London
SE1 2AU
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Helen Frances Tavroges |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Mark Woodward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Neil Ian Long |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Andrew John Farquharson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Laura Caroline Brodie |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(23 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr William Bernard Saumarez Ford |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr James Jonathon Radcliffe |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Richard John Pike |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Susan Ann Maxey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Christopher Peter Nicholas Kerr-Smiley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Deborah Alison Jude |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | William Ian Bonas |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Harriet Rosalind Dundas Campbell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Arthur Graham Paterson Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | East Hill The Crescent Wylam Northumberland NE41 8HU |
Director Name | Adrian Clive Gifford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Glenholme The Dene Allendale Hexham Northumberland NE47 9PX |
Director Name | Richard Murrough Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | Cliffe Hall Piercebridge Darlington County Durham DL2 3SR |
Director Name | John Selby North Lewis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2004) |
Role | Solicitor |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Neil Elliott Braithwaite |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | George Lyall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Margaret Anne Simpson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | Rosalind Jane Harwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Deborah Alison Jude |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Andrew Michael Playle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | Mr Robert Nicholas Foord Drewett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Edward Robert Matheson Stone |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(23 years after company formation) |
Appointment Duration | 2 years (resigned 31 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Emily Anais Pike |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | dickinson-dees.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2799000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250k at £1 | Bond Dickinson LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever. Particulars: F/H property k/a abbey mill house t/no DU320317 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever. Particulars: F/H property k/a the tack room, rokeby grove, rokeby t/no (part) DU320016 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever. Particulars: F/H property k/a abbey mill, egglestone abbey, barnard castle t/no (part) DU230115 and (part) DU318446 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever. Particulars: F/H property k/a 1/2 abbey byres t/no (part) DU318446 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 January 2011 | Delivered on: 15 January 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from jason drummond to the chargee on any account whatsoever. Particulars: 6 alexander square london, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 January 2008 | Delivered on: 31 January 2008 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 53.82 acres or thereabouts of land adjacent to A6079 road between colwell and barrasford. Outstanding |
4 April 2022 | Delivered on: 22 April 2022 Persons entitled: Gavin Anthony Styles, Harry James Banks and Womble Bond Dickinson (Trust Corporation) Limited as Trustees of the Freda Styles 2015 Discretionary Settlement Classification: A registered charge Particulars: 25 blind lane, chester le street, DH3 4AF (registered at hm land registry under title number DU67409). Outstanding |
1 December 2021 | Delivered on: 2 December 2021 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The freehold property known as howards farm, tomkyns lane, upminster (RM14 1TP) as the same is registered at H.M. land registry with title number EGL327983. See instrument for more details. Outstanding |
10 September 2018 | Delivered on: 14 September 2018 Persons entitled: Bank Julius Baer & Co. LTD Guernsey Branch Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as abbey mill, egglestone abbey, barnard castle, county durham (part of title number: DU320115 and part of title number DU318446 shown edged yellow on the plan). Outstanding |
2 May 2007 | Delivered on: 4 May 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of mwa warde-norbury 1991 settlement trust to the chargee on any account whatsoever. Particulars: Forge cottage hooton pagnell doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as gable end cottage & the cottage, greta bridge, barnard castle, county durham (title number: DU321233). Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as tack room cottage, rokeby, barnard castle, county durham (part of title number: DU320016 shown coloured yellow on the plan). Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as rokeby grove, rokeby, barnard castle (part of title number: DU320016 shown edged red on plan 1 but excluding the land coloured yellow on plan 2). Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as units 1/2 abbey byres, abbey lane, egglestone abbey, barnard castle, county durham (part of title number: DU318446 shown edged yellow on the plan). Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as abbey mill house, egglestone abbey, barnard castle, county durham (title number: DU320317). Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as millers borogate hemsley registered at the land registry with title numbers NYK197722 and NYK197723. Outstanding |
27 September 2017 | Delivered on: 27 September 2017 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 12 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bowston farmhouse. Bowston. Kendal. Cumbria. LA8 9HB. Outstanding |
24 March 2016 | Delivered on: 30 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Burneside hall farm burneside kendal. Outstanding |
24 March 2016 | Delivered on: 30 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Garnett house burneside kendal. Outstanding |
12 April 2007 | Delivered on: 28 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to. Particulars: 53.82 acres or thereabouts of land adjacent to the A6079 road between colwell and barrasford. Outstanding |
29 September 2015 | Delivered on: 14 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bowston farmhouse kendal cumbria. Outstanding |
18 December 2014 | Delivered on: 30 December 2014 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: F/H falcon house and wheatcroft house, hooton pagnell, doncaster as shown edged red on the plans attached to the mortgage deed, forming part of t/no SYK484080 and SYK496241. Outstanding |
9 October 2013 | Delivered on: 29 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land at high crag and high crag barn nurneside kendal t/no CU125241 and f/h land at burneside and holme houses part of t/no's CU199278, CU125932 and CU127663. Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 29 October 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: F/H land forming part of gilthroten and bowton farms burneside kendal cumbria t/no.CU125927. Notification of addition to or amendment of charge. Outstanding |
8 October 2013 | Delivered on: 10 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a station cottage scots dyke carlisle t/no part CU230171. Notification of addition to or amendment of charge. Outstanding |
4 September 2013 | Delivered on: 10 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at high house farm clarborough retford nottinghamshire being 500 acres and including the farm house and farm buildings situated thereon part of the property with t/no NT353866. Notification of addition to or amendment of charge.. Chargor acting as a bare trustee for the property. Outstanding |
17 January 2013 | Delivered on: 21 January 2013 Persons entitled: Credit Suisse (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixe charge the credit balances securities metals and other property of any type see image for full details. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever. Particulars: F/H property k/a gable end cottage & the cottage, greta bridge, barnard castle t/no DU321233 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mortham estates (trustees) limited to the chargee on any account whatsoever. Particulars: F/H property k/a rokeby grove, rokeby t/no (part) DU320016 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 May 1999 | Delivered on: 3 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or alan stanley thompson and georgina anne thompson to the chargee on any account whatsoever. Particulars: 50 clancarty road, london borough of hammersmith and fulham title number LN138132. Outstanding |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
30 April 2020 | Memorandum and Articles of Association (15 pages) |
29 April 2020 | Resolutions
|
18 February 2020 | Second filing of Confirmation Statement dated 21/09/2019 (5 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
18 December 2019 | Appointment of Mr Edward Robert Matheson Stone as a director on 16 October 2019 (2 pages) |
18 December 2019 | Appointment of Laura Caroline Brodie as a director on 16 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 21 September 2019 with no updates
|
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
24 September 2018 | Change of details for Bond Dickinson Llp as a person with significant control on 1 November 2017 (2 pages) |
14 September 2018 | Registration of charge 032551240031, created on 10 September 2018 (12 pages) |
21 June 2018 | Appointment of Andrew John Farquharson as a director on 21 June 2018 (2 pages) |
10 May 2018 | Director's details changed for George Lyall on 2 May 2018 (2 pages) |
27 February 2018 | Satisfaction of charge 6 in full (2 pages) |
27 February 2018 | Satisfaction of charge 10 in full (2 pages) |
27 February 2018 | Satisfaction of charge 7 in full (2 pages) |
27 February 2018 | Satisfaction of charge 8 in full (2 pages) |
27 February 2018 | Satisfaction of charge 9 in full (2 pages) |
27 February 2018 | Satisfaction of charge 11 in full (2 pages) |
5 February 2018 | Registration of charge 032551240027, created on 31 January 2018
|
5 February 2018 | Registration of charge 032551240030, created on 31 January 2018 (35 pages) |
5 February 2018 | Registration of charge 032551240026, created on 31 January 2018
|
5 February 2018 | Registration of charge 032551240028, created on 31 January 2018
|
5 February 2018 | Registration of charge 032551240029, created on 31 January 2018
|
5 February 2018 | Registration of charge 032551240025, created on 31 January 2018 (33 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
4 December 2017 | Director's details changed for George Lyall on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for George Lyall on 1 December 2017 (2 pages) |
30 November 2017 | Registration of charge 032551240024, created on 21 November 2017 (11 pages) |
30 November 2017 | Registration of charge 032551240024, created on 21 November 2017 (11 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Change of name notice (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Change of name notice (2 pages) |
27 September 2017 | Registration of charge 032551240023, created on 27 September 2017 (15 pages) |
27 September 2017 | Registration of charge 032551240023, created on 27 September 2017 (15 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
21 September 2016 | 21/09/16 Statement of Capital gbp 250000 (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
24 June 2016 | Termination of appointment of Deborah Alison Jude as a director on 30 April 2016 (1 page) |
24 June 2016 | Termination of appointment of Deborah Alison Jude as a director on 30 April 2016 (1 page) |
12 April 2016 | Registration of charge 032551240022, created on 24 March 2016
|
12 April 2016 | Registration of charge 032551240022, created on 24 March 2016
|
30 March 2016 | Registration of charge 032551240020, created on 24 March 2016 (16 pages) |
30 March 2016 | Registration of charge 032551240021, created on 24 March 2016 (18 pages) |
30 March 2016 | Registration of charge 032551240020, created on 24 March 2016 (16 pages) |
30 March 2016 | Registration of charge 032551240021, created on 24 March 2016 (18 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
11 January 2016 | Termination of appointment of Andrew Michael Playle as a director on 4 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Andrew Michael Playle as a director on 4 January 2016 (1 page) |
14 October 2015 | Registration of charge 032551240019, created on 29 September 2015
|
14 October 2015 | Registration of charge 032551240019, created on 29 September 2015
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
5 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
5 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 June 2015 | Appointment of Neil Ian Long as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Neil Ian Long as a director on 23 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
30 December 2014 | Registration of charge 032551240017, created on 18 December 2014
|
30 December 2014 | Registration of charge 032551240017, created on 18 December 2014
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 May 2014 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Mr Robert Nicholas Foord Drewett as a director (2 pages) |
30 May 2014 | Appointment of Mark Woodward as a director (2 pages) |
30 May 2014 | Appointment of Mr Robert Nicholas Foord Drewett as a director (2 pages) |
30 May 2014 | Appointment of Mark Woodward as a director (2 pages) |
30 May 2014 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 30 May 2014 (1 page) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
29 October 2013 | Registration of charge 032551240016
|
29 October 2013 | Registration of charge 032551240015
|
29 October 2013 | Registration of charge 032551240016
|
29 October 2013 | Registration of charge 032551240015
|
17 October 2013 | Statement of company acting as a trustee on charge 032551240014 (2 pages) |
17 October 2013 | Statement of company acting as a trustee on charge 032551240014 (2 pages) |
10 October 2013 | Registration of charge 032551240014
|
10 October 2013 | Registration of charge 032551240014
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
10 September 2013 | Registration of charge 032551240013
|
10 September 2013 | Registration of charge 032551240013
|
1 May 2013 | Company name changed dickinson dees (trust corporation) LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Company name changed dickinson dees (trust corporation) LIMITED\certificate issued on 01/05/13
|
21 January 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Termination of appointment of Rosalind Harwood as a director (1 page) |
5 October 2012 | Termination of appointment of Rosalind Harwood as a director (1 page) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 October 2010 | Secretary's details changed for Prima Secretary Limited on 26 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (10 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (10 pages) |
1 October 2010 | Secretary's details changed for Prima Secretary Limited on 26 September 2010 (2 pages) |
21 September 2010 | Termination of appointment of Neil Braithwaite as a director (1 page) |
21 September 2010 | Termination of appointment of Margaret Simpson as a director (1 page) |
21 September 2010 | Termination of appointment of Margaret Simpson as a director (1 page) |
21 September 2010 | Termination of appointment of Neil Braithwaite as a director (1 page) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (6 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (6 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (6 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (6 pages) |
30 June 2008 | Memorandum and Articles of Association (7 pages) |
30 June 2008 | Memorandum and Articles of Association (7 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
29 May 2008 | Director appointed andrew michael playle (2 pages) |
29 May 2008 | Director appointed andrew michael playle (2 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Return made up to 26/09/07; full list of members (4 pages) |
8 October 2007 | Return made up to 26/09/07; full list of members (4 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (10 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (10 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
16 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (4 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (4 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
1 October 2004 | Return made up to 26/09/04; full list of members (10 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (10 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
7 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (10 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (10 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 October 2001 | Return made up to 26/09/01; full list of members (9 pages) |
29 October 2001 | Return made up to 26/09/01; full list of members (9 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 September 2000 | Return made up to 26/09/00; full list of members
|
29 September 2000 | Return made up to 26/09/00; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
22 October 1999 | Return made up to 26/09/99; no change of members
|
22 October 1999 | Return made up to 26/09/99; no change of members
|
3 June 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
6 November 1998 | Return made up to 26/09/98; no change of members
|
6 November 1998 | Return made up to 26/09/98; no change of members
|
13 August 1998 | Registered office changed on 13/08/98 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
18 October 1996 | Ad 14/10/96--------- £ si 249998@1=249998 £ ic 1/249999 (2 pages) |
18 October 1996 | Ad 14/10/96--------- £ si 249998@1=249998 £ ic 1/249999 (2 pages) |
14 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
14 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
26 September 1996 | Incorporation (18 pages) |
26 September 1996 | Incorporation (18 pages) |