Company NameKimberley Developments Limited
DirectorsHugh Munro Bater Caseley and Philip Martin Pearce
Company StatusActive
Company Number02480066
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hugh Munro Bater Caseley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 St. James's Street
London
SW1A 1HD
Director NameMr Philip Martin Pearce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Street
London
SW1A 1HD
Secretary NameMs Julie Margaret Bridgford
NationalityBritish
StatusCurrent
Appointed25 January 2002(11 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address33 St.James's Street
London
SW1A 1HU
Director NameDavid Michael Anderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 September 2005)
RoleChartered Surveyor
Correspondence AddressFlat 20
2 Ryder Street
London
SW1Y 6QA
Secretary NameMr Norman Charles Jackman
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressThe Shippen
South Hill
Callington
Cornwall
PL17 7LW
Secretary NameRichard Charles Innes Stoneman
NationalityBritish
StatusResigned
Appointed14 July 1998(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address11 Gorse Road
Petersfield
Hampshire
GU31 4HJ
Secretary NameMr Hugh Munro Bater Caseley
NationalityBritish
StatusResigned
Appointed15 October 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Clarendon Drive
Putney
London
SW15 1AH

Contact

Websitecix.co.uk
Telephone0845 0099175
Telephone regionUnknown

Location

Registered Address33 St. James's Street
London
SW1A 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Kimberley Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,410,538
Gross Profit£499,581
Net Worth£7,599,803
Cash£1,674,072
Current Liabilities£1,804,548

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month from now)

Charges

15 January 2007Delivered on: 18 January 2007
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: F/H - 20 station road knowle solihull west midlands. 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
28 April 2005Delivered on: 10 May 2005
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: F/H property k/a 85 park lane poynton stockport cheshire. 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
3 February 2004Delivered on: 11 February 2004
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: The freehold property known as 91 park lane poynton greater manchester. 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
23 March 2001Delivered on: 27 March 2001
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: F/Hold property known as castlecroft garage,st thomas's church and 32 oak hill finchfield wolverhampton. 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
5 April 2000Delivered on: 11 April 2000
Persons entitled: Hsbc 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 uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 November 2022Delivered on: 3 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land on the east side of durham way, royston gateway, royston with title number HD598205.
Outstanding
7 April 2011Delivered on: 13 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contracts
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: By way of absolute assignment all the rights, title and interest and benefit in, to or arising under the contracts whatsoever present and future see image for full details.
Outstanding
25 June 2010Delivered on: 29 June 2010
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: 2 buckingham road rowley regis with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 May 2010Delivered on: 12 May 2010
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: 31 oak street merridale wolverhampton t/n SF96815, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 March 2010Delivered on: 22 March 2010
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: 153 warstones road penn wolverhampton t/no. WM116046 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 March 2010Delivered on: 10 March 2010
Persons entitled: Hsbc Bank PLC

Classification: 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: 89 park lane poynton stockport t/n CH571050 all licences and all other agreements the proceeds of sale and the benefit of any rental deposit floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
12 February 2010Delivered on: 20 February 2010
Persons entitled: Hsbc Bank PLC

Classification: 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: 95 park lane, poynton, stockport t/n CH244925 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 August 2009Delivered on: 3 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title, interest and benefit in, to or arising under the contracts - an option agreement dated 11 july 2007, an option agreement dated 15 february 2008, an option agreement dated 9 april 2008, for details of further contracts charged please refer to form 395, see image for full details.
Outstanding
24 August 2009Delivered on: 3 September 2009
Persons entitled: Hsbc Bank PLC

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: F/H property k/a 100 park lane poynton stockport t/no CH587633 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 August 2009Delivered on: 3 September 2009
Persons entitled: Hsbc Bank PLC

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: F/H property k/a 93 park lane poynton stockport t/no CH224549 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 October 2008Delivered on: 6 October 2008
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: F/H property k/a 97A park lane poynton stockport cheshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 March 2008Delivered on: 25 March 2008
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: F/H 45 park lane poynton stockport cheshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 December 2007Delivered on: 24 December 2007
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: The f/h property k/a 97 park lane poynton stockport cheshire. 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
29 March 2007Delivered on: 31 March 2007
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: F/H property k/a 30 oak hill and adjoining gardens finchfield wolverhampton. 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
22 February 2007Delivered on: 23 February 2007
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: F/H property k/a 53 westgate street, ipswich, suffolk. 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
19 April 1995Delivered on: 28 April 1995
Satisfied on: 8 January 2008
Persons entitled: Barclays 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 uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 February 1991Delivered on: 15 February 1991
Satisfied on: 10 September 1994
Persons entitled: Barclays 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 uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 2010Delivered on: 11 June 2010
Satisfied on: 6 July 2011
Persons entitled: Garrion Estates Limited

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 3 edgewood garrion bridge lanark road larkhall.
Fully Satisfied
19 May 2010Delivered on: 21 May 2010
Satisfied on: 13 April 2011
Persons entitled: Waitrose Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the property described in appendix 2, all interest and rights in or relating to the property or the proceeds of sale of that property nor or in the future belonging to it, all plant and machinery now or in the future and all rental and other income and all debts and claims now or in the future due or owing to it under or in connection with any lease, agreement or licence relating to the property see image for full details.
Fully Satisfied
24 January 1991Delivered on: 1 February 1991
Satisfied on: 7 July 2000
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: Second floor, 33 st james's street, london borough of city of westminster.
Fully Satisfied
24 August 2009Delivered on: 27 August 2009
Satisfied on: 13 April 2011
Persons entitled: Waitrose Limited

Classification: Deed of 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: 85,91,97 and 97A park lane,t/no's CH537982;CH268938;CH467140 and CH562864 see image for full details.
Fully Satisfied
13 November 2008Delivered on: 19 November 2008
Satisfied on: 13 April 2011
Persons entitled: Merchant Place Property Partnership 61 Acting Through Its General Partner Crewkerne Property Partnership 61 (Gp) Limited

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the phase 1 building contractor and the building contractor on any account whatsoever.
Particulars: The account and the full credit balance thereon and all rights and benefits accuring to or arising in connection therewith.
Fully Satisfied
26 July 1990Delivered on: 2 August 1990
Satisfied on: 10 September 1994
Persons entitled: David Michael Anderson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 April 2024Accounts for a small company made up to 30 June 2023 (16 pages)
9 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (15 pages)
3 November 2022Registration of charge 024800660028, created on 1 November 2022 (40 pages)
1 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 30 June 2021 (27 pages)
10 July 2021Accounts for a small company made up to 30 June 2020 (16 pages)
30 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
4 June 2020Accounts for a small company made up to 30 June 2019 (16 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 February 2019Accounts for a small company made up to 30 June 2018 (16 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 June 2017 (15 pages)
11 July 2017Notification of Kimberley Securities Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
11 July 2017Notification of Kimberley Securities Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 March 2017Full accounts made up to 30 June 2016 (33 pages)
30 March 2017Full accounts made up to 30 June 2016 (33 pages)
11 June 2016Satisfaction of charge 13 in full (4 pages)
11 June 2016Satisfaction of charge 26 in full (4 pages)
11 June 2016Satisfaction of charge 22 in full (4 pages)
11 June 2016Satisfaction of charge 26 in full (4 pages)
11 June 2016Satisfaction of charge 13 in full (4 pages)
11 June 2016Satisfaction of charge 22 in full (4 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(4 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(4 pages)
12 April 2016Full accounts made up to 30 June 2015 (25 pages)
12 April 2016Full accounts made up to 30 June 2015 (25 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(4 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(4 pages)
9 January 2015Full accounts made up to 30 June 2014 (26 pages)
9 January 2015Full accounts made up to 30 June 2014 (26 pages)
12 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 December 2014Re-registration of Memorandum and Articles (18 pages)
12 December 2014Re-registration from a public company to a private limited company (1 page)
12 December 2014Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(4 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(4 pages)
17 December 2013Full accounts made up to 30 June 2013 (25 pages)
17 December 2013Full accounts made up to 30 June 2013 (25 pages)
3 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
19 December 2012Full accounts made up to 30 June 2012 (23 pages)
19 December 2012Full accounts made up to 30 June 2012 (23 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
6 January 2012Full accounts made up to 30 June 2011 (28 pages)
6 January 2012Full accounts made up to 30 June 2011 (28 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 27 (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 27 (9 pages)
4 January 2011Full accounts made up to 30 June 2010 (23 pages)
4 January 2011Full accounts made up to 30 June 2010 (23 pages)
2 August 2010Secretary's details changed for Ms Julie Margaret Bridgford on 30 May 2010 (1 page)
2 August 2010Registered office address changed from 33 St.James's Street London SW1A 1HU on 2 August 2010 (1 page)
2 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
2 August 2010Secretary's details changed for Ms Julie Margaret Bridgford on 30 May 2010 (1 page)
2 August 2010Registered office address changed from 33 St.James's Street London SW1A 1HU on 2 August 2010 (1 page)
2 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mr Hugh Munro Bater Caseley on 30 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Philip Martin Pearce on 30 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Hugh Munro Bater Caseley on 30 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Philip Martin Pearce on 30 May 2010 (2 pages)
2 August 2010Registered office address changed from 33 St.James's Street London SW1A 1HU on 2 August 2010 (1 page)
16 July 2010Auditor's resignation (2 pages)
16 July 2010Auditor's resignation (2 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
11 June 2010Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages)
11 June 2010Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 24 (10 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 24 (10 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
4 January 2010Full accounts made up to 30 June 2009 (19 pages)
4 January 2010Full accounts made up to 30 June 2009 (19 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 19 (9 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 19 (9 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 16 (8 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 16 (8 pages)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
22 January 2009Full accounts made up to 30 June 2008 (19 pages)
22 January 2009Full accounts made up to 30 June 2008 (19 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 June 2008Return made up to 30/05/08; full list of members (3 pages)
24 June 2008Return made up to 30/05/08; full list of members (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
31 January 2008Full accounts made up to 30 June 2007 (19 pages)
31 January 2008Full accounts made up to 30 June 2007 (19 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
18 June 2007Return made up to 30/05/07; full list of members (2 pages)
18 June 2007Return made up to 30/05/07; full list of members (2 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Full accounts made up to 30 June 2006 (21 pages)
6 February 2007Full accounts made up to 30 June 2006 (21 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 30/05/06; full list of members (3 pages)
31 May 2006Return made up to 30/05/06; full list of members (3 pages)
2 February 2006Full accounts made up to 30 June 2005 (18 pages)
2 February 2006Full accounts made up to 30 June 2005 (18 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
10 June 2005Return made up to 30/05/05; full list of members (3 pages)
10 June 2005Return made up to 30/05/05; full list of members (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
1 February 2005Full accounts made up to 30 June 2004 (17 pages)
1 February 2005Full accounts made up to 30 June 2004 (17 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Full accounts made up to 30 June 2003 (17 pages)
30 January 2004Full accounts made up to 30 June 2003 (17 pages)
9 June 2003Return made up to 30/05/03; full list of members (7 pages)
9 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 February 2003Full accounts made up to 30 June 2002 (16 pages)
3 February 2003Full accounts made up to 30 June 2002 (16 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
2 November 2001Full accounts made up to 30 June 2001 (16 pages)
2 November 2001Full accounts made up to 30 June 2001 (16 pages)
13 June 2001Return made up to 30/05/01; full list of members (7 pages)
13 June 2001Return made up to 30/05/01; full list of members (7 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 30 June 2000 (15 pages)
1 February 2001Full accounts made up to 30 June 2000 (15 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 30 June 1999 (16 pages)
2 February 2000Full accounts made up to 30 June 1999 (16 pages)
2 June 1999Return made up to 30/05/99; no change of members (4 pages)
2 June 1999Return made up to 30/05/99; no change of members (4 pages)
3 February 1999Full accounts made up to 30 June 1998 (13 pages)
3 February 1999Full accounts made up to 30 June 1998 (13 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
3 June 1998Return made up to 30/05/98; full list of members (6 pages)
3 June 1998Return made up to 30/05/98; full list of members (6 pages)
1 February 1998Full accounts made up to 30 June 1997 (14 pages)
1 February 1998Full accounts made up to 30 June 1997 (14 pages)
6 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Full accounts made up to 30 June 1996 (13 pages)
29 January 1997Full accounts made up to 30 June 1996 (13 pages)
20 June 1996Return made up to 30/05/96; no change of members (4 pages)
20 June 1996Return made up to 30/05/96; no change of members (4 pages)
11 December 1995Full accounts made up to 30 June 1995 (18 pages)
11 December 1995Full accounts made up to 30 June 1995 (18 pages)
5 June 1995Return made up to 30/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 1995Return made up to 30/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
6 August 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
6 August 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
17 July 1990Company name changed\certificate issued on 17/07/90 (2 pages)
17 July 1990Company name changed\certificate issued on 17/07/90 (2 pages)
5 July 1990Memorandum and Articles of Association (13 pages)
5 July 1990Memorandum and Articles of Association (13 pages)