Company NameLondon And Henley Limited
Company StatusDissolved
Company Number03074917
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NamesKelvic Limited and London & Henley Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 21 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2022(26 years, 8 months after company formation)
Appointment Duration1 year (closed 21 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 21 March 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameMr Oliver Chitty Brookshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 week, 4 days after company formation)
Appointment Duration1 week, 5 days (resigned 26 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThorpe Underwood Farm
Thorpe Underwood
Northampton
Northamptonshire
NN6 9PA
Director NameTariq Azad Cader
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2000)
RoleAccountant
Correspondence Address19 Brookview Road
Streatham
London
SW16 6UA
Director NameMr Kevin William Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2000)
RoleChartered Quantity Surveyor
Correspondence AddressOakcroft Redlands Lane
Ewshot
Farnham
Surrey
GU10 5AS
Director NameChristopher John Eccles
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 20 August 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSalcombe Regis House
Salcombe Regis
Sidmouth
Devon
EX10 0JH
Director NameMr Ian Douglas Grant
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 20 August 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Barton Farm House
Abbotts Barton
Winchester
Hampshire
SO23 7HY
Director NameMr Frank Watts Kearton Gee
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2000)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressThe Windrush
Stoke Row Road
Peppard Common
Oxfordshire
RG9 5JD
Secretary NameTariq Azad Cader
NationalityBritish
StatusResigned
Appointed26 July 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 1999)
RoleAccountant
Correspondence Address19 Brookview Road
Streatham
London
SW16 6UA
Director NameCecilie Astrup
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 August 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1998)
RoleInvestment Manager
Correspondence AddressFlat 1 17 Dawson Place
London
W2 4TH
Director NameChristopher Dudley Stewart Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 20 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Westbourne Terrace
London
W2 3UJ
Director NameMr Nicholas Guy Greville Herrtage
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ellerton Road
London
SW18 3NN
Secretary NameMr Graeme Burgess
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBali Hai
Cudham Lane North
Sevenoaks
Kent
TN14 7RB
Director NameLaura Louise Hamilton
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2002)
RoleExecutive Manager
Correspondence Address5 Park Lodge
Park Close
London
SW1X 7PH
Director NameAlbert Richard Jr Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2002)
RoleManaging Director
Correspondence Address5 Relton Mews
London
SW7 1ET
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NamePeter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 August 2001)
RoleChartered Secretary
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 May 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr James Fielding Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2013)
RoleChartered Surveyor / Asset Man
Country of ResidenceEngland
Correspondence Address115 Revelstoke Road
Southfields
London
SW18 5NN
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(21 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone08700863000
Telephone regionUnknown

Location

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

Shareholders

2.5m at £0.1London & Henley (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 April 1996Delivered on: 18 April 1996
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank PLC

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 29 lancaster gate, city of westminster t/no. 304440.
Fully Satisfied
15 April 1996Delivered on: 18 April 1996
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank PLC

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 30 lancaster gate, city of westminster t/no. NGL441171.
Fully Satisfied
1 March 1996Delivered on: 12 March 1996
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank 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 l/h property k/a 167-173 sussex gardens london W2.
Fully Satisfied
16 April 2002Delivered on: 1 May 2002
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from the borrower (as defined) or the company to the chargee (as security trustee for the beneficiaries (as defined))on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13-17 byward street london E3 t/no: NGL765936 and 167-173 sussex gardens london W2 t/no: NGL736794 and weddel house smithfield london EC1. See the mortgage charge document for full details.
Fully Satisfied
27 November 2001Delivered on: 13 December 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company and the principal (as defined) to the chargee (as agent and security trustee for the beneficiaries (as defined)) under the guarantee dated 21ST december 2000 on any account whatsoever.
Particulars: All the company's right title and interest in and to the collateral. See the mortgage charge document for full details.
Fully Satisfied
1 March 1996Delivered on: 12 March 1996
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank 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 k/a the old school hall site sutton lane chiswick london W4 t/nos. NGL212927 MX173281 and NGL51454.
Fully Satisfied
27 November 2001Delivered on: 13 December 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC, (The Security Trustee) and the Beneficiaries (as Defined)

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined) on any account whatsoever.
Particulars: Property k/a st peter's church cephas street london t/no: EGL351390. See the mortgage charge document for full details.
Fully Satisfied
28 June 2001Delivered on: 18 July 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement)

Classification: Supplemental debenture
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 legal mortgage the property k/a moreton street SW1 t/nos NGL743796,NGL743798 and NGL743800 and any other f/h or l/h property vested in the company the company's interest in the sale agreements,the occupational leases,the managing agent's agreement,the headlease and any hedging arrangement the benefit of all guarantees,warranties and representations,interest in all plant materials,machinery,utensils,equipment,furnishings and furniture.. See the mortgage charge document for full details.
Fully Satisfied
28 June 2001Delivered on: 18 July 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement)

Classification: Charge over beneficial interest
Secured details: All monies and liabilities, due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever (all terms as defined).
Particulars: By way of security assignment each of the following including all rights of enforcement of the same. 1. the property being 39-41 and 45 st stephen's gardens london W2 t/nos 104382,103908 and LN93734, st john's house 124-127 minories london EC3 t/no NGL761123 37-45 belgrave gardens london NW8 t/no NGL641893. For further details of property charged please refer to form 395. 2.the rents 3.the trust deed.. See the mortgage charge document for full details.
Fully Satisfied
6 March 2001Delivered on: 23 March 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for the Beneficiaries Pursuant to Thefacility Agreement)

Classification: Charge over beneficial interest
Secured details: All monies and liabilities from time to time due owing or incurred from the borrower or the company to the beneficiaries under the finance documents or otherwise on any account whatsoever.
Particulars: The property k/a 300 city st marks apartments EC1 t/no ngl 761142 and 11-13 harrowby st (marble arch apartment) t/no LN117570 the rents and the trust deed. See the mortgage charge document for full details.
Fully Satisfied
6 March 2001Delivered on: 23 March 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the beneficiaries under a guarantee dated 21 december 2000 to secure the liabilities of the principal to the secured party on any account whatsoever.
Particulars: All right title and interest in and to the collateral. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee")

Classification: Debenture
Secured details: In favour of the chargee all monies and liabilities due owing or incurred from london & henley UK limited (the "borrower") or the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 July 2000Delivered on: 27 July 2000
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A floating charge debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the assets whatsoever and wheresoever situate.
Fully Satisfied
2 August 1999Delivered on: 4 August 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: The f/h property k/a beech court cedar court and elm court harrowby street london and ash court brown street london t/n LN117570. 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
4 November 1998Delivered on: 5 November 1998
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 cleary house 15-16 newman street london t/no 285379. 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
27 August 1998Delivered on: 1 September 1998
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 carthusian street islington london t/no.NGL642092. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 February 1996Delivered on: 12 March 1996
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank 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 k/a 71 eccleston square london SW1 part t/no.NGL709414.
Fully Satisfied
31 July 1998Delivered on: 4 August 1998
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 l/h 12 welbeck street london W1 t/n-NGL698232.. 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
15 July 1998Delivered on: 4 August 1998
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bourdon street,mayfair,and ground floor garage,london borough of city of westminster.
Fully Satisfied
13 July 1998Delivered on: 15 July 1998
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a part ground first second third and fourth floors 13-17 byward street london EC3. 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 May 1998Delivered on: 2 June 1998
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 37-45 belgrave gardens london t/n NGL641893. 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
26 March 1998Delivered on: 8 April 1998
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of city road and st mark's hospital site L.B. of islington t/nos: NGL687143, NGL687140, NGL687141 & NGL743651.
Fully Satisfied
27 March 1998Delivered on: 6 April 1998
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper floors 58 and 59 fleet street london.
Fully Satisfied
27 March 1998Delivered on: 6 April 1998
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper floors st johns house 124-127 minories london.
Fully Satisfied
27 March 1998Delivered on: 6 April 1998
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper floors 60 fleet street london borough of city of london T./n NGL758208.
Fully Satisfied
26 March 1998Delivered on: 2 April 1998
Satisfied on: 7 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 recency street, l/b of city of westminster t/no: NGL334013.
Fully Satisfied
24 March 1998Delivered on: 27 March 1998
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: Freehold property known as 95, 97 and 99 ladbroke grove, london W11 title numbr BGL4118 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.
Fully Satisfied
27 November 1995Delivered on: 30 November 1995
Satisfied on: 7 December 2000
Persons entitled: Barclays Bank 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 land and buildings k/a 10 warrington crescent london W9 t/no. NGL452704.
Fully Satisfied
12 January 1998Delivered on: 14 January 1998
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 167-173 (odd numbers) sussex gardens paddington london t/no NGL736794. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 1997Delivered on: 24 December 1997
Satisfied on: 4 September 1998
Persons entitled: Kleinwort Benson Development Capital Limitedas Security Trustee for the Security Beneficiaries (As Defined Therein)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all its property and assets present and future.
Fully Satisfied
20 November 1997Delivered on: 2 December 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 44-50 (even numbers) new oxford street london t/no: ngl 422983. 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
2 October 1997Delivered on: 6 October 1997
Satisfied on: 13 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 site at the rear of 8 moreton terrace london sw t/n NGL747723. 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
26 June 1997Delivered on: 1 July 1997
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 elephant lane 59 marychurch street 99 to 105 (odd) rotherhythe street and land and buildings lying to the north west side of st marychurch street (known as bombay wharf and east india wharf) t/no;-TGL8463.
Fully Satisfied
17 April 1997Delivered on: 22 April 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 1-12 marius mansions marius road tooting london SW17 t/no;-TGL112744. 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. See the mortgage charge document for full details.
Fully Satisfied
17 April 1997Delivered on: 22 April 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 at 1-6 & 7-12 balham park mansions balham park road london SW12 t/no;-96788 fixed charges over all buildings and structures affixed to the property any goodwill all plant machinery and other chattels and any insurance monies in relation to the property all rental and other monies relative to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 April 1997Delivered on: 2 April 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: The f/h 9 queen's gate terrace kensington london t/no LN59034 all buildings & structures all plant & machinery 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
19 March 1997Delivered on: 28 March 1997
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
24 March 1997Delivered 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 36 emperors gate kensington t/no BGL7817 fixed charge all buildings & structures assigns of goodwill all plant & machinery and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 October 1995Delivered on: 12 October 1995
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 51 eton avenue london t/no NGL729037.
Fully Satisfied
4 March 1997Delivered on: 18 March 1997
Satisfied on: 13 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: Site at the rear of 8 moreton terrace london SW1 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items and the proceeds of any claim under any insurances and by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1997Delivered on: 28 January 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/Hold properties known as flat 3,46 moreton st,london N.1; t/no ngl 743798; flat 2,46 moreton st,london N.1; ngl 743800 and flat 1,46 moreton st,N.1; T/no ngl 743796 with all buildings,fixtures,goodwill of business and other items fixed thereon; all fixed plant machinery rental sums and the benefit of all rights/remedies; the proceeds of any insurance claims made. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1997Delivered on: 28 January 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/Hold property kmown as st peter's church,devonia rd,london N.1; t/no ngl 590064; all buildings,structures and other items fixed thereto; the goodwill of business and all fixed plant machinery; all rental sums and benefit of all rights/remedies and proceeds of any insurance claims made. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1997Delivered on: 14 January 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: All that f/h property k/a st peters church devonia road N1 t/n NGL590064.
Fully Satisfied
14 November 1996Delivered on: 22 November 1996
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
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 39,41 and 45 st stephens gardens london W2 t/nos.104382, LN93734 and 103978 respectively and 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
13 November 1996Delivered on: 22 November 1996
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a stafford court 160-166 (even) kensington high street kensington london W8 t/no.BGL16071 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
10 September 1996Delivered on: 17 September 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: 21 yewfield road london NW10 t/no.NGL613652 and all buildings and other structures goodwill and all plant machinery and other items. By way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
10 September 1996Delivered on: 17 September 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: 39 charlton road london NW10 t/no. NGL63241 and all buildings and other structures goodwill and all plant machinery and other items. By way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
10 September 1996Delivered on: 17 September 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: 302 chapter road london NW10 t/no. NGL599865 and all buildings and other structures goodwill and all plant machinery and other items. By way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
10 September 1996Delivered on: 17 September 1996
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 wendover road london NW10 t/no. NGL643996 and and all buildings and other structures goodwill and all plant machinery and other items. By way of floating charge all unattached plant machinery chattels and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1995Delivered on: 5 August 1995
Satisfied on: 4 September 1998
Persons entitled: Kleinwort Benson Development Capital Limitedies as Defined Therein ("the Security Trustee")(As Security Trustee for the Security Beneficiar

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in the deed.
Particulars: Floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 1996Delivered on: 17 September 1996
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: 16 bolton road london NW10 t/no.MX384178 and all buildings and other structures goodwill and all plant machinery and other items. By way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
10 September 1996Delivered on: 17 September 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: 21 leopold road london NW10 t/no. NGL292680 and all buildings and other structures goodwill and all plant machinery and other items. By way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
16 August 1996Delivered on: 17 August 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: F/H property k/a 10 warrington crescent london W9 t/no:-NGL452704. See the mortgage charge document for full details.
Fully Satisfied
16 August 1996Delivered on: 17 August 1996
Satisfied on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 lancaster gate and 12 lancaster mews london and 13 lancaster mews london t/no's :- NGL111770 and NGL237958. See the mortgage charge document for full details.
Fully Satisfied
2 August 1996Delivered on: 13 August 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: 11 langland gardens hampstead london NW13 t/no.LN177584 and all buildings and other structures goodwill and all plant machinery and other items. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 3 July 1996
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95, 97 & 99 ladbroke grove london W11 t/no. BGL4118.
Fully Satisfied
23 May 1996Delivered on: 8 June 1996
Satisfied on: 7 December 2000
Persons entitled: Barclays Bank PLC

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 st james' mission hall, brookes road, london W4.
Fully Satisfied
26 April 1996Delivered on: 1 May 1996
Satisfied on: 7 December 2000
Persons entitled: Barclays Bank PLC

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 12 welbeck street westminster london t/no NGL698232.
Fully Satisfied
15 April 1996Delivered on: 18 April 1996
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 lancaster mews, city of westminster t/no. 310317.
Fully Satisfied
15 April 1996Delivered on: 18 April 1996
Satisfied on: 26 September 2000
Persons entitled: Barclays Bank PLC

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 15 lancaster mews, city of westminster t/no. LN172273.
Fully Satisfied
26 July 1995Delivered on: 4 August 1995
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company as beneficial owner,with full title guarantee charged by way of floating charge to the bank all the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied

Filing History

18 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Notification of London and Henley (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
25 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 25 May 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 250,000
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 250,000
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250,000
(5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250,000
(5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (14 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (14 pages)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (16 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 November 2009Full accounts made up to 31 March 2009 (19 pages)
6 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
11 August 2008Return made up to 03/07/08; full list of members (4 pages)
11 August 2008Director's change of particulars / sarah barzycki / 05/06/2006 (1 page)
31 July 2008Location of register of members (1 page)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
3 October 2006Director's particulars changed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
10 July 2006Return made up to 03/07/06; full list of members (4 pages)
7 June 2006Auditor's resignation (2 pages)
9 February 2006New director appointed (1 page)
26 September 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
3 August 2005Return made up to 03/07/05; full list of members (4 pages)
21 July 2005Secretary's particulars changed (1 page)
10 January 2005New director appointed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (15 pages)
26 July 2004Return made up to 03/07/04; full list of members (4 pages)
12 March 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
28 July 2003Full accounts made up to 31 March 2003 (15 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Return made up to 03/07/03; full list of members (4 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (11 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 March 2002 (15 pages)
30 July 2002Return made up to 03/07/02; no change of members (7 pages)
30 May 2002Memorandum and Articles of Association (10 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
1 May 2002Particulars of mortgage/charge (13 pages)
27 March 2002Full accounts made up to 31 March 2001 (14 pages)
13 December 2001Particulars of mortgage/charge (11 pages)
13 December 2001Particulars of mortgage/charge (9 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (4 pages)
16 August 2001Full accounts made up to 21 December 2000 (19 pages)
25 July 2001Return made up to 03/07/01; no change of members (7 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Particulars of mortgage/charge (9 pages)
23 March 2001Particulars of mortgage/charge (15 pages)
23 March 2001Particulars of mortgage/charge (7 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (8 pages)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (4 pages)
17 January 2001Declaration of assistance for shares acquisition (6 pages)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page)
16 January 2001New director appointed (10 pages)
16 January 2001New director appointed (5 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Particulars of mortgage/charge (27 pages)
5 January 2001Director resigned (1 page)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 April 2000Registered office changed on 10/04/00 from: no 5 dukes gate acton lane london W4 5DX (1 page)
24 March 2000Full accounts made up to 31 December 1999 (19 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 03/07/99; full list of members (10 pages)
20 April 1999Full accounts made up to 31 December 1998 (20 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
10 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/99
(1 page)
9 December 1998Auditor's resignation (1 page)
12 November 1998Registered office changed on 12/11/98 from: 1 silk street london EC2Y 8HQ (1 page)
5 November 1998Particulars of mortgage/charge (3 pages)
8 September 1998Memorandum and Articles of Association (23 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
8 September 1998Registered office changed on 08/09/98 from: 5/7 the lakes northampton northamptonshire N4 7SH (1 page)
8 September 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
8 September 1998Director resigned (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
17 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Director resigned (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998New director appointed (2 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
3 November 1997Full group accounts made up to 31 July 1997 (33 pages)
6 October 1997Particulars of mortgage/charge (4 pages)
27 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
16 December 1996Full group accounts made up to 31 July 1996 (23 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (6 pages)
7 November 1996Company name changed london & henley LIMITED\certificate issued on 08/11/96 (3 pages)
19 September 1996Return made up to 03/07/96; full list of members (15 pages)
17 September 1996Particulars of mortgage/charge (5 pages)
17 September 1996Particulars of mortgage/charge (5 pages)
17 September 1996Particulars of mortgage/charge (5 pages)
17 September 1996Particulars of mortgage/charge (5 pages)
17 September 1996Particulars of mortgage/charge (5 pages)
17 September 1996Particulars of mortgage/charge (5 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
13 May 1996Registered office changed on 13/05/96 from: 3 victoria street northampton NN1 3NR (1 page)
1 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Company name changed kelvic LIMITED\certificate issued on 01/02/96 (5 pages)
22 December 1995Statement of affairs (20 pages)
22 December 1995Ad 26/07/95--------- £ si [email protected] (2 pages)
27 November 1995Ad 26/07/95--------- £ si [email protected]=200000 £ ic 5000/205000 (2 pages)
27 November 1995Ad 26/07/95--------- £ si [email protected]=45000 £ ic 205000/250000 (2 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
5 August 1995Particulars of mortgage/charge (18 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 August 1995Nc inc already adjusted 26/07/95 (1 page)
4 August 1995Memorandum and Articles of Association (67 pages)
4 August 1995S-div 26/07/95 (1 page)
4 August 1995£ nc 5000/8247015 26/07/95 (1 page)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(51 pages)
4 August 1995Memorandum and Articles of Association (46 pages)
18 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Incorporation (17 pages)