Company NameStanhope Plc
Company StatusActive
Company Number03017841
CategoryPublic Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Frederick Paul Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Robert John Watts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Ronald Ian German
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Charles Jonathan Walmesley Walford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Secretary NameClare Noelle Pagan
StatusCurrent
Appointed01 July 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Antony David Wall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(20 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameJonathan Ridgill Trout
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(22 years, 1 month after company formation)
Appointment Duration7 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameClare Noelle Pagan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(22 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr Neil Winston Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Southway
London
NW11 6RU
Secretary NameDavid Robert Kershaw
NationalityBritish
StatusResigned
Appointed14 February 1995(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressThe Hermitage
East Street
Tonbridge
Kent
TN9 1HA
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope Norfolk House
31, St James's Square
London
SW1Y 4JJ
Secretary NameDavid John Camp
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameMr Stanley Holmes Honeyman
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2000)
RoleChartered Surveyor
Correspondence Address157 Old Church Street
London
SW3 6EH
Director NameMr Oliver Henry James Stocken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25c Marryat Road
London
SW19 5BB
Director NameKeith Elliott Way
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2006)
RoleChartered Surveyor
Correspondence AddressLittle Brook Mid Holmwood Lane
Mid Holmwood
Dorking
Surrey
RH5 4HE
Director NameMr Aldous James Hodgkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(6 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 04 August 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NamePelham Brian Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressStafford Lodge
14 West Road
London
W5 2QL
Director NameMr Stephen Anthony Moschini
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 March 2017)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(11 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Secretary NameMr Gavin Andrew Lewis
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameMr Mark Keoki Ridley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameStuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestanhopeplc.com

Location

Registered Address2nd Floor
100, New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6m at £1Stanhope Group Holdings LTD
75.00%
Ordinary B
533k at £1Stanhope Group Holdings LTD
25.00%
Ordinary
1 at £1Stanhope (City) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£29,028,000
Gross Profit£17,392,000
Net Worth£32,721,000
Cash£22,940,000
Current Liabilities£13,804,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

31 March 2023Delivered on: 5 April 2023
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 5 April 2023
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 19 February 2020
Persons entitled: Situs Asset Management Limited as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2020Delivered on: 19 February 2020
Persons entitled: Situs Asset Management Limited as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
16 August 2005Delivered on: 31 August 2005
Satisfied on: 24 August 2007
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the lender's group (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments being the existing or future interest of the company in the borrower together with all related stocks shares and other securities offered by way of redemption bonus and any related income,. See the mortgage charge document for full details.
Fully Satisfied
18 November 2002Delivered on: 30 November 2002
Satisfied on: 2 October 2004
Persons entitled: Kuc Properties Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company and/or stanhope oxford street limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities being 2,002 shares of £1 each (being the whole of the issued share capital) of stanhope oxford street limited. See the mortgage charge document for full details.
Fully Satisfied
4 May 2000Delivered on: 9 May 2000
Satisfied on: 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,730,625 credited to account designation 10066425 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
24 April 1996Delivered on: 2 May 1996
Satisfied on: 30 June 1998
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

5 September 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Stuart Morrison Grant as a director on 13 March 2020 (1 page)
19 February 2020Registration of charge 030178410005, created on 14 February 2020 (39 pages)
19 February 2020Registration of charge 030178410006, created on 14 February 2020 (27 pages)
30 September 2019Director's details changed for Mr Ronald Ian German on 27 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Antony David Wall on 30 August 2019 (2 pages)
4 July 2019Termination of appointment of Simon Clive Camp as a director on 30 June 2019 (1 page)
4 July 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
11 June 2019Termination of appointment of Mark Keoki Ridley as a director on 31 May 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 August 2018Appointment of Stuart Morrison Grant as a director on 28 August 2018 (2 pages)
19 July 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Director's details changed for David John Camp on 23 March 2018 (2 pages)
14 December 2017Director's details changed for Mr Ronald Ian German on 8 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Ronald Ian German on 8 December 2017 (2 pages)
28 July 2017Group of companies' accounts made up to 31 March 2017 (44 pages)
28 July 2017Group of companies' accounts made up to 31 March 2017 (44 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Stephen Anthony Moschini as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Stephen Anthony Moschini as a director on 29 March 2017 (1 page)
28 March 2017Appointment of Jonathan Ridgill Trout as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Mark Keoki Ridley as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Jonathan Ridgill Trout as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Clare Noelle Pagan as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Mark Keoki Ridley as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Clare Noelle Pagan as a director on 28 March 2017 (2 pages)
2 March 2017Director's details changed for Frederick Paul Lewis on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Frederick Paul Lewis on 1 March 2017 (2 pages)
27 July 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
27 July 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,132,000
(14 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,132,000
(14 pages)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Ronald Ian German on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Henry Griffith Rees Williams on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Frederick Paul Lewis on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Aldous James Hodgkinson on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Ronald Ian German on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Stephen Anthony Moschini on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Stephen Anthony Moschini on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Robert John Watts on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Robert John Watts on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Antony David Wall on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Frederick Paul Lewis on 4 December 2015 (2 pages)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Norfolk House 31 st Jamess Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Director's details changed for Henry Griffith Rees Williams on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Aldous James Hodgkinson on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Antony David Wall on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Norfolk House 31 st Jamess Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Director's details changed for Charles Jonathan Walmesey Walford on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Charles Jonathan Walmesey Walford on 4 December 2015 (2 pages)
21 July 2015Amended group of companies' accounts made up to 31 March 2015 (40 pages)
21 July 2015Amended group of companies' accounts made up to 31 March 2015 (40 pages)
16 July 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
16 July 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,132,000
(14 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,132,000
(14 pages)
17 March 2015Appointment of Mr Antony David Wall as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr Antony David Wall as a director on 17 March 2015 (2 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,132,000
(13 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,132,000
(13 pages)
19 July 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
19 July 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
31 August 2012Termination of appointment of Peter Rogers as a director (1 page)
31 August 2012Termination of appointment of Peter Rogers as a director (1 page)
2 July 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
2 July 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
18 July 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
18 July 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
28 June 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
28 June 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
6 April 2010Director's details changed for Aldous James Hodgkinson on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Henry Griffith Rees Williams on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Frederick Paul Lewis on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter William Rogers on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Robert John Watts on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Ronald Ian German on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Charles Jonathan Walmesey Walford on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Aldous James Hodgkinson on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Robert John Watts on 31 March 2010 (2 pages)
6 April 2010Director's details changed for David John Camp on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page)
6 April 2010Director's details changed for Ronald Ian German on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages)
6 April 2010Director's details changed for David John Camp on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Stephen Anthony Moschini on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Henry Griffith Rees Williams on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Charles Jonathan Walmesey Walford on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page)
6 April 2010Director's details changed for Stephen Anthony Moschini on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter William Rogers on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Frederick Paul Lewis on 31 March 2010 (2 pages)
6 November 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
6 November 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
7 May 2009Director appointed henry griffith rees williams logged form (2 pages)
7 May 2009Director appointed henry griffith rees williams logged form (2 pages)
2 April 2009Return made up to 31/03/09; full list of members (7 pages)
2 April 2009Return made up to 31/03/09; full list of members (7 pages)
3 July 2008Secretary appointed clare noelle pagan (1 page)
3 July 2008Secretary appointed clare noelle pagan (1 page)
2 July 2008Appointment terminated director and secretary gavin lewis (1 page)
2 July 2008Appointment terminated director and secretary gavin lewis (1 page)
30 June 2008Group of companies' accounts made up to 31 March 2008 (40 pages)
30 June 2008Group of companies' accounts made up to 31 March 2008 (40 pages)
10 June 2008Director's change of particulars / robert watts / 16/05/2008 (1 page)
10 June 2008Director's change of particulars / robert watts / 16/05/2008 (1 page)
21 April 2008Return made up to 31/03/08; full list of members (7 pages)
21 April 2008Return made up to 31/03/08; full list of members (7 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 July 2007Group of companies' accounts made up to 31 March 2007 (43 pages)
9 July 2007Group of companies' accounts made up to 31 March 2007 (43 pages)
21 June 2007Interim accounts made up to 28 February 2007 (2 pages)
21 June 2007Interim accounts made up to 28 February 2007 (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
20 April 2007Return made up to 31/03/07; full list of members (4 pages)
20 April 2007Return made up to 31/03/07; full list of members (4 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 03/02/07; full list of members (6 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 03/02/07; full list of members (6 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed;new director appointed (7 pages)
14 November 2006New secretary appointed;new director appointed (7 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
7 November 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
27 October 2006Auditor's statement (1 page)
27 October 2006Auditor's report (1 page)
27 October 2006Declaration on reregistration from private to PLC (1 page)
27 October 2006Balance Sheet (22 pages)
27 October 2006Re-registration of Memorandum and Articles (19 pages)
27 October 2006Declaration on reregistration from private to PLC (1 page)
27 October 2006Balance Sheet (22 pages)
27 October 2006Application for reregistration from private to PLC (1 page)
27 October 2006Re-registration of Memorandum and Articles (19 pages)
27 October 2006Auditor's statement (1 page)
27 October 2006Auditor's report (1 page)
27 October 2006Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 2006Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 2006Application for reregistration from private to PLC (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2006Return made up to 03/02/05; full list of members; amend (9 pages)
14 July 2006Return made up to 03/02/06; full list of members; amend (9 pages)
14 July 2006Return made up to 03/02/05; full list of members; amend (9 pages)
14 July 2006Return made up to 03/02/06; full list of members; amend (9 pages)
26 May 2006Declaration of assistance for shares acquisition (6 pages)
26 May 2006Declaration of assistance for shares acquisition (6 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
11 May 2006Memorandum and Articles of Association (30 pages)
11 May 2006Memorandum and Articles of Association (30 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Re-registration of Memorandum and Articles (30 pages)
4 May 2006Application for reregistration from PLC to private (2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Application for reregistration from PLC to private (2 pages)
4 May 2006Re-registration of Memorandum and Articles (30 pages)
4 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
4 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
17 February 2006Return made up to 03/02/06; full list of members (4 pages)
17 February 2006Return made up to 03/02/06; full list of members (4 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
31 August 2005Particulars of mortgage/charge (9 pages)
31 August 2005Particulars of mortgage/charge (9 pages)
11 March 2005Return made up to 03/02/05; full list of members (4 pages)
11 March 2005Return made up to 03/02/05; full list of members (4 pages)
26 October 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
26 October 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2004Memorandum and Articles of Association (25 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Memorandum and Articles of Association (25 pages)
25 August 2004Memorandum and Articles of Association (27 pages)
25 August 2004Memorandum and Articles of Association (27 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2004Memorandum and Articles of Association (28 pages)
17 August 2004Memorandum and Articles of Association (28 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
8 March 2004Memorandum and Articles of Association (28 pages)
8 March 2004Nc inc already adjusted 26/02/04 (1 page)
8 March 2004Ad 26/02/04--------- £ si 1599000@1=1599000 £ ic 533000/2132000 (2 pages)
8 March 2004Ad 26/02/04--------- £ si 1599000@1=1599000 £ ic 533000/2132000 (2 pages)
8 March 2004Nc inc already adjusted 26/02/04 (1 page)
8 March 2004Memorandum and Articles of Association (28 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2004Return made up to 03/02/04; full list of members (10 pages)
19 February 2004Return made up to 03/02/04; full list of members (10 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
10 March 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(10 pages)
10 March 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(10 pages)
30 November 2002Particulars of mortgage/charge (7 pages)
30 November 2002Particulars of mortgage/charge (7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
23 August 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
23 August 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
12 February 2002Return made up to 03/02/02; full list of members (8 pages)
12 February 2002Return made up to 03/02/02; full list of members (8 pages)
10 January 2002Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page)
10 January 2002Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page)
8 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
14 February 2001Return made up to 03/02/01; full list of members (7 pages)
14 February 2001Return made up to 03/02/01; full list of members (7 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
28 November 2000Director resigned (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
8 August 2000Full group accounts made up to 31 March 2000 (19 pages)
8 August 2000Full group accounts made up to 31 March 2000 (19 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
31 March 2000Return made up to 03/02/00; full list of members (7 pages)
31 March 2000Return made up to 03/02/00; full list of members (7 pages)
19 October 1999Memorandum and Articles of Association (6 pages)
19 October 1999Memorandum and Articles of Association (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (14 pages)
12 October 1999Full accounts made up to 31 March 1999 (14 pages)
26 February 1999Return made up to 03/02/99; no change of members (10 pages)
26 February 1999Return made up to 03/02/99; no change of members (10 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
9 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 February 1998Ad 02/09/97--------- £ si 16500@1=16500 £ ic 500000/516500 (2 pages)
23 February 1998Ad 23/04/97--------- £ si 16500@1=16500 £ ic 516500/533000 (2 pages)
23 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 February 1998Ad 02/09/97--------- £ si 16500@1=16500 £ ic 500000/516500 (2 pages)
23 February 1998Nc inc already adjusted 14/04/97 (1 page)
23 February 1998Nc inc already adjusted 14/04/97 (1 page)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 February 1998Ad 23/04/97--------- £ si 16500@1=16500 £ ic 516500/533000 (2 pages)
23 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 October 1997Full accounts made up to 31 March 1997 (12 pages)
15 October 1997Full accounts made up to 31 March 1997 (12 pages)
24 March 1997Registered office changed on 24/03/97 from: 40 queen anne street london W1M 0EL (1 page)
24 March 1997Registered office changed on 24/03/97 from: 40 queen anne street london W1M 0EL (1 page)
13 February 1997Return made up to 03/02/97; full list of members (23 pages)
13 February 1997Return made up to 03/02/97; full list of members (23 pages)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
18 March 1996Ad 13/02/96--------- £ si 450000@1=450000 £ ic 500000/950000 (2 pages)
18 March 1996Ad 13/02/96--------- £ si 450000@1=450000 £ ic 500000/950000 (2 pages)
8 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 March 1996£ nc 500000/950000 08/02/96 (1 page)
8 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
8 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1996£ nc 500000/950000 08/02/96 (1 page)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
8 March 1996Ad 13/02/96--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
8 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1996Ad 13/02/96--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
4 March 1996Return made up to 03/02/96; full list of members (17 pages)
4 March 1996Return made up to 03/02/96; full list of members (17 pages)
18 September 1995Accounting reference date notified as 31/03 (1 page)
18 September 1995Accounting reference date notified as 31/03 (1 page)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
4 May 1995Ad 03/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 May 1995Ad 03/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 April 1995Application for reregistration from private to PLC (1 page)
25 April 1995Declaration on reregistration from private to PLC (1 page)
25 April 1995Application for reregistration from private to PLC (1 page)
25 April 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 April 1995Balance Sheet (2 pages)
25 April 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 April 1995Auditor's statement (2 pages)
25 April 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 April 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Balance Sheet (2 pages)
25 April 1995Declaration on reregistration from private to PLC (1 page)
25 April 1995Auditor's statement (2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Re-registration of Memorandum and Articles (24 pages)
25 April 1995Auditor's report (2 pages)
25 April 1995Re-registration of Memorandum and Articles (24 pages)
25 April 1995Auditor's report (2 pages)
19 April 1995£ nc 1000/500000 03/04/95 (1 page)
19 April 1995Director resigned;new director appointed (8 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995New director appointed (8 pages)
19 April 1995£ nc 1000/500000 03/04/95 (1 page)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (8 pages)
19 April 1995Director resigned;new director appointed (8 pages)
19 April 1995New director appointed (8 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (8 pages)
15 February 1995Company name changed decidepolicy LIMITED\certificate issued on 15/02/95 (2 pages)
15 February 1995Company name changed decidepolicy LIMITED\certificate issued on 15/02/95 (2 pages)
3 February 1995Incorporation (9 pages)
3 February 1995Incorporation (9 pages)