London
W1W 5QZ
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 2 Fernsleigh Close Chalfont St Peter Buckinghamshire SL9 0HR |
Director Name | James Robert Clark |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Logmore 37 The Avenue Cheam Surrey SM2 7QA |
Secretary Name | Peter Thomas Griffith Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 2 Fernsleigh Close Chalfont St Peter Buckinghamshire SL9 0HR |
Director Name | Mr James Nicholas Lazarus |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Misbourne 47 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PL |
Secretary Name | Timothy David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 1998) |
Role | Accountant |
Correspondence Address | Flat 4 90/92 Seven Sisters Road London N7 6AE |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 17 Field Close Locks Heath Southampton Hampshire SO31 6TX |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 2007) |
Role | Ca/Cd |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(26 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | English & Overseas Properties PLC 99.80% Ordinary |
---|---|
100 at £1 | English & Overseas Properties PLC 0.20% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | £5,060 |
Net Worth | -£1,731,407 |
Current Liabilities | £1,740,329 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 September 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 |
3 December 2017 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
25 October 2016 | Satisfaction of charge 20 in full (4 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 March 2016 | Resolutions
|
22 March 2016 | Re-registration from a public company to a private limited company
|
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
3 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
8 January 2014 | Section 519 (4 pages) |
22 November 2013 | Misc sect 519 (4 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 September 2010 | Appointment of David Nicholas Gavaghan as a director (2 pages) |
9 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
9 February 2010 | Annual return made up to 31 May 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 September 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
2 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
7 March 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
30 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 June 2004 | Particulars of mortgage/charge (8 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
15 December 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 August 2003 | Director's particulars changed (1 page) |
7 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members
|
21 May 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
6 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | Auditor's resignation (1 page) |
1 March 2000 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
6 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 June 1999 | Return made up to 31/05/99; full list of members
|
21 August 1998 | Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members
|
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members
|
23 June 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (19 pages) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Secretary resigned;director resigned (1 page) |
3 November 1996 | New secretary appointed (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
25 September 1995 | Particulars of mortgage/charge (18 pages) |
24 May 1995 | Return made up to 31/05/95; full list of members (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 July 1993 | Return made up to 31/05/93; full list of members (7 pages) |
27 April 1993 | Company name changed growthwatch properties PLC\certificate issued on 28/04/93 (2 pages) |
10 July 1992 | Return made up to 31/05/92; no change of members (6 pages) |
30 August 1991 | Full accounts made up to 31 December 1990 (5 pages) |
18 June 1991 | Return made up to 31/05/91; full list of members (7 pages) |
24 August 1990 | Ad 31/07/90--------- £ si 100@1=100 £ ic 50100/50200 (2 pages) |
23 August 1990 | Resolutions
|
23 August 1990 | Memorandum and Articles of Association (22 pages) |
22 August 1990 | Ad 31/07/90--------- £ si 100@1=100 £ ic 50000/50100 (2 pages) |
9 August 1990 | Resolutions
|
20 July 1990 | Resolutions
|
20 July 1990 | Balance Sheet (3 pages) |
20 July 1990 | Re-registration of Memorandum and Articles (25 pages) |
19 July 1990 | Resolutions
|
19 July 1990 | Ad 11/07/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 July 1990 | Nc inc already adjusted 11/07/90 (1 page) |
18 June 1990 | Incorporation (9 pages) |