS5 8AU as registered at the land registry under title number BL147664. The lease of 118 blackswarth road, st george, bristol BS5 8AU as registered at the land registry under title number BL141363.
Outstanding
28 December 2017Delivered on: 8 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as units 10-15 petersfield business park, hampshire, GU32 3QA registered at the land registry under title number HP397013. The leasehold property known as 1ST, 2ND and 3RD floors, 11/12 westgate buildings, bath, BA1 1EB registered at the land registry under title number ST297684. For more details of the other land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
17 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as block a, new bond house, bond street, bristol BS2 9AG and registered at the land registry with title numbers AV77524, BL30149, BL28055, BL37276 and BL34368. For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
29 March 2017Delivered on: 31 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 11, 11A and 12 westgate street, bath BA1 1EQ and registered at the land registry with title number ST285187. For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
29 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as retail store and petrol filling station, branbridges road, east peckham, tonbridge, TN12 5HH registered at the land registry with title number K868993. For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
12 May 2016Delivered on: 13 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Carbase, netham road, bristol BS5 9PQ and auto centre, 118 blackswarth road, bristol BS5 8AG.
Outstanding
1 July 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land including f/h units 10-15 petersfield business park hampshire t/no HP397013.
Outstanding

Filing History

20 December 2023Registration of charge 022500220024, created on 20 December 2023 (35 pages)
18 August 2023Full accounts made up to 31 December 2022 (23 pages)
27 July 2023Part of the property or undertaking has been released and no longer forms part of charge 022500220023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
2 May 2023Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages)
18 August 2022Accounts for a small company made up to 31 December 2021 (17 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2022Memorandum and Articles of Association (13 pages)
30 May 2022Satisfaction of charge 022500220021 in full (1 page)
30 May 2022Satisfaction of charge 022500220018 in full (1 page)
30 May 2022Satisfaction of charge 022500220020 in full (1 page)
30 May 2022Satisfaction of charge 022500220017 in full (1 page)
30 May 2022Satisfaction of charge 022500220019 in full (1 page)
30 May 2022Satisfaction of charge 022500220022 in full (1 page)
10 May 2022Registration of charge 022500220023, created on 6 May 2022 (40 pages)
5 August 2021Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ on 5 August 2021 (1 page)
4 August 2021Accounts for a small company made up to 31 December 2020 (17 pages)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
23 July 2021All of the property or undertaking has been released and no longer forms part of charge 022500220021 (1 page)
30 March 2021Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page)
12 October 2020Termination of appointment of Hugo William John Llewelyn as a director on 10 October 2020 (1 page)
15 September 2020Appointment of Alexandra Clare Houghton as a director on 9 September 2020 (2 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (17 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page)
7 August 2018Part of the property or undertaking has been released and no longer forms part of charge 022500220022 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
8 January 2018Registration of charge 022500220022, created on 28 December 2017 (89 pages)
24 August 2017Registration of charge 022500220021, created on 17 August 2017 (14 pages)
24 August 2017Registration of charge 022500220021, created on 17 August 2017 (14 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 May 2017Accounts for a small company made up to 31 December 2016 (19 pages)
15 May 2017Accounts for a small company made up to 31 December 2016 (19 pages)
31 March 2017Registration of charge 022500220020, created on 29 March 2017 (14 pages)
31 March 2017Registration of charge 022500220020, created on 29 March 2017 (14 pages)
22 December 2016Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page)
22 December 2016Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page)
4 October 2016Registration of charge 022500220019, created on 29 September 2016 (14 pages)
4 October 2016Registration of charge 022500220019, created on 29 September 2016 (14 pages)
12 July 2016Full accounts made up to 31 December 2015 (19 pages)
12 July 2016Full accounts made up to 31 December 2015 (19 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 May 2016Registration of charge 022500220018, created on 12 May 2016 (12 pages)
13 May 2016Registration of charge 022500220018, created on 12 May 2016 (12 pages)
23 December 2015Registered office address changed from 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
16 October 2015Appointment of Mr Robert William Newcombe as a director on 10 August 2015 (2 pages)
16 October 2015Appointment of Mr Robert William Newcombe as a director on 10 August 2015 (2 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 320,000
(4 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 320,000
(4 pages)
23 July 2015Full accounts made up to 31 December 2014 (14 pages)
23 July 2015Full accounts made up to 31 December 2014 (14 pages)
4 July 2015Satisfaction of charge 15 in full (7 pages)
4 July 2015Satisfaction of charge 15 in full (7 pages)
3 July 2015Registration of charge 022500220017, created on 1 July 2015 (72 pages)
3 July 2015Satisfaction of charge 11 in full (5 pages)
3 July 2015Satisfaction of charge 13 in full (7 pages)
3 July 2015Registration of charge 022500220017, created on 1 July 2015 (72 pages)
3 July 2015Satisfaction of charge 13 in full (7 pages)
3 July 2015Satisfaction of charge 12 in full (7 pages)
3 July 2015Satisfaction of charge 16 in full (5 pages)
3 July 2015Satisfaction of charge 14 in full (7 pages)
3 July 2015Satisfaction of charge 12 in full (7 pages)
3 July 2015Satisfaction of charge 11 in full (5 pages)
3 July 2015Registration of charge 022500220017, created on 1 July 2015 (72 pages)
3 July 2015Satisfaction of charge 16 in full (5 pages)
3 July 2015Satisfaction of charge 14 in full (7 pages)
20 November 2014Full accounts made up to 31 December 2013 (14 pages)
20 November 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Director's details changed for Mr Hugo William John Llewelyn on 11 July 2014 (2 pages)
3 October 2014Director's details changed for Mr Hugo William John Llewelyn on 11 July 2014 (2 pages)
3 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 320,000
(4 pages)
3 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 320,000
(4 pages)
15 July 2014Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages)
15 July 2014Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a director (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a director (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 320,000
(6 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 320,000
(6 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
18 July 2012Full accounts made up to 31 December 2011 (14 pages)
18 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 May 2012Termination of appointment of Timothy Simon as a director (2 pages)
10 May 2012Appointment of Hugo William John Llewelyn as a director (3 pages)
10 May 2012Termination of appointment of Timothy Simon as a director (2 pages)
10 May 2012Appointment of Hugo William John Llewelyn as a director (3 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
15 July 2011Full accounts made up to 31 December 2010 (13 pages)
15 July 2011Full accounts made up to 31 December 2010 (13 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
23 July 2010Full accounts made up to 31 December 2009 (13 pages)
23 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
10 September 2009Full accounts made up to 31 December 2008 (14 pages)
10 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
9 April 2008Director's change of particulars / timothy simon / 01/04/2008 (1 page)
9 April 2008Director's change of particulars / timothy simon / 01/04/2008 (1 page)
27 July 2007Return made up to 12/07/07; no change of members (7 pages)
27 July 2007Return made up to 12/07/07; no change of members (7 pages)
19 July 2007Full accounts made up to 31 December 2006 (14 pages)
19 July 2007Full accounts made up to 31 December 2006 (14 pages)
31 July 2006Return made up to 12/07/06; full list of members (7 pages)
31 July 2006Return made up to 12/07/06; full list of members (7 pages)
17 July 2006Full accounts made up to 31 December 2005 (14 pages)
17 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 February 2006Registered office changed on 07/02/06 from: 14 buckingham street london WC2B 6DF (1 page)
7 February 2006Registered office changed on 07/02/06 from: 14 buckingham street london WC2B 6DF (1 page)
23 November 2005Particulars of mortgage/charge (13 pages)
23 November 2005Particulars of mortgage/charge (13 pages)
2 November 2005Particulars of mortgage/charge (9 pages)
2 November 2005Particulars of mortgage/charge (9 pages)
2 November 2005Particulars of mortgage/charge (9 pages)
2 November 2005Particulars of mortgage/charge (9 pages)
2 November 2005Particulars of mortgage/charge (9 pages)
2 November 2005Particulars of mortgage/charge (9 pages)
20 October 2005Particulars of mortgage/charge (7 pages)
20 October 2005Particulars of mortgage/charge (7 pages)
22 July 2005Return made up to 12/07/05; full list of members (7 pages)
22 July 2005Return made up to 12/07/05; full list of members (7 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 July 2004Return made up to 12/07/04; full list of members (7 pages)
21 July 2004Return made up to 12/07/04; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (14 pages)
9 July 2004Full accounts made up to 31 December 2003 (14 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
19 July 2002Return made up to 12/07/02; full list of members (7 pages)
19 July 2002Return made up to 12/07/02; full list of members (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (10 pages)
4 July 2002Full accounts made up to 31 December 2001 (10 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2002Memorandum and Articles of Association (7 pages)
18 January 2002Memorandum and Articles of Association (7 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2002Particulars of mortgage/charge (8 pages)
10 January 2002Particulars of mortgage/charge (8 pages)
27 December 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2001Declaration of mortgage charge released/ceased (2 pages)
26 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001Full accounts made up to 31 December 2000 (10 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2000Return made up to 12/07/00; full list of members (7 pages)
17 August 2000Return made up to 12/07/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 1999Return made up to 12/07/99; full list of members (6 pages)
21 July 1999Return made up to 12/07/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (10 pages)
30 June 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1997Return made up to 12/07/97; full list of members (6 pages)
24 July 1997Return made up to 12/07/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (9 pages)
17 July 1997Full accounts made up to 31 December 1996 (9 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Return made up to 12/07/96; full list of members (6 pages)
5 July 1996Return made up to 12/07/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
7 March 1996Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page)
7 March 1996Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
9 September 1988Memorandum and Articles of Association (6 pages)
9 September 1988Memorandum and Articles of Association (6 pages)
7 September 1988Memorandum and Articles of Association (16 pages)
7 September 1988Memorandum and Articles of Association (16 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1988Company name changed raceshield LIMITED\certificate issued on 11/08/88 (2 pages)
10 August 1988Company name changed raceshield LIMITED\certificate issued on 11/08/88 (2 pages)
4 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1988Incorporation (9 pages)
29 April 1988Incorporation (9 pages)