Company NameColville Estate Properties Limited
Company StatusActive
Company Number02428557
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Nicholas Hickman Ponsonby Bacon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Timothy Roger Bacon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr William Eric Drake
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr James Reginald Townshend
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(4 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr John Holmes Stephen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(22 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Henry Hickman Bacon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(23 years after company formation)
Appointment Duration11 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Mathew Paul Nottingham
StatusCurrent
Appointed10 October 2013(24 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address8 The Maltings
Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameMr Edmund Anthony Bacon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(26 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Nicholas Michael Bartlett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(27 years after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Mathew Paul Nottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(32 years after company formation)
Appointment Duration2 years, 6 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMiss Sophie Elizabeth Armour
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(34 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameSir Roger Geoffrey Gibbs
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 08 October 2003)
RoleBanker
Correspondence Address23 Tregunter Road
London
SW10 9LS
Director NameMr Michael Charles Harris
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCamelot
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SJ
Director NameMr Jonathan Oxley Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1994)
RoleChartered Surveyor
Correspondence Address49 Pont Street
London
SW1X 0BD
Director NameSir Ashley Charles Gibbs Ponsonby
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address120 Cheapside
London
EC2V 6DS
Director NameSir Joshua Rowley
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressHolbecks
Hadleigh
Ipswich
Suffolk
IP7 5PF
Director NameMichael Gascoigne Falcon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeswick Old Hall
Norwich
Norfolk
NR4 6TZ
Secretary NameTerence Alfred Francis Mc Gee
NationalityBritish
StatusResigned
Appointed17 May 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address27 Brabourne Rise
Beckenham
Kent
BR3 6SQ
Director NameMr William George Valentine Hall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(4 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Buckingham Street
London
WC2N 6DF
Secretary NameTrevor Lawrence Wand
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 1 month after company formation)
Appointment Duration15 years (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressGrey Mill
Much Hadham
Hertfordshire
SG10 6AT
Director NameSir Christopher Kingston Howes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(13 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Millennium House
132 Grosvenor Road
London
SW1V 3JY
Secretary NameMr Hugh Fleming
StatusResigned
Appointed01 November 2011(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2013)
RoleCompany Director
Correspondence Address15 Buckingham Street
London
WC2N 6DF
Secretary NameStrutt And Parker (Corporation)
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1994)
Correspondence Address13 Hill Street
Berkeley Square
London
W1X 8DL

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Colville Estate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,027,014
Gross Profit£912,822
Net Worth£28,981,007
Cash£101,099
Current Liabilities£674,752

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

2 October 1997Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2018Delivered on: 8 May 2018
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding
3 May 2018Delivered on: 8 May 2018
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding
22 December 2011Delivered 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 2011Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

13 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
4 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 May 2018Registration of charge 024285570015, created on 3 May 2018 (26 pages)
8 May 2018Registration of charge 024285570014, created on 3 May 2018 (30 pages)
18 March 2018Satisfaction of charge 12 in full (2 pages)
18 March 2018Satisfaction of charge 11 in full (2 pages)
18 March 2018Satisfaction of charge 13 in full (2 pages)
18 March 2018Satisfaction of charge 10 in full (2 pages)
17 March 2018Director's details changed for Mr William Eric Drake on 14 March 2018 (2 pages)
17 March 2018Director's details changed for Mr John Holmes Stephen on 14 March 2018 (2 pages)
2 March 2018Director's details changed for Mr Timothy Roger Bacon on 1 March 2018 (2 pages)
2 March 2018Register inspection address has been changed from 14 Buckingham Street London WC2N 6DF England to 40 Craven Street London WC2N 5NG (1 page)
2 March 2018Director's details changed for Mr Nicholas Michael Bartlett on 1 March 2018 (2 pages)
2 March 2018Director's details changed for Mr James Reginald Townshend on 1 March 2018 (2 pages)
2 March 2018Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 1 March 2018 (2 pages)
2 March 2018Director's details changed for Mr Edmund Anthony Bacon on 1 March 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 October 2016Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 (2 pages)
19 October 2016Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 (2 pages)
6 October 2016Termination of appointment of William George Valentine Hall as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of William George Valentine Hall as a director on 6 October 2016 (1 page)
9 March 2016Registered 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 2016Registered 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 2015Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 (2 pages)
14 December 2015Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 (2 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(10 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(10 pages)
9 November 2015Full accounts made up to 31 March 2015 (17 pages)
9 November 2015Full accounts made up to 31 March 2015 (17 pages)
7 October 2015Appointment of Mr Henry Hickman Bacon as a director on 9 October 2012 (2 pages)
7 October 2015Appointment of Mr Henry Hickman Bacon as a director on 9 October 2012 (2 pages)
7 October 2015Appointment of Mr Henry Hickman Bacon as a director on 9 October 2012 (2 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 November 2014Register inspection address has been changed from 15 Buckingham Street London WC2N 6DF England to 14 Buckingham Street London WC2N 6DF (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(10 pages)
3 November 2014Register inspection address has been changed from 15 Buckingham Street London WC2N 6DF England to 14 Buckingham Street London WC2N 6DF (1 page)
3 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(10 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(10 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(10 pages)
8 November 2013Termination of appointment of Hugh Fleming as a secretary (1 page)
8 November 2013Termination of appointment of Hugh Fleming as a secretary (1 page)
8 November 2013Appointment of Mr Mathew Paul Nottingham as a secretary (2 pages)
8 November 2013Appointment of Mr Mathew Paul Nottingham as a secretary (2 pages)
21 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
21 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
18 January 2013Appointment of Mr John Holmes Stephen as a director (2 pages)
18 January 2013Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 18 January 2013 (2 pages)
18 January 2013Appointment of Mr John Holmes Stephen as a director (2 pages)
18 January 2013Director's details changed for Timothy Roger Bacon on 18 January 2013 (2 pages)
18 January 2013Register inspection address has been changed from 6 - 7 Buckingham Street London WC2N 6BU England (1 page)
18 January 2013Director's details changed for Mr William Eric Drake on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr William George Valentine Hall on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Mr Hugh Fleming on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr William George Valentine Hall on 18 January 2013 (2 pages)
18 January 2013Termination of appointment of Christopher Howes as a director (1 page)
18 January 2013Termination of appointment of Christopher Howes as a director (1 page)
18 January 2013Director's details changed for Mr James Reginald Townshend on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Timothy Roger Bacon on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Mr Hugh Fleming on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr William Eric Drake on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr James Reginald Townshend on 18 January 2013 (2 pages)
18 January 2013Register inspection address has been changed from 6 - 7 Buckingham Street London WC2N 6BU England (1 page)
18 January 2013Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 18 January 2013 (2 pages)
17 October 2012Full accounts made up to 31 March 2012 (16 pages)
17 October 2012Full accounts made up to 31 March 2012 (16 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Appointment of Mr Hugh Fleming as a secretary (1 page)
28 November 2011Termination of appointment of Trevor Wand as a secretary (1 page)
28 November 2011Appointment of Mr Hugh Fleming as a secretary (1 page)
28 November 2011Termination of appointment of Trevor Wand as a secretary (1 page)
24 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (18 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (18 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (21 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (21 pages)
2 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2009Full accounts made up to 31 March 2008 (20 pages)
1 February 2009Full accounts made up to 31 March 2008 (20 pages)
6 November 2008Return made up to 31/10/08; full list of members (10 pages)
6 November 2008Return made up to 31/10/08; full list of members (10 pages)
5 November 2007Return made up to 31/10/07; full list of members (9 pages)
5 November 2007Return made up to 31/10/07; full list of members (9 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 November 2006Return made up to 31/10/06; full list of members (9 pages)
9 November 2006Return made up to 31/10/06; full list of members (9 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 November 2004Accounts for a small company made up to 25 March 2004 (6 pages)
30 November 2004Accounts for a small company made up to 25 March 2004 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
20 November 2003Return made up to 31/10/03; full list of members (9 pages)
20 November 2003Return made up to 31/10/03; full list of members (9 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
18 October 2003Accounts for a small company made up to 27 March 2003 (6 pages)
18 October 2003Accounts for a small company made up to 27 March 2003 (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
13 November 2002Return made up to 31/10/02; full list of members (9 pages)
13 November 2002Return made up to 31/10/02; full list of members (9 pages)
21 October 2002Accounts for a small company made up to 28 March 2002 (6 pages)
21 October 2002Accounts for a small company made up to 28 March 2002 (6 pages)
21 November 2001Registered office changed on 21/11/01 from: lion house, red lion street, london, WC1R 4GB (1 page)
21 November 2001Registered office changed on 21/11/01 from: lion house, red lion street, london, WC1R 4GB (1 page)
8 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(8 pages)
8 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(8 pages)
28 October 2001Accounts for a small company made up to 29 March 2001 (6 pages)
28 October 2001Accounts for a small company made up to 29 March 2001 (6 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Accounts for a small company made up to 30 March 2000 (5 pages)
13 October 2000Accounts for a small company made up to 30 March 2000 (5 pages)
29 September 2000Memorandum and Articles of Association (10 pages)
29 September 2000Memorandum and Articles of Association (10 pages)
25 September 2000Company name changed colville court development limit ed\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed colville court development limit ed\certificate issued on 26/09/00 (2 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
31 August 1999Accounts for a small company made up to 25 March 1999 (6 pages)
31 August 1999Accounts for a small company made up to 25 March 1999 (6 pages)
16 November 1998Return made up to 31/10/98; no change of members (13 pages)
16 November 1998Return made up to 31/10/98; no change of members (13 pages)
6 August 1998Accounts for a small company made up to 26 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 26 March 1998 (6 pages)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Full accounts made up to 27 March 1997 (12 pages)
7 January 1998Full accounts made up to 27 March 1997 (12 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
14 January 1997Full accounts made up to 28 March 1996 (11 pages)
14 January 1997Full accounts made up to 28 March 1996 (11 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996Secretary resigned (1 page)
7 November 1996Return made up to 31/10/96; full list of members (14 pages)
7 November 1996Return made up to 31/10/96; full list of members (14 pages)
23 June 1995Particulars of mortgage/charge (8 pages)
23 June 1995Particulars of mortgage/charge (8 pages)
23 June 1995Particulars of mortgage/charge (8 pages)
23 June 1995Particulars of mortgage/charge (8 pages)
23 November 1989Memorandum and Articles of Association (7 pages)
23 November 1989Memorandum and Articles of Association (7 pages)
17 November 1989Company name changed\certificate issued on 17/11/89 (2 pages)
17 November 1989Company name changed\certificate issued on 17/11/89 (2 pages)
3 October 1989Incorporation (9 pages)
3 October 1989Incorporation (9 pages)