York House
London
W1H 7LX
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 21 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 March 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | Mr Oliver Chitty Brookshaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thorpe Underwood Farm Thorpe Underwood Northampton Northamptonshire NN6 9PA |
Director Name | Tariq Azad Cader |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2000) |
Role | Accountant |
Correspondence Address | 19 Brookview Road Streatham London SW16 6UA |
Director Name | Mr Kevin William Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2000) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Oakcroft Redlands Lane Ewshot Farnham Surrey GU10 5AS |
Director Name | Christopher John Eccles |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 20 August 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Salcombe Regis House Salcombe Regis Sidmouth Devon EX10 0JH |
Director Name | Mr Ian Douglas Grant |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 20 August 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Barton Farm House Abbotts Barton Winchester Hampshire SO23 7HY |
Director Name | Mr Frank Watts Kearton Gee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2000) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | The Windrush Stoke Row Road Peppard Common Oxfordshire RG9 5JD |
Secretary Name | Tariq Azad Cader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 1999) |
Role | Accountant |
Correspondence Address | 19 Brookview Road Streatham London SW16 6UA |
Director Name | Cecilie Astrup |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 1998) |
Role | Investment Manager |
Correspondence Address | Flat 1 17 Dawson Place London W2 4TH |
Director Name | Christopher Dudley Stewart Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Westbourne Terrace London W2 3UJ |
Director Name | Mr Nicholas Guy Greville Herrtage |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ellerton Road London SW18 3NN |
Secretary Name | Mr Graeme Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bali Hai Cudham Lane North Sevenoaks Kent TN14 7RB |
Director Name | Laura Louise Hamilton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2002) |
Role | Executive Manager |
Correspondence Address | 5 Park Lodge Park Close London SW1X 7PH |
Director Name | Albert Richard Jr Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2002) |
Role | Managing Director |
Correspondence Address | 5 Relton Mews London SW7 1ET |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 13 May 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Sir John Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr James Fielding Taylor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2013) |
Role | Chartered Surveyor / Asset Man |
Country of Residence | England |
Correspondence Address | 115 Revelstoke Road Southfields London SW18 5NN |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 08700863000 |
Telephone region | Unknown |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2.5m at £0.1 | London & Henley (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 April 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 2001 | Delivered 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 2001 | Delivered on: 18 July 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement) Classification: 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 2001 | Delivered on: 18 July 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement) Classification: Charge over beneficial interest Secured details: All monies and liabilities, due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever (all terms as defined). Particulars: By way of security assignment each of the following including all rights of enforcement of the same. 1. the property being 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered on: 5 January 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee") Classification: Debenture Secured details: In favour of the chargee all monies and liabilities due owing or incurred from london & henley UK limited (the "borrower") or the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2000 | Delivered on: 27 July 2000 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered on: 26 March 1997 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 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 1995 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
18 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Notification of London and Henley (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
25 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 25 May 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (14 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (14 pages) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (16 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
11 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / sarah barzycki / 05/06/2006 (1 page) |
31 July 2008 | Location of register of members (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 03/07/06; full list of members (4 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
9 February 2006 | New director appointed (1 page) |
26 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 03/07/05; full list of members (4 pages) |
21 July 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | New director appointed (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
26 July 2004 | Return made up to 03/07/04; full list of members (4 pages) |
12 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Return made up to 03/07/03; full list of members (4 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (15 pages) |
29 January 2003 | New director appointed (11 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 July 2002 | Return made up to 03/07/02; no change of members (7 pages) |
30 May 2002 | Memorandum and Articles of Association (10 pages) |
30 May 2002 | Resolutions
|
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Particulars of mortgage/charge (13 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 December 2001 | Particulars of mortgage/charge (11 pages) |
13 December 2001 | Particulars of mortgage/charge (9 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (4 pages) |
16 August 2001 | Full accounts made up to 21 December 2000 (19 pages) |
25 July 2001 | Return made up to 03/07/01; no change of members (7 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | Particulars of mortgage/charge (9 pages) |
23 March 2001 | Particulars of mortgage/charge (15 pages) |
23 March 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (8 pages) |
6 March 2001 | Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (4 pages) |
17 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
16 January 2001 | Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page) |
16 January 2001 | New director appointed (10 pages) |
16 January 2001 | New director appointed (5 pages) |
9 January 2001 | Resolutions
|
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Resolutions
|
13 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members
|
10 April 2000 | Registered office changed on 10/04/00 from: no 5 dukes gate acton lane london W4 5DX (1 page) |
24 March 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 03/07/99; full list of members (10 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Resolutions
|
9 December 1998 | Auditor's resignation (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 1 silk street london EC2Y 8HQ (1 page) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Memorandum and Articles of Association (23 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Resolutions
|
8 September 1998 | Registered office changed on 08/09/98 from: 5/7 the lakes northampton northamptonshire N4 7SH (1 page) |
8 September 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
8 September 1998 | Director resigned (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Return made up to 03/07/98; full list of members
|
15 July 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Director resigned (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | New director appointed (2 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Full group accounts made up to 31 July 1997 (33 pages) |
6 October 1997 | Particulars of mortgage/charge (4 pages) |
27 July 1997 | Return made up to 03/07/97; no change of members
|
1 July 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
16 December 1996 | Full group accounts made up to 31 July 1996 (23 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (6 pages) |
7 November 1996 | Company name changed london & henley LIMITED\certificate issued on 08/11/96 (3 pages) |
19 September 1996 | Return made up to 03/07/96; full list of members (15 pages) |
17 September 1996 | Particulars of mortgage/charge (5 pages) |
17 September 1996 | Particulars of mortgage/charge (5 pages) |
17 September 1996 | Particulars of mortgage/charge (5 pages) |
17 September 1996 | Particulars of mortgage/charge (5 pages) |
17 September 1996 | Particulars of mortgage/charge (5 pages) |
17 September 1996 | Particulars of mortgage/charge (5 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (4 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 3 victoria street northampton NN1 3NR (1 page) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Company name changed kelvic LIMITED\certificate issued on 01/02/96 (5 pages) |
22 December 1995 | Statement of affairs (20 pages) |
22 December 1995 | Ad 26/07/95--------- £ si [email protected] (2 pages) |
27 November 1995 | Ad 26/07/95--------- £ si [email protected]=200000 £ ic 5000/205000 (2 pages) |
27 November 1995 | Ad 26/07/95--------- £ si [email protected]=45000 £ ic 205000/250000 (2 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
5 August 1995 | Particulars of mortgage/charge (18 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Nc inc already adjusted 26/07/95 (1 page) |
4 August 1995 | Memorandum and Articles of Association (67 pages) |
4 August 1995 | S-div 26/07/95 (1 page) |
4 August 1995 | £ nc 5000/8247015 26/07/95 (1 page) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Memorandum and Articles of Association (46 pages) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Incorporation (17 pages) |