London
EC4V 4BE
Director Name | Mr Timothy Roger Bacon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr William Eric Drake |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr James Reginald Townshend |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr John Holmes Stephen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Henry Hickman Bacon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(23 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mr Mathew Paul Nottingham |
---|---|
Status | Current |
Appointed | 10 October 2013(24 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Mr Edmund Anthony Bacon |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Nicholas Michael Bartlett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(27 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Mathew Paul Nottingham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(32 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Miss Sophie Elizabeth Armour |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(34 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Sir Roger Geoffrey Gibbs |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 October 2003) |
Role | Banker |
Correspondence Address | 23 Tregunter Road London SW10 9LS |
Director Name | Mr Michael Charles Harris |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Camelot Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SJ |
Director Name | Mr Jonathan Oxley Parker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 49 Pont Street London SW1X 0BD |
Director Name | Sir Ashley Charles Gibbs Ponsonby |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 120 Cheapside London EC2V 6DS |
Director Name | Sir Joshua Rowley |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | Holbecks Hadleigh Ipswich Suffolk IP7 5PF |
Director Name | Michael Gascoigne Falcon |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keswick Old Hall Norwich Norfolk NR4 6TZ |
Secretary Name | Terence Alfred Francis Mc Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 27 Brabourne Rise Beckenham Kent BR3 6SQ |
Director Name | Mr William George Valentine Hall |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buckingham Street London WC2N 6DF |
Secretary Name | Trevor Lawrence Wand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Grey Mill Much Hadham Hertfordshire SG10 6AT |
Director Name | Sir Christopher Kingston Howes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Millennium House 132 Grosvenor Road London SW1V 3JY |
Secretary Name | Mr Hugh Fleming |
---|---|
Status | Resigned |
Appointed | 01 November 2011(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 15 Buckingham Street London WC2N 6DF |
Secretary Name | Strutt And Parker (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1994) |
Correspondence Address | 13 Hill Street Berkeley Square London W1X 8DL |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £1 | Colville Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,027,014 |
Gross Profit | £912,822 |
Net Worth | £28,981,007 |
Cash | £101,099 |
Current Liabilities | £674,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
2 October 1997 | Delivered on: 4 October 1997 Satisfied on: 6 June 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the colville estate limited to the chargee on any account whatsoever. Particulars: F/H property 44/45 chancery lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
13 June 1995 | Delivered on: 23 June 1995 Satisfied on: 6 June 1998 Persons entitled: Midland Bank PLC 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 and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
13 June 1995 | Delivered on: 23 June 1995 Satisfied on: 6 June 1998 Persons entitled: Midland 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: 35 to 38 chancery land (now k/a halsbury house, 37 chancery lane), london and the blue anchor public house, rolls passage, london t/no. NGL354193 and l/h property k/a the blue anchor public house, rolls passage, london EC4. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 March 1994 | Delivered on: 14 April 1994 Satisfied on: 6 June 1998 Persons entitled: The Nippon Credit Bank, LTD Classification: Supplemental deed relating to a debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 21ST december 1989 as amended pursuant to a supplemental agreement dated 2ND february 1993 and a further supplemental agreement dated 30TH march 1994 and any other documents from time to time amending the same. 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 |
30 March 1994 | Delivered on: 14 April 1994 Satisfied on: 6 June 1998 Persons entitled: The Nippon Credit Bank, LTD Classification: Supplemental deed relating to a mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 21ST december 1989 as amended pursuant to a supplemental agreement dated 2ND february 1993 and a further supplemental agreement dated 30TH march 1994 and any other documents from time to time amending the same. Particulars: F/H property ngl 354193: 35/38 chancery lane, 38/40 cursitor street and 1/3 rolls passage and other property as shown on the form 395. see the mortgage charge document for full details. Fully Satisfied |
30 March 1994 | Delivered on: 14 April 1994 Satisfied on: 6 June 1998 Persons entitled: The Nippon Credit Bank, LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 21ST december 1989 as amended pursuant to a supplemental agreement dated 2ND february 1993 and a further supplemental agreement dated 30TH march 1994 and any other documents from time to time amending the same. Particulars: The l/h interest in the premises k/a the blue anchor public house rolls passage london EC4. Fully Satisfied |
21 December 1989 | Delivered on: 3 January 1990 Satisfied on: 6 June 1998 Persons entitled: The Nippon Credit Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: (Including trade & other fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 1989 | Delivered on: 3 January 1990 Satisfied on: 6 June 1998 Persons entitled: The Nippon Credit Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: F/H 38/40 curistor street 35/38 chancery lane and 1/3 rolls passage title no ngl 354193 31/37 cursitor street and 4/6 rolls passage part of title no ngl 483706 30 cursitor street and 7/9 rolls passage title no ln 68008 together with all buildings & fixtures (see form 395 for full details). Fully Satisfied |
21 December 1989 | Delivered on: 3 January 1990 Satisfied on: 6 June 1998 Persons entitled: The Nippon Credit Bank LTD. Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: All the right title & interest present & future standing to the credit of the company in a designated account at midland bank PLC under no. 711669920 (see form 395 for full details). Fully Satisfied |
3 May 2018 | Delivered on: 8 May 2018 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
3 May 2018 | Delivered on: 8 May 2018 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
22 December 2011 | Delivered on: 30 December 2011 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. Particulars: 9-13 cursitor street london t/no. NGL678875 all plant and machinery owned by the company 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 and all rents receivable from any lease granted of the property. Outstanding |
22 December 2011 | Delivered on: 30 December 2011 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. Particulars: 9-13 cursitor street london t/no. NGL272582 all plant and machinery owned by the company 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 and all rents receivable from any lease granted of the property. Outstanding |
20 July 2000 | Delivered on: 21 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 46/47 chancery lane london WC2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 December 1999 | Delivered on: 11 December 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and the colville estate limited to the chargee on any account whatsoever. Particulars: 48/49 chancery lane and 1 quality court london WC2 (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
4 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 May 2018 | Registration of charge 024285570015, created on 3 May 2018 (26 pages) |
8 May 2018 | Registration of charge 024285570014, created on 3 May 2018 (30 pages) |
18 March 2018 | Satisfaction of charge 12 in full (2 pages) |
18 March 2018 | Satisfaction of charge 11 in full (2 pages) |
18 March 2018 | Satisfaction of charge 13 in full (2 pages) |
18 March 2018 | Satisfaction of charge 10 in full (2 pages) |
17 March 2018 | Director's details changed for Mr William Eric Drake on 14 March 2018 (2 pages) |
17 March 2018 | Director's details changed for Mr John Holmes Stephen on 14 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Timothy Roger Bacon on 1 March 2018 (2 pages) |
2 March 2018 | Register inspection address has been changed from 14 Buckingham Street London WC2N 6DF England to 40 Craven Street London WC2N 5NG (1 page) |
2 March 2018 | Director's details changed for Mr Nicholas Michael Bartlett on 1 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr James Reginald Townshend on 1 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 1 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Edmund Anthony Bacon on 1 March 2018 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
19 October 2016 | Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of William George Valentine Hall as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of William George Valentine Hall as a director on 6 October 2016 (1 page) |
9 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 (1 page) |
14 December 2015 | Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 (2 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 October 2015 | Appointment of Mr Henry Hickman Bacon as a director on 9 October 2012 (2 pages) |
7 October 2015 | Appointment of Mr Henry Hickman Bacon as a director on 9 October 2012 (2 pages) |
7 October 2015 | Appointment of Mr Henry Hickman Bacon as a director on 9 October 2012 (2 pages) |
3 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 November 2014 | Register inspection address has been changed from 15 Buckingham Street London WC2N 6DF England to 14 Buckingham Street London WC2N 6DF (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register inspection address has been changed from 15 Buckingham Street London WC2N 6DF England to 14 Buckingham Street London WC2N 6DF (1 page) |
3 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 November 2013 | Termination of appointment of Hugh Fleming as a secretary (1 page) |
8 November 2013 | Termination of appointment of Hugh Fleming as a secretary (1 page) |
8 November 2013 | Appointment of Mr Mathew Paul Nottingham as a secretary (2 pages) |
8 November 2013 | Appointment of Mr Mathew Paul Nottingham as a secretary (2 pages) |
21 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
21 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
18 January 2013 | Appointment of Mr John Holmes Stephen as a director (2 pages) |
18 January 2013 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 18 January 2013 (2 pages) |
18 January 2013 | Appointment of Mr John Holmes Stephen as a director (2 pages) |
18 January 2013 | Director's details changed for Timothy Roger Bacon on 18 January 2013 (2 pages) |
18 January 2013 | Register inspection address has been changed from 6 - 7 Buckingham Street London WC2N 6BU England (1 page) |
18 January 2013 | Director's details changed for Mr William Eric Drake on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr William George Valentine Hall on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Mr Hugh Fleming on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr William George Valentine Hall on 18 January 2013 (2 pages) |
18 January 2013 | Termination of appointment of Christopher Howes as a director (1 page) |
18 January 2013 | Termination of appointment of Christopher Howes as a director (1 page) |
18 January 2013 | Director's details changed for Mr James Reginald Townshend on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Timothy Roger Bacon on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Mr Hugh Fleming on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr William Eric Drake on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr James Reginald Townshend on 18 January 2013 (2 pages) |
18 January 2013 | Register inspection address has been changed from 6 - 7 Buckingham Street London WC2N 6BU England (1 page) |
18 January 2013 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 18 January 2013 (2 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register inspection address has been changed (1 page) |
28 November 2011 | Register inspection address has been changed (1 page) |
28 November 2011 | Appointment of Mr Hugh Fleming as a secretary (1 page) |
28 November 2011 | Termination of appointment of Trevor Wand as a secretary (1 page) |
28 November 2011 | Appointment of Mr Hugh Fleming as a secretary (1 page) |
28 November 2011 | Termination of appointment of Trevor Wand as a secretary (1 page) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (18 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (18 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (21 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (21 pages) |
2 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (10 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (10 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (9 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (9 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members
|
17 November 2005 | Return made up to 31/10/05; full list of members
|
26 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 November 2004 | Accounts for a small company made up to 25 March 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 25 March 2004 (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
18 October 2003 | Accounts for a small company made up to 27 March 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 27 March 2003 (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
21 October 2002 | Accounts for a small company made up to 28 March 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 28 March 2002 (6 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: lion house, red lion street, london, WC1R 4GB (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: lion house, red lion street, london, WC1R 4GB (1 page) |
8 November 2001 | Return made up to 31/10/01; full list of members
|
8 November 2001 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Accounts for a small company made up to 29 March 2001 (6 pages) |
28 October 2001 | Accounts for a small company made up to 29 March 2001 (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 March 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 30 March 2000 (5 pages) |
29 September 2000 | Memorandum and Articles of Association (10 pages) |
29 September 2000 | Memorandum and Articles of Association (10 pages) |
25 September 2000 | Company name changed colville court development limit ed\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed colville court development limit ed\certificate issued on 26/09/00 (2 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members
|
22 November 1999 | Return made up to 31/10/99; full list of members
|
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
31 August 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
31 August 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (13 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (13 pages) |
6 August 1998 | Accounts for a small company made up to 26 March 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 26 March 1998 (6 pages) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Full accounts made up to 27 March 1997 (12 pages) |
7 January 1998 | Full accounts made up to 27 March 1997 (12 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members
|
10 November 1997 | Return made up to 31/10/97; full list of members
|
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Full accounts made up to 28 March 1996 (11 pages) |
14 January 1997 | Full accounts made up to 28 March 1996 (11 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 31/10/96; full list of members (14 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members (14 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |
23 November 1989 | Memorandum and Articles of Association (7 pages) |
23 November 1989 | Memorandum and Articles of Association (7 pages) |
17 November 1989 | Company name changed\certificate issued on 17/11/89 (2 pages) |
17 November 1989 | Company name changed\certificate issued on 17/11/89 (2 pages) |
3 October 1989 | Incorporation (9 pages) |
3 October 1989 | Incorporation (9 pages) |