Company NameAnnington Property Limited
Company StatusActive
Company Number03232852
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameStephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Secretary NameStephen Sui Sang Leung
StatusCurrent
Appointed01 April 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameDavid Tudor-Morgan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(26 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameMr Christopher John Patrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleBanker
Correspondence Address12 Fitzroy Crescent
Chiswick Place
London
W4 3EL
Secretary NameMr Jeffrey Frederick Nash
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameDr Richard James Arthur Golding
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 1996)
RoleInvestment Banker
Correspondence Address29 Downshire Hill
Hampstead
London
NW3 1NT
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1996(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameFinn Green
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 20 February 1997)
RoleBanker
Correspondence Address29 Rozel Road
London
SW4 0EY
Director NameMr Andrew Charles Wynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 January 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Grangely Close
Calcot
Reading
Berkshire
RG3 7DR
Secretary NameMr Andrew Charles Wynn
NationalityBritish
StatusResigned
Appointed20 December 1996(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 24 February 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Grangely Close
Calcot
Reading
Berkshire
RG3 7DR
Director NameGordon Knight Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressFlat 10 33 Dover Street
London
W1X 3RA
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed24 February 1997(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameJonathan Paul Hallam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameBarry Chambers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 year, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr James Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameBarry Chambers
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Nicholas Peter Vaughan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(4 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameSally Elizabeth Parsons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameRachel Ann Luft
NationalityBritish
StatusResigned
Appointed22 January 2013(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameAndrew Peter Chadd
NationalityBritish
StatusResigned
Appointed13 October 2014(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR

Contact

Websiteannington.co.uk
Telephone020 79607500
Telephone regionLondon

Location

Registered AddressHays Lane House
1 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Annington Subsidiary Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£163,915,000
Gross Profit£145,953,000
Net Worth£2,147,483,647
Cash£23,478,000
Current Liabilities£102,975,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

9 February 2009Delivered on: 12 February 2009
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 189-200 (inclusive) ormesby road coltishall norfolk.
Outstanding
5 November 1996Delivered on: 21 November 1996
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Debenture
Secured details: All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due owing or payable to annington finance no.2 Limited (afl) by the company actually or contingently under or in respect of the debenture or the £600,000,000 loan agreement dated 5TH november 1996 made between the company afl and annington development limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 November 1996Delivered on: 21 November 1996
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Debenture
Secured details: All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due owing or payable to annington finance no.1 PLC (the issuer) by the company actually or contingently under or in respect of the debenture of the £903,800,000 term loan agreement dated 5TH november 1996 made between the company, the issuer and prudential trustee company the issuer and prudential trustee company limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 November 1996Delivered on: 21 November 1996
Satisfied on: 13 February 1998
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Debenture
Secured details: All monies and liabilities whatsoever which now are or at any time hereafter (whether before or after demand) become due owing or payable to annington finance no.3 PLC (AF3) by the company actually or contingently under or in respect of the debenture or the £204,000,000 term loan agreement dated 5TH november 1996 made between the company and AF3.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 1996Delivered on: 21 November 1996
Satisfied on: 13 February 1998
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Debenture
Secured details: All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due owing or payable to annington group finance limited (agfl) by the company actually or contingently under or in respect of the debenture or the revolving loan agreement dated 5TH november 1996 made between the company agfl and annington development limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 1996Delivered on: 21 November 1996
Satisfied on: 13 February 1998
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Debenture
Secured details: All monies and liabilities whatsoever which now are or at any time hereafter may (whether before or after demand) become due, owing or payable to the royal bank of scotland PLC (in its capacity as agent arranger or bank) or abbey national treasury services PLC (in its capacity as arranger or bank) and their respective successors or assigns or any bank or the hedge providers by the company (actually or contingently) under or in respect of the debenture and each bank financing document.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2023Change of details for a person with significant control (2 pages)
17 November 2023Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 17 November 2023 (1 page)
23 September 2023Full accounts made up to 31 March 2023 (76 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
4 May 2023Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages)
31 March 2023Termination of appointment of Sally Elizabeth Parsons as a director on 31 March 2023 (1 page)
27 September 2022Full accounts made up to 31 March 2022 (76 pages)
24 June 2022Statement of capital following an allotment of shares on 6 October 2021
  • GBP 793,600,001
(4 pages)
23 June 2022Confirmation statement made on 30 May 2022 with updates (6 pages)
23 June 2022Change of details for Annington Subsidiary (Holdings) Limited as a person with significant control on 6 October 2021 (2 pages)
23 June 2022Statement of capital following an allotment of shares on 6 October 2021
  • GBP 397,560,001
(3 pages)
23 June 2022Notification of Annington Funding Plc as a person with significant control on 6 October 2021 (2 pages)
14 March 2022Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page)
25 October 2021Memorandum and Articles of Association (36 pages)
25 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 October 2021Memorandum and Articles of Association (36 pages)
3 October 2021Full accounts made up to 31 March 2021 (73 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 June 2021Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages)
1 June 2021Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page)
23 April 2021Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page)
23 April 2021Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages)
23 April 2021Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages)
23 April 2021Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021 (1 page)
2 April 2021Full accounts made up to 31 March 2020 (61 pages)
7 July 2020Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (50 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 March 2018 (49 pages)
5 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (51 pages)
31 July 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Satisfaction of charge 4 in full (1 page)
31 July 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Satisfaction of charge 4 in full (1 page)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 March 2016 (33 pages)
5 October 2016Full accounts made up to 31 March 2016 (33 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 March 2015 (29 pages)
8 October 2015Full accounts made up to 31 March 2015 (29 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (26 pages)
23 December 2014Full accounts made up to 31 March 2014 (26 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
23 December 2013Accounts made up to 31 March 2013 (24 pages)
23 December 2013Accounts made up to 31 March 2013 (24 pages)
4 September 2013Resolutions
  • RES13 ‐ Company business 21/08/2013
(1 page)
4 September 2013Resolutions
  • RES13 ‐ Company business 21/08/2013
(1 page)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
9 April 2013Minutes of meeting (1 page)
9 April 2013Minutes of meeting (1 page)
6 March 2013Resolutions
  • RES13 ‐ Auth to trans amernities to the management 27/02/2013
(1 page)
6 March 2013Resolutions
  • RES13 ‐ Auth to trans amernities to the management 27/02/2013
(1 page)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a director (2 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
25 January 2013Termination of appointment of Barry Chambers as a director (2 pages)
4 January 2013Minutes 01/11/12 (1 page)
4 January 2013Minutes 01/11/12 (1 page)
14 December 2012Statement by directors (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2012Solvency statement dated 14/12/12 (1 page)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1.00
(4 pages)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1.00
(4 pages)
14 December 2012Statement by directors (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2012Solvency statement dated 14/12/12 (1 page)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
13 August 2012Accounts made up to 31 March 2012 (23 pages)
13 August 2012Accounts made up to 31 March 2012 (23 pages)
20 July 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
20 July 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
11 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,000,000,001
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,000,000,001
(4 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 21/03/2012
(32 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 21/03/2012
(32 pages)
4 November 2011Resolutions
  • RES13 ‐ The sale of the last house 20/10/2011
(1 page)
4 November 2011Resolutions
  • RES13 ‐ The sale of the last house 20/10/2011
(1 page)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
3 October 2011Accounts made up to 31 March 2011 (23 pages)
3 October 2011Accounts made up to 31 March 2011 (23 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts made up to 31 March 2010 (23 pages)
2 October 2010Accounts made up to 31 March 2010 (23 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Sally Elizabeth Parsons on 29 July 2010 (2 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Sally Elizabeth Parsons on 29 July 2010 (2 pages)
13 August 2010Resolutions
  • RES13 ‐ Estate haned over to residential control 01/08/2010
(1 page)
13 August 2010Resolutions
  • RES13 ‐ Estate haned over to residential control 01/08/2010
(1 page)
11 November 2009Director's details changed for Sally Elizabeth Parsons on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Sally Elizabeth Parsons on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Sally Elizabeth Parsons on 1 October 2009 (3 pages)
5 November 2009Accounts made up to 31 March 2009 (22 pages)
5 November 2009Accounts made up to 31 March 2009 (22 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 May 2009Resolutions
  • RES13 ‐ Company business 14/04/2009
(1 page)
6 May 2009Resolutions
  • RES13 ‐ Company business 14/04/2009
(1 page)
8 April 2009Minutes of meeting 30/03/09 (1 page)
8 April 2009Minutes of meeting 30/03/09 (1 page)
12 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 January 2009Minutes of meeting (1 page)
21 January 2009Minutes of meeting (1 page)
29 September 2008Accounts made up to 31 March 2008 (19 pages)
29 September 2008Accounts made up to 31 March 2008 (19 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
12 March 2008Accounts made up to 31 March 2007 (19 pages)
12 March 2008Accounts made up to 31 March 2007 (19 pages)
31 July 2007Return made up to 29/07/07; full list of members (3 pages)
31 July 2007Return made up to 29/07/07; full list of members (3 pages)
18 January 2007Full accounts made up to 31 March 2006 (18 pages)
18 January 2007Full accounts made up to 31 March 2006 (18 pages)
25 August 2006Return made up to 29/07/06; full list of members (8 pages)
25 August 2006Return made up to 29/07/06; full list of members (8 pages)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
26 August 2005Return made up to 29/07/05; full list of members (8 pages)
26 August 2005Return made up to 29/07/05; full list of members (8 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
23 August 2004Return made up to 29/07/04; full list of members (8 pages)
23 August 2004Return made up to 29/07/04; full list of members (8 pages)
14 July 2004Full accounts made up to 31 March 2004 (16 pages)
14 July 2004Full accounts made up to 31 March 2004 (16 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 September 2003Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
1 September 2003Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
15 August 2003Return made up to 29/07/03; full list of members (8 pages)
15 August 2003Return made up to 29/07/03; full list of members (8 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
7 October 2002Full accounts made up to 31 March 2002 (12 pages)
7 October 2002Full accounts made up to 31 March 2002 (12 pages)
21 August 2002Return made up to 29/07/02; full list of members (8 pages)
21 August 2002Return made up to 29/07/02; full list of members (8 pages)
4 March 2002Amended full accounts made up to 31 March 2001 (3 pages)
4 March 2002Amended full accounts made up to 31 March 2001 (3 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
5 September 2001Full accounts made up to 31 March 2001 (12 pages)
5 September 2001Full accounts made up to 31 March 2001 (12 pages)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Secretary resigned (1 page)
19 October 2000Return made up to 29/07/00; full list of members (6 pages)
19 October 2000Return made up to 29/07/00; full list of members (6 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
13 September 2000Full accounts made up to 31 March 2000 (12 pages)
13 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 December 1999Registered office changed on 06/12/99 from: colechurch house london bridge walk london SE1 2SX (1 page)
6 December 1999Registered office changed on 06/12/99 from: colechurch house london bridge walk london SE1 2SX (1 page)
11 October 1999Full accounts made up to 31 March 1999 (12 pages)
11 October 1999Full accounts made up to 31 March 1999 (12 pages)
22 September 1999Return made up to 29/07/99; full list of members (14 pages)
22 September 1999Return made up to 29/07/99; full list of members (14 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/98
(1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
8 February 1999Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 February 1999Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 October 1998Full accounts made up to 31 March 1998 (11 pages)
9 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
23 February 1998New director appointed (5 pages)
23 February 1998New director appointed (5 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
17 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (4 pages)
4 September 1997Return made up to 29/07/97; full list of members (13 pages)
4 September 1997Return made up to 29/07/97; full list of members (13 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (4 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Secretary resigned;director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
21 November 1996Particulars of mortgage/charge (55 pages)
21 November 1996Particulars of mortgage/charge (54 pages)
21 November 1996Particulars of mortgage/charge (54 pages)
21 November 1996Particulars of mortgage/charge (54 pages)
21 November 1996Particulars of mortgage/charge (54 pages)
21 November 1996Particulars of mortgage/charge (55 pages)
21 November 1996Particulars of mortgage/charge (54 pages)
21 November 1996Particulars of mortgage/charge (54 pages)
21 November 1996Particulars of mortgage/charge (54 pages)
21 November 1996Particulars of mortgage/charge (54 pages)
5 November 1996Accounting reference date shortened from 31/07/97 to 31/10/96 (1 page)
5 November 1996Accounting reference date shortened from 31/07/97 to 31/10/96 (1 page)
3 November 1996Registered office changed on 03/11/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
3 November 1996Registered office changed on 03/11/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 65 fleet street (ref:if/mcm/KS4) london EC4Y 1HS (1 page)
14 August 1996Registered office changed on 14/08/96 from: 65 fleet street (ref:if/mcm/KS4) london EC4Y 1HS (1 page)
29 July 1996Incorporation (47 pages)
29 July 1996Incorporation (47 pages)