Company NameCavendish Geared Limited
Company StatusActive
Company Number02779045
CategoryPrivate Limited Company
Incorporation Date7 January 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiles Henry Price
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(29 years, 2 months after company formation)
Appointment Duration2 years
RolePlanning And Transport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NamePeter James Murrell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(29 years, 2 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(30 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Frank Watts Kearton Gee
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1903
Appointment Duration97 years, 11 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Windrush
Stoke Row Road
Peppard Common
Oxfordshire
RG9 5JD
Director NameMr Oliver Chitty Brookshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThorpe Underwood Farm
Thorpe Underwood
Northampton
Northamptonshire
NN6 9PA
Director NameMrs Lisa Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrossroads Farm
Haversham
Milton Keynes
Buckinghamshire
MK19 7DS
Secretary NameMrs Lisa Dunn
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossroads Farm
Haversham
Milton Keynes
Buckinghamshire
MK19 7DS
Director NameJohn Simon Thrale Morris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotterfields
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary NameTariq Azad Cader
NationalityBritish
StatusResigned
Appointed05 February 1993(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address19 Brookview Road
Streatham
London
SW16 6UA
Secretary NameMr Raymond John Davies
NationalityBritish
StatusResigned
Appointed05 February 1993(4 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressGables
Common Lane
Beer
East Devon
EX12 3EY
Director NameMr Raymond John Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressGables
Common Lane
Beer
East Devon
EX12 3EY
Director NameTariq Azad Cader
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 2000)
RoleAccountant
Correspondence Address19 Brookview Road
Streatham
London
SW16 6UA
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameMr Kevin William Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 December 2000)
RoleChartered Surveyor
Correspondence AddressOakcroft Redlands Lane
Ewshot
Farnham
Surrey
GU10 5AS
Director NameMr Nicholas Guy Greville Herrtage
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ellerton Road
London
SW18 3NN
Secretary NameMr Graeme Burgess
NationalityBritish
StatusResigned
Appointed22 December 1998(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBali Hai
Cudham Lane North
Sevenoaks
Kent
TN14 7RB
Director NameLaura Louise Hamilton
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2002)
RoleExecutive Manager
Correspondence Address5 Park Lodge
Park Close
London
SW1X 7PH
Director NameAlbert Richard Jr Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2002)
RoleManaging Director
Correspondence Address5 Relton Mews
London
SW7 1ET
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NamePeter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 August 2001)
RoleChartered Secretary
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 May 2002(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(16 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4.6m at £0.5London & Henley (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£3,387
Net Worth£16,021,798
Current Liabilities£508

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-37 oaklands grove hammersmith london W12 (second floor flat) t/n-NGL674639.
Fully Satisfied
27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H-214 fernhead road london W9 t/n-LN162803.
Fully Satisfied
27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-37 oaklands grove hammersmith london W12 t/n-NGL674640.
Fully Satisfied
27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H-31 carlton road chiswick london W4 5DY t/n-MX428226.
Fully Satisfied
28 June 2001Delivered on: 18 July 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement)

Classification: Charge over beneficial interest
Secured details: All monies and liabilities, due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever (all terms as defined).
Particulars: By way of security assignment each of the following including all rights of enforcement of the same. 1. the property being 22A crescent road london N8 flats 5 and 14 t/nos EGL290997 and EGL281950 respectively, 20 collingham place london SW5 t/no LN109680 and 1/6 essex park mews london W3 t/no NGL210075. 2.The rents. 3.The trust deed.. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee")

Classification: Debenture
Secured details: In favour of the chargee all monies and liabilities due owing or incurred from london & henley UK limited (the "borrower") or the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined).
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
19 July 2000Delivered on: 27 July 2000
Satisfied on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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
27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-57 argyle road london W13 t/n-MX455192.
Fully Satisfied
20 October 1999Delivered on: 5 November 1999
Satisfied on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and block of flats erected thereon k/a 32 christchurch avenue. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 July 1998Delivered on: 27 July 1998
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north west side of cephas street stepney london t/no: EGL351390. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 July 1998Delivered on: 27 July 1998
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 on the east side of brodlove land and on the north side of highway also k/a lion court 435 highway london t/no: EGL343935. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 June 1998Delivered on: 8 June 1998
Satisfied on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 20 collingham place kensington london SW5 t/n-LN109680.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 April 1998Delivered on: 7 May 1998
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a parts of the ground first second third and fourth floors at 86 cannon street london EC4. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 March 1998Delivered on: 3 April 1998
Satisfied on: 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a the regent arms public house 53 and 55 regency street london SW1P 4AF t/no.NGL181895. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 1998Delivered on: 12 February 1998
Satisfied on: 4 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 288 western avenue london W3 t/n MX477742. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 January 1996Delivered on: 18 January 1996
Satisfied on: 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 254 queenstown road london SW8 t/n SGL127537 and by way of fixed charge all buildings and other structures any goodwill all plaant machinery and other chattels and the proceeds of any claims made under the insurances and by way of assignment the rental sums and by way of floating charge all unnatached plant machinery chattels and goods.
Fully Satisfied
17 January 1996Delivered on: 18 January 1996
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 27 gloucester road acton london W3 t/n NGL590772 and by way of fixed charge all buildings and other structures any goodwill all plant machinery and other chattels and the proceeds of any claims under the insurances by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods.
Fully Satisfied
17 January 1996Delivered on: 18 January 1996
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 1 and 2 melville villas road ealing london W3 t/n's MX90313 and MX90361 and by way of fixed charge all buildings and other structyres any goodwill all plant machinery and other chattels and the proceeds of any claims made under the insurances by way of assignment the rental sums and by way of floating charge all unattached plant machinery chattels and goods.
Fully Satisfied
27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-47 wix's lane london SW4 t/n-LN160140.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property- flat 14 orchard house,22A crescent rd,london N.8 8AX; t/no.egl 281950; the goodwill of business and all plant/machinery/other chattels..........all rights/remedies and any claim under any insurance policy.................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property- flat 5 orchard house,22A crescent rd,highgate,london N.8 8AX; t/no egl 290997 with all buildings/fixtures thereon; the goodwill of business and all rental sums payable.........the proceeds of any claim under any insurance policy.........fixed charge over all plant,machinery/other chattels..............see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1995Delivered on: 3 August 1995
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 12 shepherds hill highgate london N6 t/no.MX158589 and all buildings and other structures and goodwill. Fixed and floating charges over all plant machinery and chattels. See the mortgage charge document for full details.
Fully Satisfied
17 July 1995Delivered on: 25 July 1995
Satisfied on: 4 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2,26 and 26A peckham rye,southwark,london; tgl 87305 with all buildings/fixtures thereon; the goodwill of business and a fixed charge over all plant,machinery and other chattels......all rental sums and rights.....etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1995Delivered on: 25 July 1995
Satisfied on: 4 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3,26 and 26A peckham rye,southwark,london; tgl 87304 with all buildings/fixtures thereon; the goodwill of business and fixed charge over all plant,machinery and other chattels.......all rental sums and rights.....etc....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1995Delivered on: 25 July 1995
Satisfied on: 4 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4,26 and 26A peckham rye,southwark,london; tgl 87294 with all buildings/fixtures thereon; the goodwill of business and fixed charge over all plant,machinery and other chattels; the proceeds of any claim under any insurance policy; all rental sums and rights.....etc.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1995Delivered on: 25 July 1995
Satisfied on: 4 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1,26 and 26A peckham rye,southwark,london; tgl 87330 with all buildings/fixtures thereon; the goodwill of business and fixed charge over all plant,machinery and other chattels.......all rental sums and rights/remedies.....etc..........fixed charge over the proceeds of any claim under any insurance policy........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1995Delivered on: 12 July 1995
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 12 sheperd's hill highgate london N6 t/n MX158589, fixed charge all buildings and other structures, goodwill, plant machinery and other items, assigns rental sums, fixed charge proceeds of any claim, floating charge all unattached plant machinery chattels goods.
Fully Satisfied
16 June 1995Delivered on: 17 June 1995
Satisfied on: 4 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 218 wulfstan street old oak london t/no BGL10339 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 June 1995Delivered on: 17 June 1995
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 85 barrowgate road chiswick london t/no NGL375740 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-1 rozell road london SW4 t/n-TGL3767.
Fully Satisfied
13 June 1995Delivered on: 14 June 1995
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h proerty k/a ground first and second floor flats 1 all farhing lane london SW18 t/no TGL91540 all assets present and future and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 May 1995Delivered on: 30 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-78 birnam road, london N4 t/n-NGL111758. By way of fixed charge over all buildings and other structures on, and items fixed, to the property; by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage;. See the mortgage charge document for full details.
Fully Satisfied
19 May 1995Delivered on: 30 May 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-14 kings avenue muswell hill london N10 t/n-NGL145073. By way of fixed charge over all buildings and other structures on, and items fixed to, the property, fixed charge over any goodwill relating to the property; by way of fixed charge over any goodwill relating to the property; by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage. See the mortgage charge document for full details.
Fully Satisfied
20 April 1995Delivered on: 22 April 1995
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 57 howitt road LONDONNW3 t/no 236411. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 April 1995Delivered on: 22 April 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 65 teignmouth road london NW2 t/no 363151. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 February 1995Delivered on: 8 February 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-381 fulham palace road london SW6 t/n-LN161070.
Fully Satisfied
26 January 1995Delivered on: 27 January 1995
Satisfied on: 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H-32 christchurch avenue london NW6 t/n-MX361276.
Fully Satisfied
26 January 1995Delivered on: 27 January 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H-26 streatley road kilburn london NW6 t/n-MX274202.
Fully Satisfied
26 January 1995Delivered on: 27 January 1995
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H-property k/a 110 belsize road london t/n-NGL720283.
Fully Satisfied
16 November 1994Delivered on: 26 November 1994
Satisfied on: 18 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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: 56 queens gardens london W2.
Fully Satisfied
27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H-37 oaklands grove london W12 t/n-BGL6962.
Fully Satisfied
7 October 1994Delivered on: 15 October 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 leinster gardens london W2.
Fully Satisfied
5 September 1994Delivered on: 6 September 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-12 kirkstall road london SW2.
Fully Satisfied
23 August 1994Delivered on: 27 August 1994
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-46 clanricarde gardens kensington london W2.
Fully Satisfied
23 August 1994Delivered on: 27 August 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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: F/H-80 brondesbury villas london NW6.
Fully Satisfied
21 July 1994Delivered on: 10 August 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/as 1 to 6 essex park mews and land adjoining, ealing, london.
Fully Satisfied
21 July 1994Delivered on: 10 August 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/as 4, 5 and 6 essex park mews, acton.
Fully Satisfied
21 July 1994Delivered on: 10 August 1994
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/as land lying on the east side of curricle street avon.
Fully Satisfied
21 July 1994Delivered on: 10 August 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/as 1, 2 and 3 essex park mews, acton.
Fully Satisfied
21 June 1994Delivered on: 2 July 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 60 hillfield road london.
Fully Satisfied
27 May 1994Delivered on: 3 June 1994
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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-part of 37 oaklands grove hammersmith london W12 (ground floor flat) t/n-NGL674638.
Fully Satisfied
27 May 1994Delivered on: 2 June 1994
Satisfied on: 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

19 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
16 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
11 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
11 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
11 September 2018Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
24 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
16 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
4 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (183 pages)
4 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
4 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
4 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (183 pages)
22 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
13 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,279,701
(9 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,279,701
(9 pages)
30 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
30 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
30 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
30 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
30 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
30 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages)
30 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages)
30 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,279,701
(10 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,279,701
(10 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,279,701
(10 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
31 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
31 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
2 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
2 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,279,701
(11 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,279,701
(11 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,279,701
(11 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (13 pages)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (13 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (13 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
9 January 2012Termination of appointment of Andrew Jones as a director (1 page)
9 January 2012Termination of appointment of Andrew Jones as a director (1 page)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
18 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
11 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
21 January 2010Termination of appointment of a director (1 page)
21 January 2010Termination of appointment of a director (1 page)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
11 February 2009Return made up to 07/01/09; full list of members (6 pages)
11 February 2009Return made up to 07/01/09; full list of members (6 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
19 February 2008Return made up to 07/01/08; full list of members (4 pages)
19 February 2008Return made up to 07/01/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
12 February 2007Return made up to 07/01/07; full list of members (4 pages)
12 February 2007Return made up to 07/01/07; full list of members (4 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
18 January 2006Return made up to 07/01/06; full list of members (3 pages)
18 January 2006Return made up to 07/01/06; full list of members (3 pages)
26 September 2005Full accounts made up to 31 March 2005 (18 pages)
26 September 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
24 January 2005Return made up to 07/01/05; full list of members (4 pages)
24 January 2005Return made up to 07/01/05; full list of members (4 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (15 pages)
1 October 2004Full accounts made up to 31 March 2004 (15 pages)
12 March 2004Secretary's particulars changed (1 page)
12 March 2004Secretary's particulars changed (1 page)
27 January 2004Return made up to 07/01/04; full list of members (4 pages)
27 January 2004Return made up to 07/01/04; full list of members (4 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Return made up to 07/01/03; full list of members (4 pages)
5 February 2003Return made up to 07/01/03; full list of members (4 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (11 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (11 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 March 2002 (13 pages)
24 October 2002Full accounts made up to 31 March 2002 (13 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Memorandum and Articles of Association (10 pages)
30 May 2002Memorandum and Articles of Association (10 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
27 March 2002Full accounts made up to 31 March 2001 (13 pages)
27 March 2002Full accounts made up to 31 March 2001 (13 pages)
18 January 2002Return made up to 07/01/02; no change of members (7 pages)
18 January 2002Return made up to 07/01/02; no change of members (7 pages)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (4 pages)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001New director appointed (4 pages)
16 August 2001Full accounts made up to 21 December 2000 (16 pages)
16 August 2001Full accounts made up to 21 December 2000 (16 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (4 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (4 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (4 pages)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
8 February 2001Return made up to 07/01/01; full list of members (8 pages)
8 February 2001Return made up to 07/01/01; full list of members (8 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (4 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (4 pages)
16 January 2001New director appointed (5 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
16 January 2001Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page)
16 January 2001New director appointed (10 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (10 pages)
16 January 2001Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page)
16 January 2001New director appointed (5 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Particulars of mortgage/charge (27 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Particulars of mortgage/charge (27 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
10 April 2000Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX (1 page)
10 April 2000Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX (1 page)
24 March 2000Full accounts made up to 31 December 1999 (16 pages)
24 March 2000Full accounts made up to 31 December 1999 (16 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2000Return made up to 07/01/00; full list of members (7 pages)
23 January 2000Return made up to 07/01/00; full list of members (7 pages)
5 November 1999Particulars of mortgage/charge (8 pages)
5 November 1999Particulars of mortgage/charge (8 pages)
20 April 1999Full accounts made up to 31 December 1998 (20 pages)
20 April 1999Full accounts made up to 31 December 1998 (20 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 March 1999Application for reregistration from PLC to private (1 page)
10 March 1999Re-registration of Memorandum and Articles (10 pages)
10 March 1999Application for reregistration from PLC to private (1 page)
10 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 March 1999Re-registration of Memorandum and Articles (10 pages)
10 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 1999Return made up to 07/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
26 January 1999Return made up to 07/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
30 December 1998New director appointed (3 pages)
30 December 1998Director resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: no.1 Riding house street london W1A 3AS (1 page)
30 December 1998New director appointed (3 pages)
30 December 1998Director resigned (1 page)
30 December 1998Auditor's resignation (1 page)
30 December 1998New director appointed (3 pages)
30 December 1998Auditor's resignation (1 page)
30 December 1998Registered office changed on 30/12/98 from: no.1 Riding house street london W1A 3AS (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (3 pages)
30 December 1998Director resigned (1 page)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
15 June 1998Full group accounts made up to 31 March 1998 (20 pages)
15 June 1998Full group accounts made up to 31 March 1998 (20 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Return made up to 07/01/98; change of members (13 pages)
28 January 1998Return made up to 07/01/98; change of members (13 pages)
13 July 1997Full accounts made up to 31 March 1997 (17 pages)
13 July 1997Full accounts made up to 31 March 1997 (17 pages)
10 January 1997Return made up to 07/01/97; bulk list available separately (13 pages)
10 January 1997Return made up to 07/01/97; bulk list available separately (13 pages)
3 September 1996Full accounts made up to 31 March 1996 (17 pages)
3 September 1996Full accounts made up to 31 March 1996 (17 pages)
23 February 1996Return made up to 07/01/96; no change of members (7 pages)
23 February 1996Return made up to 07/01/96; no change of members (7 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996New director appointed (3 pages)
3 January 1996New director appointed (3 pages)
11 October 1995Full accounts made up to 31 March 1995 (16 pages)
11 October 1995Full accounts made up to 31 March 1995 (16 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (3 pages)
14 June 1995Particulars of mortgage/charge (3 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 July 1994Full accounts made up to 31 March 1994 (17 pages)
13 July 1994Full accounts made up to 31 March 1994 (17 pages)
17 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
17 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)