Company NameEnglish & Overseas Investments Limited
Company StatusDissolved
Company Number02512901
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameFrances Victoria Heazell
StatusClosed
Appointed05 October 2016(26 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 Fernsleigh Close
Chalfont St Peter
Buckinghamshire
SL9 0HR
Director NameJames Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogmore 37 The Avenue
Cheam
Surrey
SM2 7QA
Secretary NamePeter Thomas Griffith Woolley
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 Fernsleigh Close
Chalfont St Peter
Buckinghamshire
SL9 0HR
Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NameTimothy David Gibson
NationalityBritish
StatusResigned
Appointed31 August 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1998)
RoleAccountant
Correspondence AddressFlat 4 90/92 Seven Sisters Road
London
N7 6AE
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed09 May 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address17 Field Close
Locks Heath
Southampton
Hampshire
SO31 6TX
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(8 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(8 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 2007)
RoleCa/Cd
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed07 June 1999(8 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed20 October 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(11 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(11 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 October 2004(14 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(24 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1English & Overseas Properties PLC
99.80%
Ordinary
100 at £1English & Overseas Properties PLC
0.20%
Ordinary A

Financials

Year2014
Gross Profit£5,060
Net Worth-£1,731,407
Current Liabilities£1,740,329

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 September 1995Delivered on: 25 September 1995
Satisfied on: 31 August 2000
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of each of the finance documents.
Particulars: All the company's interest in all that f/h property k/a 98/100 abington street northampton t/n NN17689 and all that f/h property k/a 102 abington street northampton t/n NN49276 all estates or interests in any f/h or l/h property now or hereafter belonging to the company ............ see the mortgage charge document for full details.
Fully Satisfied
26 January 1995Delivered on: 6 February 1995
Satisfied on: 5 December 1996
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under each of the credit agreement dated 23RD january 1995,the debenture,the subordination deed dated 23RD january 1995, the shares charge dated 23RD january 1995 and the management agents' undertakings and any other document designated as such by the bank and the company.
Particulars: All that f/h property being land and buildings on the north side of school road acton t/n NGL400733 and other properties (please refer to form 395 for full details). 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
29 November 1993Delivered on: 6 December 1993
Satisfied on: 28 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due or to become due from the company or the guarantor (as defined) to barclays bank PLC on any account whatsoever under the terms of a loan agreement dated 6TH october 1993.
Particulars: F/H land and buildings on the north side of school road acton title no 400755 f/h land on the east side of oakhill road sevenoaks title no K611915 f/h land on the north west side of high street and on the north east side of bentinck road yiewsley title no NGL406352 f/h land k/a factory no 2 west road harlow title no EX241460 and l/h land on the east side of west road harlow title no EX226347 floating charge all f/h and l/h propertty and the other assets undertaking and rights in the ownership of the company and the insurances and the proceeds of sale.
Fully Satisfied
29 November 1993Delivered on: 6 December 1993
Satisfied on: 28 January 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 6TH october 1993 this deed or any of the security documents.
Particulars: All sums standing to the credit of the interest earning deposit account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
13 August 1993Delivered on: 17 August 1993
Satisfied on: 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings at 33 kingston crescent portsmouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1993Delivered on: 10 July 1993
Satisfied on: 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land & buildings at bryggen road north lynn industrial estate kings lynn t/no NK84958 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1993Delivered on: 30 June 1993
Satisfied on: 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings on the north side of holden road leigh greater manchester title no GM200842. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1993Delivered on: 25 June 1993
Satisfied on: 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 2008Delivered on: 15 February 2008
Satisfied on: 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 7 February 2008
Satisfied on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 1 February 2008
Satisfied on: 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
Fully Satisfied
22 October 2007Delivered on: 25 October 2007
Satisfied on: 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
Fully Satisfied
9 June 2004Delivered on: 15 June 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of first floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
2 June 2004Delivered on: 4 June 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under clause 2 of the deed.
Fully Satisfied
26 November 2003Delivered on: 15 December 2003
Satisfied on: 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation amending a floating charge dated 31 may 2000
Secured details: All monies due or to become due from the debtors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Particulars of all the property mortgaged or charged are as contained in the original floating charge registered at companies house on 02 june 2000.
Fully Satisfied
31 May 2000Delivered on: 2 June 2000
Satisfied on: 10 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing documents.
Particulars: Undertaking and all property and assets.
Fully Satisfied
4 June 1997Delivered on: 23 June 1997
Satisfied on: 31 August 2000
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 26/30 colegate norwich part t/n NK24552 together with all estates interests plant machinery benefits and rights.
Fully Satisfied
20 December 1996Delivered on: 20 December 1996
Satisfied on: 31 August 2000
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each of a credit agreement dated 23RD january 1995, a debenture dated 26TH january 1995, the subordination deed dated 23RD january 1995, the shares charge dated 23RD january 1995 and the managing agents' undertaking and any other document designated as such by the bank.
Particulars: F/H property k/a the apsley centre, apsley way, staples corner 9FORMERLY k/a waterloo works, waterloo road cricklewood) t/no: NGL147385; f/h property k/a land and buildings on the south side of colegate, norwich t/no: NK70292. See the mortgage charge document for full details.
Fully Satisfied
14 June 1993Delivered on: 25 June 1993
Satisfied on: 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of green lane felling gateshead t/no TY47641. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 2008Delivered on: 17 March 2008
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Floating charge security agreement
Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all its assets see image for full details.
Outstanding

Filing History

3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
25 October 2016Satisfaction of charge 20 in full (4 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,100
(6 pages)
22 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
11 September 2015Full accounts made up to 31 March 2015 (18 pages)
20 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 50,100
(6 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
3 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (19 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,100
(6 pages)
8 January 2014Section 519 (4 pages)
22 November 2013Misc sect 519 (4 pages)
4 October 2013Full accounts made up to 31 March 2013 (16 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
8 September 2010Appointment of David Nicholas Gavaghan as a director (2 pages)
9 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
9 February 2010Annual return made up to 31 May 2009 with a full list of shareholders (7 pages)
28 January 2010Full accounts made up to 31 March 2009 (17 pages)
23 October 2008Full accounts made up to 31 March 2008 (17 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Full accounts made up to 31 March 2007 (17 pages)
7 September 2007Director resigned (1 page)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
10 January 2007New director appointed (1 page)
2 October 2006Full accounts made up to 31 March 2006 (17 pages)
21 June 2006Return made up to 31/05/06; full list of members (8 pages)
7 March 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 March 2005 (15 pages)
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page)
30 June 2005Return made up to 31/05/05; full list of members (8 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
15 June 2004Particulars of mortgage/charge (8 pages)
15 June 2004Return made up to 31/05/04; full list of members (8 pages)
4 June 2004Particulars of mortgage/charge (9 pages)
15 December 2003Particulars of mortgage/charge (4 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
14 August 2003Director's particulars changed (1 page)
7 July 2003Return made up to 31/05/03; full list of members (8 pages)
11 November 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 March 2002 (19 pages)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 May 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 March 2001 (15 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
28 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 June 2000Return made up to 31/05/00; full list of members (8 pages)
6 June 2000Secretary resigned (1 page)
2 June 2000Particulars of mortgage/charge (4 pages)
14 March 2000Auditor's resignation (1 page)
1 March 2000Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
14 July 1999New director appointed (3 pages)
14 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (1 page)
6 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 June 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/99
(8 pages)
21 August 1998Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page)
3 August 1998Full accounts made up to 31 December 1997 (14 pages)
26 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
3 August 1997Full accounts made up to 31 December 1996 (11 pages)
30 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (19 pages)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Secretary resigned;director resigned (1 page)
3 November 1996New secretary appointed (1 page)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996Return made up to 31/05/96; full list of members (9 pages)
25 September 1995Particulars of mortgage/charge (18 pages)
24 May 1995Return made up to 31/05/95; full list of members (12 pages)
2 May 1995Full accounts made up to 31 December 1994 (11 pages)
9 July 1993Return made up to 31/05/93; full list of members (7 pages)
27 April 1993Company name changed growthwatch properties PLC\certificate issued on 28/04/93 (2 pages)
10 July 1992Return made up to 31/05/92; no change of members (6 pages)
30 August 1991Full accounts made up to 31 December 1990 (5 pages)
18 June 1991Return made up to 31/05/91; full list of members (7 pages)
24 August 1990Ad 31/07/90--------- £ si 100@1=100 £ ic 50100/50200 (2 pages)
23 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1990Memorandum and Articles of Association (22 pages)
22 August 1990Ad 31/07/90--------- £ si 100@1=100 £ ic 50000/50100 (2 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 July 1990Balance Sheet (3 pages)
20 July 1990Re-registration of Memorandum and Articles (25 pages)
19 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1990Ad 11/07/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 July 1990Nc inc already adjusted 11/07/90 (1 page)
18 June 1990Incorporation (9 pages)