Company NameSackville Property (GP) Limited
Company StatusDissolved
Company Number03377511
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameShelfco (No. 1320) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alan Kaye
NationalityBritish
StatusClosed
Appointed12 August 1997(2 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months (closed 14 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(18 years, 12 months after company formation)
Appointment Duration6 years, 9 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(20 years, 9 months after company formation)
Appointment Duration5 years (closed 14 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(20 years, 9 months after company formation)
Appointment Duration5 years (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameDaniel Ward
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2007)
RoleChartered Surveyor
Correspondence Address7 First Street
London
SW3 2LB
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 19 February 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Adam Howard Winton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Armitage Road
Golders Green
London
NW11 8QT
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 22 January 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameNicholas Alan Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2005)
RoleChartered Surveyor
Correspondence Address17 Copperfields
Audley End Road
Saffron Walden
Essex
CB11 4FG
Director NameMr Robin Douglas Clark
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 22 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSomerden Barn
Bough Beech
Edenbridge
Kent
TN8 7AJ
Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(11 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 29 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Florence Road
Ealing
London
W5 3TX
Director NameMr Timothy Nicholas Gillbanks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(10 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(10 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Campbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2010(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£20,000
Net Worth£42,766
Cash£57,294
Current Liabilities£14,888

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

31 July 2009Delivered on: 18 August 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from threadneedle UK property select fund acting by its general partner, sackville property (gp) limited on any account whatsoever.
Particulars: All rights titles benefits and interests of the company to the rents under the lease of the subjects at caprock buildings, denmore road, bridge of don, aberdeen, see image for full details.
Fully Satisfied
31 July 2009Delivered on: 18 August 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from threadneedle UK property select fund acting by its general partner, sackville property (gp) limited on any account whatsoever.
Particulars: All rights titles benefits and interests of the company to the rents under the lease of the subjects at rentair unit, kirkhill commercial park, dyce drive, aberdeen, see image for full details.
Fully Satisfied
31 July 2009Delivered on: 12 August 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Subjects at caprock buildings denmore road bridge of don aberdeen t/n ABN86173.
Fully Satisfied
31 July 2009Delivered on: 12 August 2009
Satisfied on: 13 April 2011
Persons entitled: The Royal Bank Ofscotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Subjects at rentair unit kirkhill commercial park dyce drive aberdeen t/n ABN102247.
Fully Satisfied
8 April 2009Delivered on: 20 April 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 June 1999Delivered on: 12 July 1999
Satisfied on: 8 October 2005
Persons entitled: Societe Generale, as Agent and Trustee for the Banks and the Hedging Bank

Classification: Security on cash deposit
Secured details: All monies due or to become due from the company to the chargee under each transaction document (as defined in the facility letter).
Particulars: The company together with the other depositor (as trustees on behalf of the threadneedle property PARTNERSHIP0 full title guarantee to the agent. See the mortgage charge document for full details.
Fully Satisfied
5 November 2009Delivered on: 15 December 2009
Satisfied on: 9 February 2016
Persons entitled: Royal Bank of Scotland PLC (As Agent & Security Trustee)

Classification: Standard security
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.716 hectares at kirkhill industrial estate, howe moss avenue, dyce, aberdeen t/n ABN66026.
Fully Satisfied
1 December 2009Delivered on: 3 December 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC (Qua Agent & Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies under the lease of kirkhill industrial estate, howe moss avenue, dyce, aberdeen t/n ABN37492 or any vat thereon see image for full details.
Fully Satisfied
16 September 2009Delivered on: 7 November 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due on any account whatsoever.
Particulars: Smith international building, badentoy avenue, badentoy industrial estate, portlethen.
Fully Satisfied
29 June 1999Delivered on: 12 July 1999
Satisfied on: 8 October 2005
Persons entitled: Societe Generale as Agent and Trustee for the Banks and the Hedging Bank

Classification: A deed of confirmation and confirmatory charge
Secured details: All liabilities of the company and threadneedle property fund managers limited as trustees on behalf of threadneedle property partnership (a limited partnership under the limited partnership act 1907) to the chargee pursuant to the facility letter (as defined) and the floating charge.
Particulars: Floating charge all the assets property income rights and undertaking of the mortgagor whatsoever and wheresoever both present and future including all its goodwill and unsubscribed capital for the time being.
Fully Satisfied
20 October 2009Delivered on: 21 October 2009
Satisfied on: 30 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Smith international building badentoy avenue badentoy industrial estate portlethen.
Fully Satisfied
10 September 2009Delivered on: 17 October 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151/157 high street tranent.
Fully Satisfied
10 September 2009Delivered on: 17 October 2009
Satisfied on: 13 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects at union terrace crieff t/no PTH31235.
Fully Satisfied
10 September 2009Delivered on: 17 October 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/38 roxburgh street kelso t/no ROX6404.
Fully Satisfied
10 September 2009Delivered on: 17 October 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1060/1078 pollokshaws road shawlands.
Fully Satisfied
10 September 2009Delivered on: 25 September 2009
Satisfied on: 13 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due on any account whatsoever.
Particulars: Rents in respect of lease of subjects at 1060/1078 pollokshaws road, shawlands.
Fully Satisfied
10 September 2009Delivered on: 25 September 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due on any account whatsoever.
Particulars: Rents in respect of lease of subjects at 26/38 roxburgh street, kelso.
Fully Satisfied
10 September 2009Delivered on: 25 September 2009
Satisfied on: 13 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due on any account whatsoever.
Particulars: Rents in respect of lease of subjects at 151/157 high street, tranent.
Fully Satisfied
10 September 2009Delivered on: 25 September 2009
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due on any account whatsoever.
Particulars: Rents in respect of lease of subjects at union terrace, crieff.
Fully Satisfied
6 March 1998Delivered on: 11 March 1998
Satisfied on: 8 October 2005
Persons entitled: Societe Generale as Agent and Trustee for the Banks

Classification: Floating charge
Secured details: All liabilities of the company and threadneedle property fund managers limited as trustees on behalf of threadneedle property partnership (a limited partnership under the limited partnership act 1907) to the chargee pursuant to the facility letter (as defined) and the floating charge.
Particulars: Floating charge all the assets property income rights and undertaking of the mortgagor whatsoever and wheresoever both present and future including all its goodwill and unsubscribed capital for the time being.
Fully Satisfied
5 October 2009Delivered on: 17 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1060/1078 pollokshaws road shawlands.
Outstanding

Filing History

1 January 2021Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
1 January 2021Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page)
19 December 2020Full accounts made up to 31 December 2019 (28 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (24 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (27 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
5 March 2018Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages)
5 March 2018Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (41 pages)
12 September 2017Full accounts made up to 31 December 2016 (41 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (64 pages)
12 September 2016Full accounts made up to 31 December 2015 (64 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(7 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(7 pages)
23 May 2016Appointment of Mr Peter Stone as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Peter Stone as a director on 23 May 2016 (2 pages)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
26 February 2016Satisfaction of charge 14 in full (4 pages)
26 February 2016Satisfaction of charge 14 in full (4 pages)
9 February 2016Satisfaction of charge 8 in full (4 pages)
9 February 2016Satisfaction of charge 10 in full (4 pages)
9 February 2016Satisfaction of charge 12 in full (4 pages)
9 February 2016Satisfaction of charge 10 in full (4 pages)
9 February 2016Satisfaction of charge 8 in full (4 pages)
9 February 2016Satisfaction of charge 16 in full (4 pages)
9 February 2016Satisfaction of charge 22 in full (4 pages)
9 February 2016Satisfaction of charge 7 in full (4 pages)
9 February 2016Satisfaction of charge 7 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 21 in full (4 pages)
9 February 2016Satisfaction of charge 15 in full (4 pages)
9 February 2016Satisfaction of charge 20 in full (4 pages)
9 February 2016Satisfaction of charge 21 in full (4 pages)
9 February 2016Satisfaction of charge 12 in full (4 pages)
9 February 2016Satisfaction of charge 18 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 16 in full (4 pages)
9 February 2016Satisfaction of charge 22 in full (4 pages)
9 February 2016Satisfaction of charge 15 in full (4 pages)
9 February 2016Satisfaction of charge 9 in full (4 pages)
9 February 2016Satisfaction of charge 20 in full (4 pages)
9 February 2016Satisfaction of charge 18 in full (4 pages)
9 February 2016Satisfaction of charge 9 in full (4 pages)
22 September 2015Full accounts made up to 31 December 2014 (33 pages)
22 September 2015Full accounts made up to 31 December 2014 (33 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
26 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (36 pages)
17 September 2014Full accounts made up to 31 December 2013 (36 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(7 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(7 pages)
16 September 2013Full accounts made up to 31 December 2012 (32 pages)
16 September 2013Full accounts made up to 31 December 2012 (32 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
13 September 2012Full accounts made up to 31 December 2011 (33 pages)
13 September 2012Full accounts made up to 31 December 2011 (33 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
23 November 2011Section 521 (1 page)
23 November 2011Section 521 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (32 pages)
22 September 2011Full accounts made up to 31 December 2010 (32 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 December 2010Appointment of Campbell David Fleming as a director (3 pages)
29 December 2010Appointment of Campbell David Fleming as a director (3 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
15 December 2009Particulars of a mortgage or charge/MG09 / charge no: 22
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
15 December 2009Particulars of a mortgage or charge/MG09 / charge no: 22
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 November 2009Particulars of a mortgage or charge/MG09 / charge no: 20 (15 pages)
7 November 2009Particulars of a mortgage or charge/MG09 / charge no: 20 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 16 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 16 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 August 2009Director appointed christopher john morrogh (3 pages)
28 August 2009Director appointed christopher john morrogh (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 6 (5 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 7 (5 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 6 (5 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 7 (5 pages)
4 August 2009Director appointed john devine (3 pages)
4 August 2009Director appointed john devine (3 pages)
31 July 2009Appointment terminated director thomas challenor (1 page)
31 July 2009Appointment terminated director thomas challenor (1 page)
1 June 2009Return made up to 29/05/09; full list of members (5 pages)
1 June 2009Return made up to 29/05/09; full list of members (5 pages)
8 May 2009Director's change of particulars / james rigg / 24/04/2008 (1 page)
8 May 2009Director's change of particulars / james rigg / 24/04/2008 (1 page)
20 April 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 ca 06 22/09/2008
(1 page)
14 October 2008Resolutions
  • RES13 ‐ Section 175 ca 06 22/09/2008
(1 page)
29 May 2008Return made up to 29/05/08; full list of members (5 pages)
29 May 2008Return made up to 29/05/08; full list of members (5 pages)
21 May 2008Director appointed john marcus willcock (7 pages)
21 May 2008Director appointed timothy nicholas gillbanks (2 pages)
21 May 2008Director appointed timothy nicholas gillbanks (2 pages)
21 May 2008Director appointed john marcus willcock (7 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Return made up to 29/05/07; full list of members (3 pages)
29 May 2007Return made up to 29/05/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2005Return made up to 29/05/05; full list of members (4 pages)
31 May 2005Return made up to 29/05/05; full list of members (4 pages)
29 July 2004Auditor's resignation (2 pages)
29 July 2004Auditor's resignation (2 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 30/12/04 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 30/12/04 (1 page)
13 July 2004Full accounts made up to 30 September 2003 (16 pages)
13 July 2004Full accounts made up to 30 September 2003 (16 pages)
7 June 2004Return made up to 29/05/04; full list of members (9 pages)
7 June 2004Return made up to 29/05/04; full list of members (9 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
10 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
12 July 2003Full accounts made up to 31 December 2002 (14 pages)
12 July 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2003Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2003Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2002Full accounts made up to 31 December 2001 (13 pages)
12 July 2002Full accounts made up to 31 December 2001 (13 pages)
6 June 2002Return made up to 29/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 June 2002Return made up to 29/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
11 June 2001Return made up to 29/05/01; no change of members (6 pages)
11 June 2001Return made up to 29/05/01; no change of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
13 June 2000Return made up to 29/05/00; full list of members (10 pages)
13 June 2000Return made up to 29/05/00; full list of members (10 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
12 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Particulars of mortgage/charge (9 pages)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
14 June 1999Return made up to 29/05/99; no change of members (7 pages)
14 June 1999Return made up to 29/05/99; no change of members (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (13 pages)
19 May 1999Full accounts made up to 31 December 1998 (13 pages)
29 March 1999Memorandum and Articles of Association (12 pages)
29 March 1999Memorandum and Articles of Association (12 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
12 November 1998Auditor's resignation (1 page)
12 November 1998Auditor's resignation (1 page)
26 June 1998Location of register of members (1 page)
26 June 1998Return made up to 29/05/98; full list of members (8 pages)
26 June 1998Location of register of members (1 page)
26 June 1998Return made up to 29/05/98; full list of members (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
17 March 1998Full accounts made up to 31 December 1997 (12 pages)
17 March 1998Full accounts made up to 31 December 1997 (12 pages)
11 March 1998Particulars of mortgage/charge (7 pages)
11 March 1998Particulars of mortgage/charge (7 pages)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
21 August 1997Memorandum and Articles of Association (5 pages)
21 August 1997Memorandum and Articles of Association (5 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Company name changed shelfco (no. 1320) LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Company name changed shelfco (no. 1320) LIMITED\certificate issued on 19/08/97 (2 pages)
14 August 1997New director appointed (5 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
14 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
14 August 1997New director appointed (3 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 August 1997New director appointed (5 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Registered office changed on 14/08/97 from: 50 stratton street london W1X 6NX (1 page)
14 August 1997Registered office changed on 14/08/97 from: 50 stratton street london W1X 6NX (1 page)
14 August 1997New director appointed (3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1997Memorandum and Articles of Association (11 pages)
10 June 1997Memorandum and Articles of Association (11 pages)
29 May 1997Incorporation (24 pages)
29 May 1997Incorporation (24 pages)