Company NameThreshing Limited
Company StatusActive
Company Number02541381
CategoryPrivate Limited Company
Incorporation Date20 September 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Gordon Page
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(19 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Secretary NameMr Joshua Lawrence
StatusCurrent
Appointed31 May 2011(20 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Richard James Cotton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(25 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(29 years, 7 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameKazimierz Jozef Stepien
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 22 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rothwell Street
Primrose Hill
London
NW1 8YH
Secretary NameStephen Alfred Gilbert
NationalityBritish
StatusResigned
Appointed20 September 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address64 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Director NameJohn Frank Megginson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address12 Db. De Belgique
Monaco
Mc 98000
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameMr Murray Trevor Sherling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(14 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Secretary NameDavid Peter Lawrenson
NationalityBritish
StatusResigned
Appointed09 May 2005(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 May 2011)
RoleAccountant
Correspondence Address13 Bluepoint Court 203 Station Road
Harrow
Middlesex
HA1 2TS
Secretary NameSt Bride Street Services Limited (Corporation)
StatusResigned
Appointed09 December 1993(3 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 May 2005)
Correspondence Address8-14 Vine Hill
London
EC1R 5DX

Location

Registered Address7th Floor, Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£46,800,779
Cash£114,439
Current Liabilities£132,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

27 May 1993Delivered on: 9 June 1993
Satisfied on: 23 February 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Assignment and 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 loan agreement (as defined therein).
Particulars: Fixed charge and floating charge over all sums due or to become due to the company under the provisions of tenancy agreements of 15 adams row, london.
Fully Satisfied
22 April 1993Delivered on: 7 May 1993
Satisfied on: 23 February 1995
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 98 and 100 park street, london W1 and the proceeds of sale thereof and a floating charge over all property and assets of the company. A charge over shares. The benefit of all insurance policies, guarantees and warranties etc.. see the mortgage charge document for full details.
Fully Satisfied
22 April 1993Delivered on: 7 May 1993
Satisfied on: 23 February 1995
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank, provided that the total amount recoverable shall not exceed £100,000 plus interest.
Fully Satisfied
30 November 1992Delivered on: 10 December 1992
Satisfied on: 2 December 2015
Persons entitled: Grosvenor (Mayfair) Estate

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the lease dated 26/8/77.
Particulars: The sum of £2000 paid by thew company to the landlord for full details SE e form 395 and schedule attached.
Fully Satisfied
4 November 1992Delivered on: 18 November 1992
Satisfied on: 26 April 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being a strip of land on the wst side of binney street lying between 1 dukes yard and 86 brook street in the city of westminster for full details see form 395. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 June 1991Delivered on: 11 July 1991
Satisfied on: 29 October 1993
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 18/4/91 and this charge.
Particulars: L/H land k/a: 703 endsleigh court upper woburn place L.b of camden t/no. Ngl 514382 see 395 for details.
Fully Satisfied
28 October 2014Delivered on: 31 October 2014
Satisfied on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a flat 56 river court upper ground london and parking space title no TGL281413.
Fully Satisfied
24 July 2012Delivered on: 26 July 2012
Satisfied on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Supplemental charge by way of legal mortgage
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever.
Particulars: F/H 1, 4, 10 & 12 skinner place, chelsea t/no BGL77879;. All fixtures, rental income, relevant agreements, licences, hedges.. See image for full details.
Fully Satisfied
22 December 2005Delivered on: 9 January 2006
Satisfied on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Deed of subordination
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: If a) the company makes any payment in cash or in kind on account of or for the purchase or other acquisitions of all or any part of the junior liabilities otherwise than as permitted by credit agreement; b) any junior creditor receives all or any amount in cash or in kind of the junior liabilities: (I) by way of payment repayment prepayment set-off or in any other manner of (ii) on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities, in each case in contravention of clause 2 (subordination) or 4 (undertakings) clause 5.1(a) of the deed. See the mortgage charge document for full details.
Fully Satisfied
5 April 2002Delivered on: 19 April 2002
Satisfied on: 15 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Subordination agreement (the "agreement")
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 present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details.
Fully Satisfied
5 April 2002Delivered on: 19 April 2002
Satisfied on: 15 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Subordination agreement (the "agreement")
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 present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details.
Fully Satisfied
5 April 2002Delivered on: 12 April 2002
Satisfied on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
9 May 2001Delivered on: 10 May 2001
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4 skinner place london W1 part t/n NGL534167 the proceeds of sale thereof and all compensation or grants payable thereon; all other estates and interests and any shares/rights and benefit of any insurance policy,guarantees,warranties. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
25 April 1991Delivered on: 26 April 1991
Satisfied on: 29 October 1993
Persons entitled: Citibank N A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H 1,1A & 2 duke's yard westminster t/no. Ngl 491839 see form 395 for details.
Fully Satisfied
7 April 2000Delivered on: 27 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the rental assignment and under the facility letter dated 2ED 23RD december 1999.
Particulars: The benefit of all sums payable under the leases relating to the property k/a 161 gloucester terrace london W2. See the mortgage charge document for full details.
Fully Satisfied
7 April 2000Delivered on: 27 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the rental assignment and under the facility letter dated 23RD december 1999.
Particulars: The benefit of all sums payable under the leases relating to properties shown on the schedule attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 1,1A and 2 dukes yard london W.1 and the strip of land on west side of binney street lying between 1 duke's yard and 86 brook street; t/nos NGL491839 and NGL630734; the proceeds of sale thereof and all other estates interests rights monies guarantees warranties,etc; see form 395 for full details. Undertaking and all property and assets.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 24 boyton house wellington road london NW8; t/no NGL386371; the proceeds of sale thereof and all other estates interests monies rights warranties guarantees and benefit of any insurance; see form 395 for details. Undertaking and all property and assets.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) 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 5 first avenue wembley midd'x; t/no MX24946; the proceeds of sale thereof and all grants estates interests monies shares rights guarantees warranties,etc; see form 395. undertaking and all property and assets.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) 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 66 and 68 crediton hill hampstead london NW6; t/no 323365; the proceeds of sale thereof and all other estates monies interests rights guarantees warranties and benefit of any insurance policy; see form 395. undertaking and all property and assets.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 1,4,10 and 12 skinner place,chelsea,london SW1; t/nos BGL21320,BGL28888,BGL21322 and BGL213321; the proceeds of sale thereof and all monies grants payable thereon; all other rights,estates,interests,benefit of insurance policy,guarantees,warranties,etc; see form 395 for details. Undertaking and all property and assets.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 703 endsleigh court upper woburn place london WC2; t/no ngl 514382; the proceeds of sale thereof and all compensation or grants payable thereon; all other estates and interests and any shares/rights and benefit of any insurance policy,guarantees,warranties.see form 395 for full details. Undertaking and all property and assets.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) 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. See the mortgage charge document for full details.
Fully Satisfied
12 December 1997Delivered on: 19 December 1997
Satisfied on: 26 April 2002
Persons entitled: Bhf-Bank Ag (The "Agent")

Classification: Debenture
Secured details: All or any of the present or future, actual or contingent obligations or liabilities of the company to the chargee under any finance documents including the guarantee.
Particulars: F/H 98 and 100 park street london W1 t/n-NGL681721 by way of first legal mortgage. By way of floating charge the whole of its exisitng and future undertaking and property.. See the mortgage charge document for full details.
Fully Satisfied
18 April 1991Delivered on: 23 April 1991
Satisfied on: 29 October 1993
Persons entitled: Citibank N A

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 loan agreement (as defined therein) of even date & the other security documents.
Particulars: F/H property k/a 66 and 68 crediton hill, london, borough of camden t/no. NGL323365 floating charge over goodwill see doc for details. Undertaking and all property and assets.
Fully Satisfied
25 March 1997Delivered on: 28 March 1997
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) 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 90/94 fleet street, london floating charge over all property and assets of whatsoever nature. See the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 28 March 1997
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums payable under any lease, agreement for lease, tenancy agreement, licence and any other right of occupation of f/h property k/a 90/94 fleet street london. See the mortgage charge document for full details.
Fully Satisfied
10 January 1997Delivered on: 15 January 1997
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK0 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 161 gloucester terrace,london W.2 and proceeds of sale thereof; all compensation or grants payable and all other estates and interests; the benefit of every insurance policy and all monies,guarantees,warranties,rights and remedies; see form 395. undertaking and all property and assets.
Fully Satisfied
10 January 1997Delivered on: 15 January 1997
Satisfied on: 26 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all monies from time to time held to the credit of the company on any account. See the mortgage charge document for full details.
Fully Satisfied
19 September 1995Delivered on: 21 September 1995
Satisfied on: 26 April 2002
Persons entitled: Bhf Bank A.G.

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date and any security documents.
Particulars: All the company's right title and interest in an account in its name held at the bank designated "rent account" under account no. 045062-3080-50 and any other deposit account in the name of the company established pursuant to the loan agreement dated 19TH september 1995. see the mortgage charge document for full details.
Fully Satisfied
19 September 1995Delivered on: 21 September 1995
Satisfied on: 26 April 2002
Persons entitled: Bhf Bank A.G.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date and any other security documents.
Particulars: 22 endell street, covent garden, london WC2 t/no. NGL29144 and an assignment of all rental and other income from the property and a floating charge over all the undertaking and all property assets and rights of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
7 February 1995Delivered on: 21 February 1995
Satisfied on: 26 April 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 6TH february 1995 (as defined) and each and every document required expressly or impliedly by the agreement,and/or given pursuant to the terms of the agreement.
Particulars: All rights,title and interest in the rent account held at midland bank PLC under acct/no. 71393456 or such other account or accounts as may be established by the company under the terms of the assignment. See the mortgage charge document for full details.
Fully Satisfied
7 February 1995Delivered on: 21 February 1995
Satisfied on: 26 April 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 6TH february 1995 (as defined) and each and every document required expressly or impliedly by the agreement,and/or given pursuant to the terms of the agreement.
Particulars: All rights,title and interest in the agreements as set out. See the mortgage charge document for full details.
Fully Satisfied
7 February 1995Delivered on: 15 February 1995
Satisfied on: 26 April 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 6TH february 1995 (as defined) and all other documents from time to time.
Particulars: L/Hold property known as 98/100 park st,london W.1; t/no.ngl 68172 with all buildings and other structures thereon.........all fixtures and all rental/other income........the benefit of all warranties,rights and/or insurance policies........etc. All deeds and documents and the benefit of any covenants and all proceeds of a capital nature........see form 395. undertaking and all property and assets.
Fully Satisfied
11 November 1994Delivered on: 18 November 1994
Satisfied on: 26 April 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Mortgage debenture
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 5 first ave wembley middx t/no MX24946. 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
18 April 1991Delivered on: 23 April 1991
Satisfied on: 29 October 1993
Persons entitled: Citibank N A

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 loan agreement (as defined therein) of even date & the other security documents.
Particulars: F/H property k/a 24 boyton house, wellington house, city of westminster t/n ngl 386371 floating charge over goodwill see doc for details. Undertaking and all property and assets.
Fully Satisfied
3 July 2019Delivered on: 8 July 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: The property subject to the lease dated 3 july 2019 in respect of the property known as 98/100 park street, london W1.
Outstanding
8 December 2015Delivered on: 14 December 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: 98 and 100 park street, london t/no NGL681721. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
15 July 2022Accounts for a small company made up to 31 December 2021 (22 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (23 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Stuart Charles Berkoff as a director on 17 April 2020 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (21 pages)
8 July 2019Registration of charge 025413810038, created on 3 July 2019 (10 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page)
19 July 2018Accounts for a small company made up to 31 December 2017 (21 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
1 October 2016Audited abridged accounts made up to 31 December 2015 (14 pages)
1 October 2016Audited abridged accounts made up to 31 December 2015 (14 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 September 2016Registered office address changed from 7th Floor, Portman House 2 Portman Street London W1H 6DU England to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 7th Floor, Portman House 2 Portman Street London W1H 6DU England to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
17 March 2016Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages)
13 January 2016Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages)
15 December 2015Satisfaction of charge 33 in full (2 pages)
15 December 2015Satisfaction of charge 33 in full (2 pages)
15 December 2015Satisfaction of charge 32 in full (2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 December 2015Satisfaction of charge 32 in full (2 pages)
14 December 2015Satisfaction of charge 025413810036 in full (1 page)
14 December 2015Satisfaction of charge 025413810036 in full (1 page)
14 December 2015Registration of charge 025413810037, created on 8 December 2015 (42 pages)
14 December 2015Satisfaction of charge 35 in full (1 page)
14 December 2015Satisfaction of charge 34 in full (2 pages)
14 December 2015Satisfaction of charge 34 in full (2 pages)
14 December 2015Satisfaction of charge 31 in full (1 page)
14 December 2015Satisfaction of charge 35 in full (1 page)
14 December 2015Satisfaction of charge 31 in full (1 page)
14 December 2015Registration of charge 025413810037, created on 8 December 2015 (42 pages)
2 December 2015Satisfaction of charge 6 in full (1 page)
2 December 2015Satisfaction of charge 6 in full (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
31 October 2014Registration of charge 025413810036, created on 28 October 2014 (12 pages)
31 October 2014Registration of charge 025413810036, created on 28 October 2014 (12 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of William Rose as a director (1 page)
30 August 2011Termination of appointment of William Rose as a director (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Appointment of Mr Joshua Lawrence as a secretary (1 page)
6 June 2011Appointment of Mr Joshua Lawrence as a secretary (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
3 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 March 2010Appointment of Mr John Gordon Page as a director (2 pages)
29 March 2010Appointment of Mr John Gordon Page as a director (2 pages)
1 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
1 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (9 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (9 pages)
6 May 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
6 May 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
11 March 2009Appointment terminated director john megginson (1 page)
11 March 2009Appointment terminated director john megginson (1 page)
24 September 2008Return made up to 20/09/08; full list of members (4 pages)
24 September 2008Return made up to 20/09/08; full list of members (4 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 October 2007Return made up to 20/09/07; full list of members (2 pages)
15 October 2007Return made up to 20/09/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
9 January 2006Particulars of mortgage/charge (6 pages)
9 January 2006Particulars of mortgage/charge (6 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
21 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page)
19 April 2005Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page)
19 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
30 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
30 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
8 May 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
8 May 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
22 October 2002Return made up to 20/09/02; full list of members (6 pages)
22 October 2002Return made up to 20/09/02; full list of members (6 pages)
18 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
18 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Registered office changed on 24/04/02 from: 8-14 vine hill london EC1R 5DX (1 page)
24 April 2002Registered office changed on 24/04/02 from: 8-14 vine hill london EC1R 5DX (1 page)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
17 April 2002Return made up to 20/09/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
17 April 2002Return made up to 20/09/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
12 April 2002Particulars of mortgage/charge (13 pages)
12 April 2002Particulars of mortgage/charge (13 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
28 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
28 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
23 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (4 pages)
27 April 2000Particulars of mortgage/charge (4 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
24 September 1999Return made up to 20/09/99; no change of members (4 pages)
24 September 1999Return made up to 20/09/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1999Accounts for a small company made up to 31 December 1997 (7 pages)
15 October 1998Return made up to 20/09/98; full list of members (6 pages)
15 October 1998Return made up to 20/09/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
19 December 1997Particulars of mortgage/charge (9 pages)
19 December 1997Particulars of mortgage/charge (9 pages)
7 November 1997Secretary's particulars changed (1 page)
7 November 1997Secretary's particulars changed (1 page)
26 October 1997Return made up to 20/09/97; full list of members (6 pages)
26 October 1997Return made up to 20/09/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 December 1995 (8 pages)
7 July 1997Accounts for a small company made up to 31 December 1995 (8 pages)
19 May 1997Registered office changed on 19/05/97 from: 7 st.bride street, london. EC4A 4AT (1 page)
19 May 1997Registered office changed on 19/05/97 from: 7 st.bride street, london. EC4A 4AT (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 20/09/96; full list of members (5 pages)
15 October 1996Return made up to 20/09/96; full list of members (5 pages)
12 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
20 October 1995Memorandum and Articles of Association (8 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
20 October 1995Memorandum and Articles of Association (8 pages)
3 October 1995Return made up to 20/09/95; full list of members (14 pages)
3 October 1995Return made up to 20/09/95; full list of members (14 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (8 pages)
21 September 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (80 pages)
10 December 1992Particulars of mortgage/charge (7 pages)
10 December 1992Particulars of mortgage/charge (7 pages)
15 October 1991Return made up to 20/09/91; full list of members (8 pages)
15 October 1991Return made up to 20/09/91; full list of members (8 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1990Incorporation (13 pages)
20 September 1990Incorporation (13 pages)