Company NameBaronbook Limited
DirectorsMark Neil Steinberg and Niki Maxine Cole
Company StatusActive
Company Number02783403
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed07 November 2005(12 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Terence Shelby Cole
NationalityBritish
StatusCurrent
Appointed27 April 2006(13 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(30 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration11 years (resigned 20 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Secretary NameMrs Penelope Ann Steinberg
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration12 years, 9 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMrs Penelope Ann Steinberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Cambridge Gate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£224
Current Liabilities£10,818

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 50,portsea hall,portsea place,london W2 and by way of fixed cahrge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 7,portsea hall,portsea place,london W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 117,portsea hall,portsea place,london W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company thereto.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 65,portsea hall,portsea place,london W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 101,portsea hall,portsea place,london W1 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 126,potrtsea hall,portsea place,london W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreementsof the said property,and the full benefit of all rights and remedies of the company relating thereto.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 72,portsea hall,portsea place,london,W2 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefits of all rights and remedies of the company relating thereto.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 30 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a seventh floor flat 126 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 54,portsea hall,portsea place,london W2 and by way of fixed charge all rental and other I9NCOME now or hereafter due or owing to by company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 31 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a fourth floor flat 65 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 31 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a fifth floor flat 72 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 31 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a second floor flat 101 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 31 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a fifth floor flat 117 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 31 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a first floor flat 7 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 31 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a first floor flat 19 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 31 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a first floor flat 50 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 31 August 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all that l/h property k/a second floor flat 54 portsea hall by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
3 June 1993Delivered on: 11 June 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rental income
Secured details: All monies due from the company to the lender pursuant to the legal charge dated 23RD april 1993.
Particulars: All those the rents and other payments due under the terms of the leases and tenancy agreements of the properties listed in the schedule of the assignment.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 31 August 2011
Persons entitled: Allied Trust Bank Limited

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 property k/a flat 19,portsea hall,portsea place,london W1 and by way of fixed charge all rental and other income now or hereafter due or owing by the company under or in connection with any leases or tenancy agreements of the said property,and the full benefit of all rights and remedies of the company relating thereto.
Fully Satisfied
26 August 2011Delivered on: 1 September 2011
Persons entitled: Giltarc Limited

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 premises being flats 54 65 72 and 117 portsea hall portsea place london together with all fixtures and fittings and chattels personal whatsoever now or at any time thereafter see image for full details.
Outstanding
23 May 2003Delivered on: 28 May 2003
Persons entitled: Irish Nationwide Building Society

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.
Outstanding
23 May 2003Delivered on: 28 May 2003
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property being flats 19,54,65,72,101 and 117 portsea hall portsea place london W2. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Outstanding

Filing History

14 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
29 June 2022Change of details for Tameace Limited as a person with significant control on 14 April 2022 (2 pages)
3 May 2022Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 3 May 2022 (1 page)
10 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
17 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(5 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(5 pages)
1 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
1 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(5 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(5 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(5 pages)
16 July 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
16 July 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Secretary's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Secretary's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
11 July 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
11 July 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 August 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
16 August 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
24 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (15 pages)
24 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (15 pages)
14 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
14 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
6 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
6 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
4 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
4 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 March 2009Return made up to 25/01/09; no change of members (5 pages)
6 March 2009Return made up to 25/01/09; no change of members (5 pages)
21 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
21 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
4 February 2008Return made up to 25/01/08; full list of members (6 pages)
4 February 2008Return made up to 25/01/08; full list of members (6 pages)
9 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
10 August 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
10 August 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
9 February 2007Return made up to 25/01/07; full list of members (6 pages)
9 February 2007Return made up to 25/01/07; full list of members (6 pages)
20 September 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
20 September 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Return made up to 25/01/06; full list of members (5 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Return made up to 25/01/06; full list of members (5 pages)
4 May 2006New secretary appointed (2 pages)
3 February 2005Return made up to 25/01/05; full list of members (6 pages)
3 February 2005Return made up to 25/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
4 February 2004Return made up to 25/01/04; full list of members (6 pages)
4 February 2004Return made up to 25/01/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 25/01/03; full list of members (7 pages)
31 January 2003Return made up to 25/01/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
26 March 2002Return made up to 25/01/02; full list of members (7 pages)
26 March 2002Return made up to 25/01/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
13 August 2001New director appointed (4 pages)
13 August 2001New director appointed (4 pages)
3 April 2001Registered office changed on 03/04/01 from: claridge house 32 davies street london W1 (1 page)
3 April 2001Return made up to 25/01/01; full list of members (6 pages)
3 April 2001Return made up to 25/01/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: claridge house 32 davies street london W1 (1 page)
10 December 2000Full accounts made up to 31 January 2000 (7 pages)
10 December 2000Full accounts made up to 31 January 2000 (7 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
23 February 2000Return made up to 25/01/00; full list of members (5 pages)
23 February 2000Return made up to 25/01/00; full list of members (5 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
26 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 December 1998Full accounts made up to 31 January 1998 (7 pages)
2 December 1998Full accounts made up to 31 January 1998 (7 pages)
16 February 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 February 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 November 1997Full accounts made up to 31 January 1997 (10 pages)
25 November 1997Full accounts made up to 31 January 1997 (10 pages)
10 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1996Full accounts made up to 31 January 1996 (9 pages)
17 December 1996Full accounts made up to 31 January 1996 (9 pages)
28 February 1996Return made up to 25/01/96; no change of members (5 pages)
28 February 1996Return made up to 25/01/96; no change of members (5 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
4 March 1994Ad 20/01/94--------- £ si 2@1 (2 pages)
4 March 1994Ad 20/01/94--------- £ si 2@1 (2 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
25 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1993Incorporation (17 pages)
25 January 1993Incorporation (17 pages)