Company NameFloris Estates Limited
Company StatusActive
Company Number03314482
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Previous NameMedallion Estates Limited

Business Activity

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

Directors

Director NameMr John Hugh Bodenham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(2 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalindi
Esher Close
Esher
Surrey
KT10 9LL
Director NameMr Edward John Bodenham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(17 years after company formation)
Appointment Duration10 years, 2 months
RolePerfumer
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameMrs Emily Clare Botsaris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(17 years after company formation)
Appointment Duration10 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameMr Graham Mark Buller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Secretary NameMr Alan Adrian Toms
NationalityBritish
StatusResigned
Appointed23 April 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Director NameChristopher Robert Marsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 year after company formation)
Appointment Duration16 years (resigned 14 February 2014)
RolePerfumery Director
Country of ResidenceEngland
Correspondence AddressBrook House
Cadbury
Exeter
Devon
EX5 5QD
Director NameJohn Benedict Ryan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2006)
RoleChartered Accountant
Correspondence Address4 St Nicholas Crescent
Pyrford
Woking
Surrey
GU22 8TD
Secretary NameJohn Benedict Ryan
NationalityBritish
StatusResigned
Appointed04 March 2003(6 years after company formation)
Appointment Duration3 years (resigned 09 March 2006)
RoleChartered Accountant
Correspondence Address4 St Nicholas Crescent
Pyrford
Woking
Surrey
GU22 8TD
Secretary NameJohn Hugh Bodenham
NationalityBritish
StatusResigned
Appointed09 March 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RolePerfumer
Correspondence AddressSpurfold House
Radnor Road, Peaslake
Guildford
Surrey
GU5 9SZ
Secretary NameMr Martin Julian Goodman
NationalityBritish
StatusResigned
Appointed09 June 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Blake Hall Crescent
London
E11 3RH
Secretary NameMr Robert Adam Southall Brown
StatusResigned
Appointed01 January 2009(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2017)
RoleAccountant
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameMr Robert Adam Southall Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.florislondon.com
Telephone020 77473612
Telephone regionLondon

Location

Registered Address89 Jermyn Street
London
SW1Y 6JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fe2009 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,584,454
Cash£58,611
Current Liabilities£2,005,105

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 April 1998Delivered on: 13 May 1998
Satisfied on: 2 July 2013
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Malvern house 4 crabtree drive leatherwood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 1998Delivered on: 13 May 1998
Satisfied on: 6 March 2003
Persons entitled: Samuel Montagu & Co

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit E01 lawson hunt industrial estate broadbridge heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 1998Delivered on: 13 May 1998
Satisfied on: 13 June 2013
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 89 and 90 jermyn street london SW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 1998Delivered on: 13 May 1998
Satisfied on: 13 June 2013
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tiverton way tiverton business park devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 1998Delivered on: 13 May 1998
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 89 jermyn street london SW1Y 6JH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 1998Delivered on: 13 May 1998
Satisfied on: 13 June 2013
Persons entitled: Samuel Montagu & Co.Limited

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 September 1997Delivered on: 2 October 1997
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 90 jermyn street and leasehold property k/a 8 ormond yard london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 February 2014Delivered on: 17 February 2014
Satisfied on: 28 February 2015
Persons entitled: Christopher Marsh as Security Trustee

Classification: A registered charge
Particulars: Each relevant company with full title guarantee charges to the security trustee, by way of first legal mortgage, each of the properties known as 88-90 jermyn street, london, SW1Y 6JH; unit 3 woodlands business park, burlescombe, tiverton, devon, EX16 7LL; 101 tierney road, streatham, london, SW2 4QH; 5 tiverton way, tiverton business park, tiverton, devon, EX16 6TG; and comprising title numbers 148456, LN213630, LN220504, DN431975, LN196520, and DN420368.. Each company with full title guarantee charges to the security trustee by way of fixed charge; all properties acquired by that company in the future; all present and future interests of that company not effectively mortgaged or charged under the preceding provisions, in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any secured asset (as defined in the debenture), and all rights in connection with them; and all intellectual property.. "Company" means each of floris of london holdings limited; j floris limited; floris estates limited; broad oak toiletries limited; jf 2009 limited; fe 2009 limited; bot 2009 limited.. "Intellectual property" means a company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by a company, or in which a company holds an interest, (including, but not limited to, the properties comprising of the title numbers detailed above), and property means any of them.. "Secured assets" means all the assets, the properties and undertaking for the time being subject to the security created by, or pursuant to, the debenture.. "Secured liabilities" all present and future monies, obligations and liabilities owed by each company to any or all of the noteholders (as defined in the debenture) and/or the security trustee, whether actual or contingent and whether owed jointly or severally, as principal or surety and/or in any other capacity, under or in connection with the loan note instrument (as defined in the debenture) or the debenture, together with all interest (including, without limitation, default interest) accruing in respect of those monies or liabilities.. For further information please refer to the debenture.. Notification of addition to or amendment of charge.
Fully Satisfied
24 September 1997Delivered on: 2 October 1997
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 88 jermyn street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 July 2008Delivered on: 23 July 2008
Satisfied on: 13 June 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 tierney road london t/no LN196520; 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
22 July 2005Delivered on: 28 July 2005
Satisfied on: 2 July 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ember lane esher surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 April 2002Delivered on: 17 April 2002
Satisfied on: 2 July 2013
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 20 vauxhall grove london SW8 1SY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 May 2000Delivered on: 25 May 2000
Satisfied on: 13 June 2013
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3 woodlands business park burlescombe devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 November 1999Delivered on: 17 November 1999
Satisfied on: 2 July 2013
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16C kingsdown parade kingsdown bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 July 1999Delivered on: 21 July 1999
Satisfied on: 10 November 2009
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: 89 jermyn street london borough of city of westminster t/n LN213630.
Fully Satisfied
9 July 1999Delivered on: 21 July 1999
Satisfied on: 10 November 2009
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: 90 jermyn street and 8 ormond yard london borough of city of westminster t/n LN220504.
Fully Satisfied
9 July 1999Delivered on: 21 July 1999
Satisfied on: 10 November 2009
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: 88 jermyn street london borough of city of westminster t/n 148456.
Fully Satisfied
9 July 1999Delivered on: 13 July 1999
Satisfied on: 13 June 2013
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ormond yard london SW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 June 1998Delivered on: 2 July 1998
Satisfied on: 10 November 2009
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
18 June 1997Delivered on: 20 June 1997
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being 89 jermyn street, london (SW1Y 6JH) registered at land registry under title number LN213630.
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being 101 tierney road, streatham, london (SW2 4QH) registered at land registry with title number LN196520.
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property being 5 tiverton way, tiverton business park, tiverton (EX16 6TG) registered at land registry with title number DN420368.
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being 88 jermyn street, london (SW1Y 6JH) registered at land registry under title number 148456.
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being 90 jermyn street, london (SW1Y 6JH) registered at land registry under title number LN220504.
Outstanding
31 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 3 woodlands business park burlescombe tiverton devon t/no.DN431975.
Outstanding
31 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at broad oak tiverton t/no.DN420368.
Outstanding
31 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 101 tierney road london t/no.LN196520.
Outstanding
31 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 90 jermyn street london and 8 ormond yard london t/no.LN220504.
Outstanding
31 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 89 jermyn street london t/no.LN213630.
Outstanding
31 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 88 jermyn street london t/no.148456.
Outstanding
21 May 2013Delivered on: 23 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2022Accounts for a small company made up to 31 March 2022 (22 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (12 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
31 March 2021Audited abridged accounts made up to 31 March 2020 (10 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
31 July 2020Appointment of Mr Graham Mark Buller as a director on 28 July 2020 (2 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 December 2019Audited abridged accounts made up to 31 March 2019 (10 pages)
20 December 2018Audited abridged accounts made up to 31 March 2018 (10 pages)
20 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
16 March 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
18 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
11 May 2017Termination of appointment of Robert Adam Southall Brown as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Robert Adam Southall Brown as a secretary on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Robert Adam Southall Brown as a secretary on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Robert Adam Southall Brown as a director on 28 April 2017 (1 page)
16 February 2017Resolutions
  • RES13 ‐ Dirs authority execution and delivery of docs 09/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 February 2017Resolutions
  • RES13 ‐ Dirs authority execution and delivery of docs 09/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 January 2017Satisfaction of charge 033144820025 in full (4 pages)
31 January 2017Satisfaction of charge 033144820023 in full (4 pages)
31 January 2017Satisfaction of charge 033144820022 in full (4 pages)
31 January 2017Satisfaction of charge 033144820021 in full (4 pages)
31 January 2017Satisfaction of charge 033144820024 in full (4 pages)
31 January 2017Satisfaction of charge 033144820023 in full (4 pages)
31 January 2017Satisfaction of charge 033144820025 in full (4 pages)
31 January 2017Satisfaction of charge 033144820020 in full (4 pages)
31 January 2017Satisfaction of charge 033144820021 in full (4 pages)
31 January 2017Satisfaction of charge 033144820022 in full (4 pages)
31 January 2017Satisfaction of charge 033144820024 in full (4 pages)
31 January 2017Satisfaction of charge 033144820020 in full (4 pages)
20 January 2017Registration of charge 033144820029, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820028, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820030, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820031, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820033, created on 17 January 2017 (53 pages)
20 January 2017Registration of charge 033144820031, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820033, created on 17 January 2017 (53 pages)
20 January 2017Registration of charge 033144820030, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820032, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820029, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820028, created on 17 January 2017 (38 pages)
20 January 2017Registration of charge 033144820032, created on 17 January 2017 (38 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
7 November 2016Full accounts made up to 7 February 2016 (12 pages)
7 November 2016Full accounts made up to 7 February 2016 (12 pages)
21 July 2016Satisfaction of charge 033144820026 in full (1 page)
21 July 2016Satisfaction of charge 033144820026 in full (1 page)
7 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
17 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Director's details changed for Mr Robert Adam Brown on 15 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Robert Adam Brown on 15 April 2015 (2 pages)
28 February 2015Satisfaction of charge 033144820027 in full (4 pages)
28 February 2015Satisfaction of charge 033144820027 in full (4 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
14 March 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page)
14 March 2014Appointment of Mr Robert Adam Brown as a director (2 pages)
14 March 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page)
14 March 2014Appointment of Mr Robert Adam Brown as a director (2 pages)
14 March 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companys memorandum of association is now treated as provisions of the companys articles of association by virtue of section 28 companies act 2006 14/02/2014
(24 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companys memorandum of association is now treated as provisions of the companys articles of association by virtue of section 28 companies act 2006 14/02/2014
(24 pages)
19 February 2014Statement of company's objects (2 pages)
19 February 2014Statement of company's objects (2 pages)
17 February 2014Appointment of Mr Edward John Bodenham as a director (2 pages)
17 February 2014Registration of charge 033144820027 (40 pages)
17 February 2014Termination of appointment of Christopher Marsh as a director (1 page)
17 February 2014Termination of appointment of Christopher Marsh as a director (1 page)
17 February 2014Appointment of Ms Emily Clare Botsaris as a director (2 pages)
17 February 2014Registration of charge 033144820027 (40 pages)
17 February 2014Appointment of Mr Edward John Bodenham as a director (2 pages)
17 February 2014Appointment of Ms Emily Clare Botsaris as a director (2 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Register(s) moved to registered inspection location (1 page)
14 February 2014Register(s) moved to registered inspection location (1 page)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
13 February 2014Register inspection address has been changed (1 page)
13 February 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 February 2013 (1 page)
13 February 2014Register inspection address has been changed (1 page)
13 February 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 February 2013 (1 page)
13 February 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 February 2013 (1 page)
29 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
2 July 2013Satisfaction of charge 9 in full (4 pages)
2 July 2013Satisfaction of charge 15 in full (4 pages)
2 July 2013Satisfaction of charge 9 in full (4 pages)
2 July 2013Satisfaction of charge 18 in full (4 pages)
2 July 2013Satisfaction of charge 17 in full (4 pages)
2 July 2013Satisfaction of charge 15 in full (4 pages)
2 July 2013Satisfaction of charge 18 in full (4 pages)
2 July 2013Satisfaction of charge 17 in full (4 pages)
13 June 2013Satisfaction of charge 6 in full (2 pages)
13 June 2013Satisfaction of charge 7 in full (2 pages)
13 June 2013Satisfaction of charge 6 in full (2 pages)
13 June 2013Satisfaction of charge 16 in full (2 pages)
13 June 2013Satisfaction of charge 19 in full (2 pages)
13 June 2013Satisfaction of charge 16 in full (2 pages)
13 June 2013Satisfaction of charge 7 in full (2 pages)
13 June 2013Satisfaction of charge 11 in full (2 pages)
13 June 2013Satisfaction of charge 11 in full (2 pages)
13 June 2013Satisfaction of charge 4 in full (1 page)
13 June 2013Satisfaction of charge 4 in full (1 page)
13 June 2013Satisfaction of charge 19 in full (2 pages)
31 May 2013Registration of charge 033144820021 (12 pages)
31 May 2013Registration of charge 033144820023 (12 pages)
31 May 2013Registration of charge 033144820026 (12 pages)
31 May 2013Registration of charge 033144820026 (12 pages)
31 May 2013Registration of charge 033144820022 (12 pages)
31 May 2013Registration of charge 033144820023 (12 pages)
31 May 2013Registration of charge 033144820024 (12 pages)
31 May 2013Registration of charge 033144820024 (12 pages)
31 May 2013Registration of charge 033144820025 (12 pages)
31 May 2013Registration of charge 033144820025 (12 pages)
31 May 2013Registration of charge 033144820022 (12 pages)
31 May 2013Registration of charge 033144820021 (12 pages)
23 May 2013Registration of charge 033144820020 (26 pages)
23 May 2013Registration of charge 033144820020 (26 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
17 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
19 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 January 2010Auditor's resignation (1 page)
15 January 2010Auditor's resignation (1 page)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 November 2009Full accounts made up to 31 January 2009 (18 pages)
6 November 2009Full accounts made up to 31 January 2009 (18 pages)
15 June 2009Return made up to 28/01/09; full list of members (4 pages)
15 June 2009Director's change of particulars / john bodenham / 01/04/2008 (1 page)
15 June 2009Return made up to 28/01/09; full list of members (4 pages)
15 June 2009Director's change of particulars / john bodenham / 01/04/2008 (1 page)
9 June 2009Return made up to 28/01/08; full list of members (4 pages)
9 June 2009Return made up to 28/01/08; full list of members (4 pages)
25 February 2009Secretary appointed mr robert adam southall-brown (1 page)
25 February 2009Secretary appointed mr robert adam southall-brown (1 page)
24 February 2009Appointment terminated secretary martin goodman (1 page)
24 February 2009Appointment terminated secretary martin goodman (1 page)
24 February 2009Appointment terminated secretary john bodenham (1 page)
24 February 2009Appointment terminated secretary john bodenham (1 page)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
4 March 2008Accounts for a small company made up to 31 January 2007 (6 pages)
4 March 2008Accounts for a small company made up to 31 January 2007 (6 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
3 February 2006Return made up to 28/01/06; full list of members (2 pages)
3 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
17 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
27 January 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 28/01/02; full list of members (7 pages)
31 January 2002Return made up to 28/01/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/00
(1 page)
31 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/00
(1 page)
7 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
16 February 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Full accounts made up to 31 January 1999 (13 pages)
22 June 1999Full accounts made up to 31 January 1999 (13 pages)
3 February 1999Return made up to 28/01/99; no change of members (4 pages)
3 February 1999Return made up to 28/01/99; no change of members (4 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Company name changed medallion estates LIMITED\certificate issued on 12/03/98 (2 pages)
11 March 1998Company name changed medallion estates LIMITED\certificate issued on 12/03/98 (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
6 February 1998Return made up to 06/02/98; full list of members (6 pages)
6 February 1998Return made up to 06/02/98; full list of members (6 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
8 June 1997Ad 03/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
8 June 1997Ad 03/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: suite 16069 72 new bond street london W1Y 9DD (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: suite 16069 72 new bond street london W1Y 9DD (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Incorporation (16 pages)
7 February 1997Incorporation (16 pages)