London
W1H 7LX
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2020(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 March 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Oliver Chitty Brookshaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thorpe Underwood Farm Thorpe Underwood Northampton Northamptonshire NN6 9PA |
Director Name | Mrs Lisa Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crossroads Farm Haversham Milton Keynes Buckinghamshire MK19 7DS |
Secretary Name | Mrs Lisa Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crossroads Farm Haversham Milton Keynes Buckinghamshire MK19 7DS |
Director Name | Mr Frank Watts Kearton Gee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Windrush Stoke Row Road Peppard Common Oxfordshire RG9 5JD |
Director Name | Mr Raymond John Davies |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Gables Common Lane Beer East Devon EX12 3EY |
Secretary Name | Tariq Azad Cader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 19 Brookview Road Streatham London SW16 6UA |
Director Name | Tariq Azad Cader |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 2000) |
Role | Accountant |
Correspondence Address | 19 Brookview Road Streatham London SW16 6UA |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | Mr Nicholas Guy Greville Herrtage |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ellerton Road London SW18 3NN |
Director Name | Mr Kevin William Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2000) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Oakcroft Redlands Lane Ewshot Farnham Surrey GU10 5AS |
Secretary Name | Mr Graeme Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bali Hai Cudham Lane North Sevenoaks Kent TN14 7RB |
Director Name | Laura Louise Hamilton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2002) |
Role | Executive Manager |
Correspondence Address | 5 Park Lodge Park Close London SW1X 7PH |
Director Name | Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 13 May 2002(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 2022) |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5.1m at £0.5 | London & Henley (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 1995 | Delivered on: 19 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 on any account whatsoever. Particulars: L/H land k/a 1ST and 2ND floor flats at 45 sumatra road london NW6 t/n ngl 714510. Fully Satisfied |
---|---|
15 November 1994 | Delivered on: 21 November 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: 10 freeland road, london W5. Fully Satisfied |
7 October 1994 | Delivered 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: 172 westbourne park road london W11. Fully Satisfied |
7 October 1994 | Delivered on: 15 October 1994 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: First floor flat 89 inverness terrace london W2. Fully Satisfied |
7 October 1994 | Delivered on: 15 October 1994 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: Fourth floor flat 89 inverness terrace london W2. Fully Satisfied |
28 June 2001 | Delivered 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 freehold and flat 1 and 9 t/no EGL215761 and flats 2,3,6,7,10,11,12,13 and 16 t/nos EGL290049,EGL290050,EGL302155,EGL302154,EGL284333,EGL292411,EGL302157,EGL284220 and EGL284219 respectively. 2.The rents 3.the trust deed.. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered 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 2000 | Delivered on: 27 July 2000 Satisfied on: 9 March 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 under 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 |
20 September 1999 | Delivered on: 21 September 1999 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: 89 inverness terrace london t/no: LN130210. 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 |
12 August 1997 | Delivered on: 15 August 1997 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: By way of legal mortgage over all the f/h property k/a 119 & 121 east hill,wandsworth london SW18 t/nos.403667 And 403668. 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 |
25 March 1997 | Delivered on: 26 March 1997 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 22 crescent road, crouch end london t/no: EGL125761; all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 26 March 1997 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 property k/a flats 6,7, 11 & 12 orchard house, 22A crescent road crouch end london t/nos: EGL302155 EGL302154 EGL292411 & EGL30257; all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 26 March 1997 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 property k/a 91A fernhead road london t/no: NGL360844; all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
7 October 1994 | Delivered on: 15 October 1994 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: Lower ground floor flat 89 invernes terrace london W2. Fully Satisfied |
25 March 1997 | Delivered on: 26 March 1997 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 property k/a part of 330 westbourne park road, kensington london; all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
16 February 1996 | Delivered on: 17 February 1996 Satisfied on: 23 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 163 trinity road london t/no TGL107537 all buidlings & structures and. 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 |
17 January 1996 | Delivered on: 18 January 1996 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 the f/h property k/a 272,274 and 276 wandsworth bridge road fulham lonodn SW6 t/n BGL2272 and by way of fixed charge all buildings and other structures by way of fixed charge 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 unnatached plant machinery chattels and goods. Fully Satisfied |
23 October 1995 | Delivered on: 25 October 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 55 queen's gardens, london W2 t/no. NGL724928. Fixed charges over all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other chattels affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Floating charge over all unattached plant machinery chattels and goods on or in or used in connection with the property. Assignment of the rental sums.. See the mortgage charge document for full details. Fully Satisfied |
22 September 1995 | Delivered on: 27 September 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 184-188 north gower street, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1995 | Delivered 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/H property k/a flat 16 orchard house, 22A crescent road, london t/no. Egl 284219. fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details. Fully Satisfied |
24 August 1995 | Delivered 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/H property k/a flat 13 orchard house, 22A crescent road, london t/no. EGL284220. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details. Fully Satisfied |
24 August 1995 | Delivered 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/H property k/a flat 10 orchard house, 22A crescent road, london t/no. EGL284333. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details. Fully Satisfied |
24 August 1995 | Delivered 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/H property k/a flat 3 orchard house, 22A crescent road, london t/no. EGL290050. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details. Fully Satisfied |
24 August 1995 | Delivered 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/H property k/a flat 2 orchard house, 22A crescent road, london t/no. EGL290049. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details. Fully Satisfied |
7 October 1994 | Delivered on: 15 October 1994 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: Ground floor flat 89 inverness terrace london W2. Fully Satisfied |
4 August 1995 | Delivered on: 5 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: F/H 54 wellesley road chiswick london W4 t/no.MX25903 and all buildings and other structures and goodwill. Fixed and floating charges over all plant machinery and other chattels. Fully Satisfied |
19 May 1995 | Delivered 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-1 compayne gardens hampstead london NW6 t/n-NGL247500. By way of fixed charge all buildings and other structures on, and items fixed to the property; by way of fixed charge any goodwill relating to the property or the business or undertaking conducted at the property;. See the mortgage charge document for full details. Fully Satisfied |
19 May 1995 | Delivered 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-15 fairmead road upper holloway london N19 t/n-LN63781. By way of fixed charge all buildings and other structures on, and items fixed to the property; by way of fixed charge any goodwill relating to the property or the buisness or undertaking conducted at the property;. See the mortgage charge document for full details. Fully Satisfied |
19 May 1995 | Delivered on: 26 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: All that f/h property k/a 32A sheringham road london N7 t/no 384257 and with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 May 1995 | Delivered on: 26 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 property k/a 1 hides street london N7 t/no 383036 and with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 May 1995 | Delivered on: 26 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: The f/h property k/a 3 hides street london t/no 383023 and with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 May 1995 | Delivered on: 26 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 property k/a 1 birnam road london t/no ngl 239629 and with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 May 1995 | Delivered on: 26 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 property k/a 37 lough road and 32 sheringham road london and with. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 March 1995 | Delivered on: 24 March 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: 61 stowe road, shepherd's bush, london, W12 t/n LN161606 and all property and assets present and future and the goodwill of the business. Fully Satisfied |
20 March 1995 | Delivered on: 24 March 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: All that f/h property known as 54 perham road, fulham, london, W14 t/n NGL523911 including all property and assets present and future and the goodwill of the business. Fully Satisfied |
7 October 1994 | Delivered on: 14 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: 29 thorndean street london SW18. Fully Satisfied |
3 March 1995 | Delivered on: 7 March 1995 Satisfied on: 18 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland PLC 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 to be k/a 7 steele road london W4 as the same is registered at H.M. land registry under title numbers AGL10309, AGL41715, MX179740, MX306319, MX409878, NGL200248 and NGL20342. Fully Satisfied |
7 February 1995 | Delivered on: 8 February 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 5 overstone road, london t/no. LN121158. Fully Satisfied |
7 February 1995 | Delivered 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: L/H property k/a 9A agamemnon road, london t/no. LN526794. Fully Satisfied |
7 February 1995 | Delivered 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 property k/a 9 agamemnon road, london t/no. LN219390. Fully Satisfied |
7 February 1995 | Delivered on: 8 February 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 on any account whatsoever. Particulars: F/H property k/a 56 perham road, london t/no. NGL523910. Fully Satisfied |
7 February 1995 | Delivered on: 8 February 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 7 overstone road, london t/no. NGL507542. Fully Satisfied |
26 January 1995 | Delivered 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 on any account whatsoever. Particulars: F/H property k/a 197 walm lane, london t/no. MX455568. Fully Satisfied |
26 January 1995 | Delivered 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 on any account whatsoever. Particulars: F/H property k/a 83 lewin road, london t/no TGL91288. Fully Satisfied |
26 January 1995 | Delivered 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 on any account whatsoever. Particulars: F/H property k/a 152 belsize road, hampstead, london t/no. NGL718128. Fully Satisfied |
16 January 1995 | Delivered on: 19 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 on any account whatsoever. Particulars: F/H property k/a 129 harvist road willesden london NW6 t/n mx 363679. Fully Satisfied |
20 September 1994 | Delivered on: 22 September 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 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 |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
---|---|
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
3 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
24 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
3 May 2018 | Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page) |
1 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
1 September 2017 | Notification of London and Henley (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of London and Henley (Uk) Limited as a person with significant control on 1 September 2017 (1 page) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 August 2013 | Termination of appointment of Benjamin Grose as a director (1 page) |
27 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 (2 pages) |
27 August 2013 | Termination of appointment of Benjamin Grose as a director (1 page) |
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
27 August 2013 | Director's details changed for Lucinda Margaret Bell on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Nigel Mark Webb on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
27 August 2013 | Secretary's details changed for Ndiana Ekpo on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
27 August 2013 | Secretary's details changed for Ndiana Ekpo on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Lucinda Margaret Bell on 27 August 2013 (2 pages) |
27 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
27 August 2013 | Director's details changed for Mr Nigel Mark Webb on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 27 August 2013 (2 pages) |
27 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
27 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
21 August 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
21 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (12 pages) |
21 August 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
21 August 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (12 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 September 2010 | Termination of appointment of a director (1 page) |
20 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Termination of appointment of a director (1 page) |
20 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (10 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
26 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 September 2009 | Return made up to 19/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 19/08/09; full list of members (6 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
18 September 2008 | Return made up to 19/08/08; full list of members (6 pages) |
18 September 2008 | Director's change of particulars / sarah barzycki / 05/06/2006 (1 page) |
18 September 2008 | Director's change of particulars / sarah barzycki / 05/06/2006 (1 page) |
18 September 2008 | Return made up to 19/08/08; full list of members (6 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 19/08/07; full list of members (4 pages) |
6 September 2007 | Return made up to 19/08/07; full list of members (4 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 19/08/06; full list of members (4 pages) |
6 October 2006 | Return made up to 19/08/06; full list of members (4 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
26 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
13 September 2005 | Return made up to 19/08/05; full list of members (4 pages) |
13 September 2005 | Return made up to 19/08/05; full list of members (4 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
13 September 2004 | Return made up to 19/08/04; full list of members (4 pages) |
13 September 2004 | Return made up to 19/08/04; full list of members (4 pages) |
12 March 2004 | Secretary's particulars changed (1 page) |
12 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | Return made up to 19/08/03; full list of members (4 pages) |
4 September 2003 | Return made up to 19/08/03; full list of members (4 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (11 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (11 pages) |
29 January 2003 | New director appointed (15 pages) |
29 January 2003 | New director appointed (15 pages) |
29 January 2003 | New director appointed (3 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 September 2002 | Return made up to 19/08/02; no change of members (6 pages) |
6 September 2002 | Return made up to 19/08/02; no change of members (6 pages) |
30 May 2002 | Memorandum and Articles of Association (10 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Memorandum and Articles of Association (10 pages) |
30 May 2002 | Resolutions
|
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
27 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | New director appointed (4 pages) |
17 August 2001 | New director appointed (4 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 21 December 2000 (15 pages) |
16 August 2001 | Full accounts made up to 21 December 2000 (15 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 March 2001 | Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page) |
18 January 2001 | New director appointed (4 pages) |
18 January 2001 | New director appointed (4 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page) |
16 January 2001 | New director appointed (10 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page) |
16 January 2001 | New director appointed (5 pages) |
16 January 2001 | New director appointed (5 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page) |
16 January 2001 | New director appointed (10 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Return made up to 19/08/00; full list of members
|
7 September 2000 | Return made up to 19/08/00; full list of members
|
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX (1 page) |
24 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 December 1999 | Re-registration of Memorandum and Articles (11 pages) |
6 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 1999 | Application for reregistration from PLC to private (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Re-registration of Memorandum and Articles (11 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 1999 | Application for reregistration from PLC to private (1 page) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Return made up to 19/08/99; full list of members
|
14 September 1999 | Return made up to 19/08/99; full list of members
|
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: no.1 Riding house street london W1A 3AS (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: no.1 Riding house street london W1A 3AS (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
21 June 1999 | Auditor's resignation (1 page) |
21 June 1999 | Auditor's resignation (1 page) |
22 March 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
22 March 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
14 September 1998 | Return made up to 19/08/98; bulk list available separately (13 pages) |
14 September 1998 | Return made up to 19/08/98; bulk list available separately (13 pages) |
23 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 September 1997 | Return made up to 19/08/97; bulk list available separately (16 pages) |
11 September 1997 | Return made up to 19/08/97; bulk list available separately (16 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Return made up to 19/08/96; change of members (13 pages) |
21 August 1996 | Return made up to 19/08/96; change of members (13 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | New director appointed (3 pages) |
3 January 1996 | New director appointed (3 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Particulars of mortgage/charge (5 pages) |
27 September 1995 | Particulars of mortgage/charge (5 pages) |
31 August 1995 | Return made up to 19/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 19/08/95; no change of members (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
19 August 1993 | Incorporation (57 pages) |
19 August 1993 | Incorporation (57 pages) |