Company NamePermitobtain Limited
DirectorsJames Michael Edward Saunders and Philip Simon Slavin
Company StatusActive
Company Number03029121
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Secretary NameFrances Victoria Heazell
StatusCurrent
Appointed05 October 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(4 days after company formation)
Appointment Duration17 years, 2 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameChristopher John Barry Walls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address9 Hyde Park Gardens Mews
London
W2 2NU
Director NameBrian Jack Mitchell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRound Oak Old Station Road
Wadhurst
East Sussex
TN5 6TZ
Director NameJohn Bryan Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address19 Caithness Road
London
W14 0JA
Secretary NameChristopher John Barry Walls
NationalityBritish
StatusResigned
Appointed10 March 1995(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 18 August 1995)
RoleCompany Director
Correspondence Address9 Hyde Park Gardens Mews
London
W2 2NU
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(3 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Secretary NameMr Nicholas Simon Keith Shattock
NationalityBritish
StatusResigned
Appointed18 August 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(8 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 04 September 2007)
RoleChartered Acc/Cd
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameDavid Jeffrey Kirkpatrick
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 1997)
RoleInvestment Manager
Correspondence Address2 St Margarets Place
Edinburgh
EH9 1AY
Scotland
Director NameChristopher Hamilton Armon-Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 1997)
RoleSurveyor
Correspondence Address11a Elsworthy Road
London
NW3 3DS
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed20 May 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed23 May 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 October 2004(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(20 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Quintain Estates & Development PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,205
Gross Profit£97,091
Net Worth-£40,058,177
Current Liabilities£41,351,628

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

29 January 2008Delivered on: 7 February 2008
Satisfied on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 1 February 2008
Satisfied on: 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
Fully Satisfied
22 October 2007Delivered on: 25 October 2007
Satisfied on: 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
Fully Satisfied
9 June 2004Delivered on: 15 June 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of first floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
2 June 2004Delivered on: 4 June 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under clause 2 of the deed.
Fully Satisfied
26 November 2003Delivered on: 15 December 2003
Satisfied on: 19 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation amending a floating charge dated 31 may 2000
Secured details: All monies due or to become due from the debtors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Particulars of all the property mortgaged or charged are as contained in the original floating charge registered at companies house on 02 june 2000.
Fully Satisfied
31 May 2000Delivered on: 2 June 2000
Satisfied on: 19 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing documents.
Particulars: Undertaking and all property and assets.
Fully Satisfied
20 March 1997Delivered on: 26 March 1997
Satisfied on: 31 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 20TH march 1997 executed by the company in favour of the chargee in respect of the liabilities of quintain estates and development PLC ("quintain") to the chargee under a loan agreement dated 20TH march 1997 made between the chargee (1) and quintain (2) (the "facility agreement").
Particulars: The freehold/leasehold property known as or being gypsy corner wales farm road london W3 title number agl 51750, site f, jackdaw close crow lane industrial estate northampton title number nn 183480, site a northfield drive northfield, milton keynes title number bm 220587 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details.
Fully Satisfied
4 February 2008Delivered on: 15 February 2008
Satisfied on: 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
20 March 1997Delivered on: 26 March 1997
Satisfied on: 31 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 20TH march 1997 executed by the company in favour of the chargee in respect of certain liabilities of quintain estates and development PLC ("quintain") to the chargee.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2017Delivered on: 7 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2016Delivered on: 15 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged properties being first national house, college road and car park at station approach, lowlands road, harrow-on-the-hill registered with title number NGL794314 and dairy house farm - axes lane, salfords, redhill registered with title number SY186895. Please refer to the instrument for further details.
Outstanding
14 March 2008Delivered on: 17 March 2008
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Floating charge security agreement
Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all its assets see image for full details.
Outstanding

Filing History

15 January 2021Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page)
20 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
15 February 2020Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages)
13 November 2019Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
21 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
29 November 2018Part of the property or undertaking has been released and no longer forms part of charge 030291210012 (5 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
5 April 2018Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018 (4 pages)
4 April 2018Cessation of Quintain Limited as a person with significant control on 26 March 2018 (3 pages)
19 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
28 December 2017Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages)
28 December 2017Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
7 November 2017Registration of charge 030291210013, created on 3 November 2017 (134 pages)
7 November 2017Registration of charge 030291210013, created on 3 November 2017 (134 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
19 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
19 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
19 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
20 December 2016Appointment of Mr Michael Ben Jenkins as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Michael Ben Jenkins as a director on 19 December 2016 (2 pages)
15 November 2016Registration of charge 030291210012, created on 3 November 2016 (157 pages)
15 November 2016Registration of charge 030291210012, created on 3 November 2016 (157 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
25 October 2016Satisfaction of charge 11 in full (4 pages)
25 October 2016Satisfaction of charge 11 in full (4 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
11 September 2015Full accounts made up to 31 March 2015 (16 pages)
11 September 2015Full accounts made up to 31 March 2015 (16 pages)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
24 February 2014Full accounts made up to 31 March 2013 (14 pages)
24 February 2014Full accounts made up to 31 March 2013 (14 pages)
8 January 2014Section 519 (4 pages)
8 January 2014Section 519 (4 pages)
22 November 2013Sect 519 (4 pages)
22 November 2013Sect 519 (4 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages)
28 January 2013Termination of appointment of Susan Elizabeth Dixon as a secretary on 1 January 2013 (1 page)
28 January 2013Termination of appointment of Susan Elizabeth Dixon as a secretary on 1 January 2013 (1 page)
28 January 2013Termination of appointment of Susan Elizabeth Dixon as a secretary on 1 January 2013 (1 page)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
31 October 2012Termination of appointment of Rebecca Jane Worthington as a director on 31 October 2012 (1 page)
31 October 2012Appointment of Mr Maxwell David Shaw James as a director on 31 October 2012 (2 pages)
31 October 2012Appointment of Mr Maxwell David Shaw James as a director on 31 October 2012 (2 pages)
31 October 2012Termination of appointment of Rebecca Jane Worthington as a director on 31 October 2012 (1 page)
3 August 2012Appointment of Mr Richard James Stearn as a director on 1 August 2012 (2 pages)
3 August 2012Appointment of Mr Richard James Stearn as a director on 1 August 2012 (2 pages)
3 August 2012Appointment of Mr Richard James Stearn as a director on 1 August 2012 (2 pages)
28 May 2012Termination of appointment of Adrian Roger Wyatt as a director on 25 May 2012 (1 page)
28 May 2012Termination of appointment of Adrian Roger Wyatt as a director on 25 May 2012 (1 page)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of David Nicholas Gavaghan as a director on 16 February 2012 (1 page)
17 February 2012Termination of appointment of David Nicholas Gavaghan as a director on 16 February 2012 (1 page)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 September 2010Appointment of David Nicholas Gavaghan as a director (2 pages)
8 September 2010Appointment of David Nicholas Gavaghan as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (17 pages)
18 December 2008Full accounts made up to 31 March 2008 (17 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
17 January 2008Full accounts made up to 31 March 2007 (17 pages)
17 January 2008Full accounts made up to 31 March 2007 (17 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
27 March 2007Return made up to 06/03/07; full list of members (3 pages)
27 March 2007Return made up to 06/03/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
28 March 2006Return made up to 06/03/06; full list of members (8 pages)
28 March 2006Return made up to 06/03/06; full list of members (8 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
7 February 2006Full accounts made up to 31 March 2005 (15 pages)
7 February 2006Full accounts made up to 31 March 2005 (15 pages)
10 August 2005Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page)
10 August 2005Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page)
11 April 2005Return made up to 06/03/05; full list of members (8 pages)
11 April 2005Return made up to 06/03/05; full list of members (8 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004Particulars of mortgage/charge (8 pages)
15 June 2004Particulars of mortgage/charge (8 pages)
4 June 2004Particulars of mortgage/charge (9 pages)
4 June 2004Particulars of mortgage/charge (9 pages)
26 March 2004Return made up to 06/03/04; full list of members (8 pages)
26 March 2004Return made up to 06/03/04; full list of members (8 pages)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
15 December 2003Particulars of mortgage/charge (4 pages)
15 December 2003Particulars of mortgage/charge (4 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
12 April 2003Return made up to 06/03/03; full list of members (8 pages)
12 April 2003Return made up to 06/03/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (19 pages)
5 February 2003Full accounts made up to 31 March 2002 (19 pages)
24 January 2003Company name changed quintain meridian development li mited\certificate issued on 24/01/03 (2 pages)
24 January 2003Company name changed quintain meridian development li mited\certificate issued on 24/01/03 (2 pages)
7 January 2003Company name changed permitobtain LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed permitobtain LIMITED\certificate issued on 07/01/03 (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
4 April 2002Return made up to 06/03/02; full list of members (8 pages)
4 April 2002Return made up to 06/03/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
23 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
23 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
6 February 2001Full accounts made up to 31 March 2000 (13 pages)
6 February 2001Full accounts made up to 31 March 2000 (13 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
2 June 2000Particulars of mortgage/charge (4 pages)
2 June 2000Particulars of mortgage/charge (4 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
21 March 2000Return made up to 06/03/00; full list of members (7 pages)
21 March 2000Return made up to 06/03/00; full list of members (7 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
11 March 1999Return made up to 06/03/99; no change of members (4 pages)
11 March 1999Return made up to 06/03/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 June 1998Return made up to 06/03/98; no change of members (4 pages)
23 June 1998Return made up to 06/03/98; no change of members (4 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
6 August 1997Full accounts made up to 31 March 1997 (11 pages)
6 August 1997Full accounts made up to 31 March 1997 (11 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
14 May 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1997Return made up to 06/03/96; full list of members (6 pages)
14 May 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1997Return made up to 06/03/96; full list of members (6 pages)
26 March 1997Particulars of mortgage/charge (15 pages)
26 March 1997Particulars of mortgage/charge (15 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 February 1997New director appointed (3 pages)
26 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
6 September 1996Registered office changed on 06/09/96 from: 58 davies street london W1Y 1LB (1 page)
6 September 1996Registered office changed on 06/09/96 from: 58 davies street london W1Y 1LB (1 page)
15 July 1996Full accounts made up to 31 March 1996 (13 pages)
15 July 1996Full accounts made up to 31 March 1996 (13 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (3 pages)
22 August 1995Director resigned (2 pages)
22 August 1995New secretary appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995New secretary appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: brookfield house 44 davies street london W1 (1 page)
14 August 1995Registered office changed on 14/08/95 from: brookfield house 44 davies street london W1 (1 page)
3 August 1995Memorandum and Articles of Association (22 pages)
3 August 1995Memorandum and Articles of Association (22 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
18 April 1995Registered office changed on 18/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 1995Accounting reference date notified as 31/03 (1 page)
18 April 1995Registered office changed on 18/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
18 April 1995Accounting reference date notified as 31/03 (1 page)
18 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
18 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
18 April 1995New director appointed (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 March 1995Incorporation (13 pages)
6 March 1995Incorporation (13 pages)