Company NameMarechale Capital Plc
DirectorsMark William Antony Warde-Norbury and Patrick Edward Booth-Clibborn
Company StatusActive
Company Number03515836
CategoryPublic Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Previous NameSt Helen's Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark William Antony Warde-Norbury
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address3 Nightingale Square
London
SW12 8QJ
Secretary NameMr Richard Edward Shand
NationalityBritish
StatusCurrent
Appointed31 January 2006(7 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Patrick Edward Booth-Clibborn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(11 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Ian Walter Lindsey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kinderscout
Leverstock Green
Hertfordshire
HP3 8HW
Director NameMr Anthony Charles Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Director NameMichael Leslie Ainsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Correspondence Address41 Heybridge Crescent
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8HN
Secretary NameMichael Leslie Ainsworth
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 27 May 1998)
RoleCompany Director
Correspondence Address41 Heybridge Crescent
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8HN
Director NameJames Winton Loosley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Wenwell Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5LG
Secretary NameJames Winton Loosley
NationalityBritish
StatusResigned
Appointed27 May 1998(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Wenwell Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5LG
Director NameRoderick James Hugh McLeod Corrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2001)
RoleCompany Director
Correspondence Address46 Batoum Gardens
Brook Green
London
W6 7QD
Director NameSimon Laird McNeill Ritchie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Nevinson Close
London
SW18 2TF
Director NameMr George Robert Boot
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMr David Robert Williamson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellerdale Road
London
NW3 6BA
Director NameMr Julian Peter Emery
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Osiers Court
Steadfast Road
Kingston
Surrey
KT1 1PL
Director NameMartin Lovatt Rosser
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2002)
RoleCompany Director
Correspondence AddressChapel Cottage
Hexton
Hitchin
Hertfordshire
SG5 3HX
Director NameRichard Arthur Lockwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressGlasses
Graffham
Petworth
West Sussex
GU28 0PU
Secretary NameMr George Robert Boot
NationalityEnglish
StatusResigned
Appointed30 November 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMr Richard David Abbott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2007)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street, Ropley
Hampshire
SO24 0DS
Director NameJon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Hill
Esher
Surrey
KT10 9NA
Secretary NameMr David Ian Shephard
NationalityBritish
StatusResigned
Appointed08 July 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandmoor Cottage Robins Lane
Cuppice Row
Theydon Bois
Essex
CM16 7DS
Director NameMr Antony Fabian Legge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 2005)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address9 Roseneath Road
Battersea
London
SW11 6AG
Director NameCharles Barry Hocken
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2009)
RoleCompany Director
Correspondence Address43 Cleveland Road
Brighton
BN1 6FG
Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Director NameMr Leo Godsall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 February 2007)
RoleCorporate Finance
Country of ResidenceGb-Eng
Correspondence Address24 Belvedere Place
Brixton
London
SW2 5TD
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Director NameRuari McGirr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address9 Park Lofts
63 Lyham Road
London
SW2 5EB
Director NameSebastian Godfrey Michael Wykeham
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address30 Shelgate Road
London
SW11 1BG
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Jeremy Andrew Harry Stephenson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatch Gate Steventon
Basingstoke
Hampshire
RG25 3BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed24 March 1998(4 weeks after company formation)
Appointment Duration4 weeks (resigned 22 April 1998)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(4 weeks after company formation)
Appointment Duration4 weeks (resigned 22 April 1998)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitemarechalecapital.com
Email address[email protected]
Telephone020 76285582
Telephone regionLondon

Location

Registered Address46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

189.7m at £0.01Marechale
76.69%
Deferred
9.6m at £0.01Ferlim Nominees
3.89%
Ordinary
-OTHER
16.60%
-
3.9m at £0.01Rock Nominees A/c 1710399
1.57%
Ordinary
3.1m at £0.01Vestra Nominees
1.25%
Ordinary

Financials

Year2014
Turnover£965,322
Gross Profit£719,015
Net Worth£849,836
Cash£295,064
Current Liabilities£356,043

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

10 March 2011Delivered on: 21 March 2011
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit in the amount of £5,000 see image for full details.
Outstanding
10 March 2011Delivered on: 21 March 2011
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit in the amount of £5,000 see image for full details.
Outstanding
12 June 2006Delivered on: 16 June 2006
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,000. see the mortgage charge document for full details.
Outstanding
29 April 2002Delivered on: 7 May 2002
Satisfied on: 27 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.
Fully Satisfied

Filing History

21 November 2023Termination of appointment of Howard Emerson Flight as a director on 16 November 2023 (1 page)
1 September 2023Full accounts made up to 30 April 2023 (40 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
13 July 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
20 October 2022Full accounts made up to 30 April 2022 (40 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
28 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
28 September 2021Full accounts made up to 30 April 2021 (41 pages)
18 May 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
5 November 2020Group of companies' accounts made up to 30 April 2020 (47 pages)
4 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
15 November 2019Group of companies' accounts made up to 30 April 2019 (36 pages)
3 October 2019Cessation of Jeremy Andrew Harry Stephenson as a person with significant control on 15 July 2019 (1 page)
3 October 2019Termination of appointment of Jeremy Andrew Harry Stephenson as a director on 15 July 2019 (1 page)
4 April 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
20 February 2019Notification of Patrick Edward Booth-Clibborn as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Notification of Jeremy Andrew Harry Stephenson as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Notification of Mark William Anthony Warde-Norbury as a person with significant control on 6 April 2016 (2 pages)
6 November 2018Group of companies' accounts made up to 30 April 2018 (36 pages)
6 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 30 April 2017 (36 pages)
19 September 2017Group of companies' accounts made up to 30 April 2017 (36 pages)
30 August 2017Statement of capital on 30 August 2017
  • GBP 576,811
(4 pages)
30 August 2017Reduction of iss capital and minute (oc) (2 pages)
30 August 2017Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
30 August 2017Statement of capital on 30 August 2017
  • GBP 576,811
(4 pages)
30 August 2017Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
30 August 2017Reduction of iss capital and minute (oc) (2 pages)
25 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
25 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
5 April 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
6 March 2017Memorandum and Articles of Association (48 pages)
6 March 2017Memorandum and Articles of Association (48 pages)
12 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
12 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
13 April 2016Annual return made up to 24 February 2016 no member list
Statement of capital on 2016-04-13
  • GBP 2,474,307.91
(7 pages)
13 April 2016Termination of appointment of Jon Peter Pither as a director on 31 December 2015 (1 page)
13 April 2016Appointment of Mr Jeremy Andrew Harry Stephenson as a director on 1 February 2016 (2 pages)
13 April 2016Appointment of Mr Jeremy Andrew Harry Stephenson as a director on 1 February 2016 (2 pages)
13 April 2016Annual return made up to 24 February 2016 no member list
Statement of capital on 2016-04-13
  • GBP 2,474,307.91
(7 pages)
13 April 2016Termination of appointment of Jon Peter Pither as a director on 31 December 2015 (1 page)
12 November 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
12 November 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
10 April 2015Annual return made up to 24 February 2015 no member list
Statement of capital on 2015-04-10
  • GBP 2,474,307.91
(7 pages)
10 April 2015Annual return made up to 24 February 2015 no member list
Statement of capital on 2015-04-10
  • GBP 2,474,307.91
(7 pages)
14 August 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
14 August 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
15 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2,474,307.91
(7 pages)
15 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2,474,307.91
(7 pages)
19 December 2013Termination of appointment of Robin Black as a director (1 page)
19 December 2013Termination of appointment of Robin Black as a director (1 page)
30 September 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
27 June 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
27 June 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
27 June 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
27 June 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
27 June 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
27 June 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
27 June 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
27 June 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
25 April 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2,474,307.91
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2,474,307.91
(3 pages)
22 April 2013Annual return made up to 24 February 2013 no member list (8 pages)
22 April 2013Annual return made up to 24 February 2013 no member list (8 pages)
17 April 2013Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom on 17 April 2013 (1 page)
18 September 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
27 March 2012Director's details changed for Mr Patrick Edward Booth-Clibborn on 27 March 2012 (2 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
27 March 2012Director's details changed for Mr Patrick Edward Booth-Clibborn on 27 March 2012 (2 pages)
1 December 2011Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 1 December 2011 (1 page)
23 September 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
23 September 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
5 May 2011Appointment of Mr Robin Black as a director (2 pages)
5 May 2011Appointment of Mr Robin Black as a director (2 pages)
27 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,371,870.5
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,371,870.5
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,371,870.5
(3 pages)
18 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (18 pages)
18 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (18 pages)
15 April 2011Secretary's details changed for Mr Richard Edward Shand on 1 July 2010 (1 page)
15 April 2011Director's details changed for Jon Peter Pither on 31 December 2010 (2 pages)
15 April 2011Director's details changed for Jon Peter Pither on 31 December 2010 (2 pages)
15 April 2011Registered office address changed from 15 St Helens Place London EC3A 6DE on 15 April 2011 (1 page)
15 April 2011Secretary's details changed for Mr Richard Edward Shand on 1 July 2010 (1 page)
15 April 2011Registered office address changed from 15 St Helens Place London EC3A 6DE on 15 April 2011 (1 page)
15 April 2011Secretary's details changed for Mr Richard Edward Shand on 1 July 2010 (1 page)
21 March 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
13 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
16 April 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 2,371,870.50
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 2,371,870.50
(4 pages)
2 March 2010Resolutions
  • RES13 ‐ Sub div 22/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
2 March 2010Sub-division of shares on 22 February 2010 (7 pages)
2 March 2010Resolutions
  • RES13 ‐ Sub div 22/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
2 March 2010Sub-division of shares on 22 February 2010 (7 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed st helen's capital PLC\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-21
(3 pages)
23 February 2010Company name changed st helen's capital PLC\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-21
(3 pages)
23 February 2010Change of name notice (2 pages)
6 February 2010Resolutions
  • RES13 ‐ Consisted of ordinary business of the company 17/12/2009
(1 page)
6 February 2010Resolutions
  • RES13 ‐ Consisted of ordinary business of the company 17/12/2009
(1 page)
8 December 2009Appointment of Patrick Edward Booth-Clibborn as a director (3 pages)
8 December 2009Appointment of Patrick Edward Booth-Clibborn as a director (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2009Full accounts made up to 31 March 2009 (29 pages)
26 October 2009Full accounts made up to 31 March 2009 (29 pages)
24 October 2009Resolutions
  • RES13 ‐ Disposal agreement
(1 page)
24 October 2009Resolutions
  • RES13 ‐ Disposal agreement
(1 page)
17 September 2009Resolutions
  • RES13 ‐ Disposal agreement 14/09/2009
(1 page)
17 September 2009Appointment terminated director ruari mcgirr (1 page)
17 September 2009Appointment terminated director ruari mcgirr (1 page)
17 September 2009Appointment terminated director sebastian wykeham (1 page)
17 September 2009Resolutions
  • RES13 ‐ Disposal agreement 14/09/2009
(1 page)
17 September 2009Appointment terminated director sebastian wykeham (1 page)
12 August 2009Appointment terminated director charles hocken (1 page)
12 August 2009Appointment terminated director charles hocken (1 page)
24 March 2009Return made up to 24/02/09; full list of members (9 pages)
24 March 2009Return made up to 24/02/09; full list of members (9 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 November 2008Nc inc already adjusted 26/04/07 (1 page)
12 November 2008Nc inc already adjusted 26/04/07 (1 page)
12 November 2008Ad 18/08/08\gbp si [email protected]=4255.3\gbp ic 2132800/2137055.3\ (2 pages)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2008Ad 18/08/08\gbp si [email protected]=4255.3\gbp ic 2132800/2137055.3\ (2 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2008Amending 88(2) (6 pages)
6 November 2008Amending 88(2) (6 pages)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2008Amending 88(2) (3 pages)
6 November 2008Nc inc already adjusted 26/04/07 (1 page)
6 November 2008Nc inc already adjusted 08/09/05 (1 page)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2008Capitals not rolled up (2 pages)
6 November 2008Nc inc already adjusted 08/09/05 (1 page)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 November 2008Capitals not rolled up (2 pages)
6 November 2008Amending 88(2) (3 pages)
6 November 2008Nc inc already adjusted 26/04/07 (1 page)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 September 2008Full accounts made up to 31 March 2008 (33 pages)
4 September 2008Full accounts made up to 31 March 2008 (33 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 March 2008Return made up to 24/02/08; full list of members (11 pages)
29 March 2008Return made up to 24/02/08; full list of members (11 pages)
16 November 2007Ad 22/10/07-07/11/07 £ si [email protected]=12121 £ ic 1853914/1866035 (2 pages)
16 November 2007Ad 22/10/07-07/11/07 £ si [email protected]=12121 £ ic 1853914/1866035 (2 pages)
22 August 2007Ad 30/06/07--------- £ si [email protected]=8325 £ ic 1845589/1853914 (2 pages)
22 August 2007Ad 30/06/07--------- £ si [email protected]=8325 £ ic 1845589/1853914 (2 pages)
11 August 2007Full accounts made up to 31 March 2007 (27 pages)
11 August 2007Full accounts made up to 31 March 2007 (27 pages)
6 July 2007Ad 31/05/07--------- £ si [email protected]=5000 £ ic 1840589/1845589 (3 pages)
6 July 2007Ad 31/05/07--------- £ si [email protected]=5000 £ ic 1840589/1845589 (3 pages)
25 May 2007Ad 26/04/07-30/04/07 £ si [email protected]=746268 £ ic 1094321/1840589 (3 pages)
25 May 2007Ad 26/04/07-30/04/07 £ si [email protected]=746268 £ ic 1094321/1840589 (3 pages)
1 May 2007Ad 19/02/07-03/04/07 £ si [email protected] (3 pages)
1 May 2007Ad 19/02/07-03/04/07 £ si [email protected] (3 pages)
21 March 2007New director appointed (1 page)
21 March 2007Ad 01/08/06-31/08/06 £ si [email protected]=136875 £ ic 1094321/1231196 (3 pages)
21 March 2007Ad 01/08/06-31/08/06 £ si [email protected]=136875 £ ic 1094321/1231196 (3 pages)
21 March 2007Return made up to 24/02/07; full list of members (10 pages)
21 March 2007New director appointed (1 page)
21 March 2007Return made up to 24/02/07; full list of members (10 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 November 2006New director appointed (4 pages)
22 November 2006New director appointed (4 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
20 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=136875 £ ic 957446/1094321 (3 pages)
20 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=136875 £ ic 957446/1094321 (3 pages)
4 July 2006Full accounts made up to 31 March 2006 (23 pages)
4 July 2006Full accounts made up to 31 March 2006 (23 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
24 March 2006Return made up to 24/02/06; full list of members (15 pages)
24 March 2006Ad 23/02/06-02/03/06 £ si [email protected]=48000 £ ic 812860/860860 (4 pages)
24 March 2006Ad 20/03/04-23/03/04 £ si [email protected] (4 pages)
24 March 2006Ad 20/07/04-20/07/04 £ si [email protected] (3 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Ad 20/03/05-31/03/05 £ si [email protected]=96586 £ ic 860860/957446 (4 pages)
24 March 2006Ad 23/02/06-02/03/06 £ si [email protected]=48000 £ ic 812860/860860 (4 pages)
24 March 2006Ad 20/07/04-20/07/04 £ si [email protected] (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Return made up to 24/02/06; full list of members (15 pages)
24 March 2006Ad 20/03/05-31/03/05 £ si [email protected]=96586 £ ic 860860/957446 (4 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Ad 20/03/04-23/03/04 £ si [email protected] (4 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
28 June 2005Full accounts made up to 31 March 2005 (21 pages)
28 June 2005Full accounts made up to 31 March 2005 (21 pages)
18 March 2005Return made up to 24/02/05; no change of members (8 pages)
18 March 2005Return made up to 24/02/05; no change of members (8 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Full accounts made up to 31 March 2004 (17 pages)
1 July 2004Full accounts made up to 31 March 2004 (17 pages)
16 June 2004New director appointed (4 pages)
16 June 2004New director appointed (4 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
29 March 2004Return made up to 24/02/04; change of members (20 pages)
29 March 2004Return made up to 24/02/04; change of members (20 pages)
18 December 2003Ad 08/12/03--------- £ si [email protected]=15000 £ ic 671432/686432 (2 pages)
18 December 2003Ad 08/12/03--------- £ si [email protected]=15000 £ ic 671432/686432 (2 pages)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2003Ad 30/09/03--------- £ si [email protected]=52612 £ ic 618820/671432 (3 pages)
21 October 2003Ad 30/09/03--------- £ si [email protected]=52612 £ ic 618820/671432 (3 pages)
8 July 2003Full accounts made up to 31 March 2003 (18 pages)
8 July 2003Full accounts made up to 31 March 2003 (18 pages)
20 March 2003Return made up to 24/02/03; full list of members (12 pages)
20 March 2003Return made up to 24/02/03; full list of members (12 pages)
4 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2002Company name changed dwa capital PLC\certificate issued on 30/10/02 (3 pages)
30 October 2002Company name changed dwa capital PLC\certificate issued on 30/10/02 (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
6 August 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
6 August 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
22 April 2002Return made up to 24/02/02; full list of members (15 pages)
22 April 2002Return made up to 24/02/02; full list of members (15 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
31 December 2001Statement of affairs (31 pages)
31 December 2001Statement of affairs (31 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned;director resigned (1 page)
17 October 2001Ad 30/07/01--------- £ si [email protected]=280272 £ ic 100000/380272 (3 pages)
17 October 2001Ad 30/07/01--------- £ si [email protected]=280272 £ ic 100000/380272 (3 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Memorandum and Articles of Association (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (3 pages)
20 September 2001Registered office changed on 20/09/01 from: 15 st helens place london EC3A 6DE (1 page)
20 September 2001Registered office changed on 20/09/01 from: 15 st helens place london EC3A 6DE (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Memorandum and Articles of Association (6 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (2 pages)
6 August 2001Full accounts made up to 31 March 2001 (17 pages)
6 August 2001Full accounts made up to 31 March 2001 (17 pages)
30 July 2001Company name changed capital strategy PLC\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed capital strategy PLC\certificate issued on 30/07/01 (2 pages)
16 July 2001Registered office changed on 16/07/01 from: c/0 eevrett collins & loosey ecl house lake street leighton buzzard bedfordshire LU7 8RT (1 page)
16 July 2001Registered office changed on 16/07/01 from: c/0 eevrett collins & loosey ecl house lake street leighton buzzard bedfordshire LU7 8RT (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
30 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 2001Ad 11/12/00--------- £ si 4533@1=4533 £ ic 107500/112033 (3 pages)
1 March 2001Ad 12/12/00--------- £ si 224066@1=224066 £ ic 112033/336099 (6 pages)
1 March 2001Ad 21/12/00--------- £ si [email protected]=2448 £ ic 336099/338547 (3 pages)
1 March 2001Particulars of contract relating to shares (4 pages)
1 March 2001Ad 12/12/00--------- £ si 224066@1=224066 £ ic 112033/336099 (6 pages)
1 March 2001Ad 11/12/00--------- £ si 4533@1=4533 £ ic 107500/112033 (3 pages)
1 March 2001Particulars of contract relating to shares (4 pages)
1 March 2001Ad 21/12/00--------- £ si [email protected]=2448 £ ic 336099/338547 (3 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 2000S-div 11/12/00 (1 page)
20 December 2000Memorandum and Articles of Association (6 pages)
20 December 2000S-div 11/12/00 (1 page)
20 December 2000Nc inc already adjusted 11/12/00 (1 page)
20 December 2000Memorandum and Articles of Association (6 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 2000Nc inc already adjusted 11/12/00 (1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
19 December 2000Ad 18/10/00--------- £ si 7500@1=7500 £ ic 100000/107500 (6 pages)
19 December 2000Ad 18/10/00--------- £ si 7500@1=7500 £ ic 100000/107500 (6 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
6 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 2000Amended full accounts made up to 31 March 2000 (18 pages)
4 September 2000Amended full accounts made up to 31 March 2000 (18 pages)
25 August 2000New director appointed (4 pages)
25 August 2000New director appointed (4 pages)
4 July 2000Full accounts made up to 31 March 2000 (16 pages)
4 July 2000Full accounts made up to 31 March 2000 (16 pages)
10 March 2000Return made up to 24/02/00; full list of members (7 pages)
10 March 2000Return made up to 24/02/00; full list of members (7 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
1 October 1999Ad 20/08/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
1 October 1999Ad 20/08/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
28 June 1999Full accounts made up to 31 March 1999 (14 pages)
28 June 1999Full accounts made up to 31 March 1999 (14 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 1999Registered office changed on 22/03/99 from: 4-5 harmill grovebury road leighton buzzard bedfordshire LU7 8FF (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4-5 harmill grovebury road leighton buzzard bedfordshire LU7 8FF (1 page)
22 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
4 December 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
4 December 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
23 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 June 1998£ nc 100000/200000 22/04/98 (1 page)
5 June 1998£ nc 100000/200000 22/04/98 (1 page)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 June 1998Ad 22/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Ad 22/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
8 May 1998Certificate of authorisation to commence business and borrow (1 page)
8 May 1998Application to commence business (3 pages)
8 May 1998Application to commence business (3 pages)
8 May 1998Certificate of authorisation to commence business and borrow (1 page)
7 April 1998Company name changed doublereturn public LIMITED comp any\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed doublereturn public LIMITED comp any\certificate issued on 08/04/98 (2 pages)
24 February 1998Incorporation (10 pages)
24 February 1998Incorporation (10 pages)