Company NameLedgerite Limited
DirectorMarcus Simon Cooper
Company StatusActive
Company Number03564420
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusCurrent
Appointed07 October 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed17 June 1998(1 month after company formation)
Appointment Duration16 years, 3 months (resigned 07 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHanbury Management Limited (Corporation)
StatusResigned
Appointed05 October 2004(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 10 October 2016)
Correspondence Address10 C/O Kostenbaum & Associates
10 Cours De Rive Case Postal 3397
Geneve 3
1211
Switzerland

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Hanbury Management LTD
75.00%
Ordinary
25 at £1Limolake LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2024 (6 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

9 April 1999Delivered on: 20 April 1999
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - 379 acton lane acton london borough of ealing; t/no 30163. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 April 1999Delivered on: 10 April 1999
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H basement flat, 55 balcombe street city of westminster. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 March 1999Delivered on: 9 April 1999
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 89 goldhurst terrace hampstead NW6 3HA l/b of camden t/no.NGL228132. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 January 1999Delivered on: 21 January 1999
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 17 hillside court finchley road NW3 6HG in the london borough of camden t/n ngl 342770. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 December 1998Delivered on: 19 December 1998
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold flat c,1 albany st,regents park,london borough of camden; t/no ngl 644747. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 December 1998Delivered on: 18 December 1998
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat c 7 mortimer crescent l/b of camden. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 May 2008Delivered on: 13 May 2008
Satisfied on: 20 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from marcus simon cooper to the chargee on any account whatsoever.
Particulars: Flat 18, the porticos 53-59 belsize avenue belsize park london t/no NGL747707 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
28 October 2002Delivered on: 13 November 2002
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 117 ellen wilkinson house clem attlee estate london SW6. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
25 November 1998Delivered on: 28 November 1998
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first floor flat 21 adamson road london borough of camden. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 January 2001Delivered on: 18 January 2001
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 10 howitt close howitt road hampstead london NW3 4LX. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 January 2001Delivered on: 11 January 2001
Satisfied on: 6 May 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 3 bittania court,2 fairhazel gardens,london NW6 3SG; t/no ngl 717123; with all fixtures, fittings and chattels whatsoever and the goodwill of business; first fixed charge over all the interest in all or any monies received by the company and all other rights under any contracts or agreement; the proceeds of sale thereof and all rent/other monies from time to time due under all leases tenancies or other occupancies from time to time; see form 395 for details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 2000Delivered on: 20 December 2000
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 96 hillfield avenue hornsey london N8 7DN t/no EGL167688. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
19 September 2000Delivered on: 6 October 2000
Satisfied on: 6 May 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being flat 3, 96 hillfield avenue london N8 7DN t/no: EGL169376 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
4 August 2000Delivered on: 12 August 2000
Satisfied on: 6 May 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 30 cavendish avenue london N3 together with goodwill of any business all contracts monies ancillary thereto any proceeds of sale all tenancy agreements. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 May 2000Delivered on: 25 May 2000
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 47 harewood avenue st marleborne london MW1 6LE - LN178493. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 May 2000Delivered on: 11 May 2000
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 cavendish court, london N3 (l/h). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 April 2000Delivered on: 27 April 2000
Satisfied on: 6 May 2005
Persons entitled: Irish Nationwide Building Society

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
14 April 2000Delivered on: 27 April 2000
Satisfied on: 6 May 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equitable interest in second floor flat at 91 high road willesden green london NW10.together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants.. See the mortgage charge document for full details.
Fully Satisfied
16 April 2000Delivered on: 27 April 2000
Satisfied on: 6 May 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat no.3A minton house 90 allitsen road london NW8.together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants.. See the mortgage charge document for full details.
Fully Satisfied
17 March 2000Delivered on: 21 March 2000
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 10 howitt close,howitt road,london NW3 4LX.t/no.NGL247533.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
21 December 1999Delivered on: 23 December 1999
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 cavendish avenue finchley london t/n NGL173549. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 August 1999Delivered on: 17 August 1999
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat b, 47 penbridge villas london borough of kensington & chelsea. T/no. Ngl. 648038.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 July 1999Delivered on: 4 August 1999
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 79A broomsleigh street NW6 1QQ in the london borough of camden t/n NGL575094. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 June 1999Delivered on: 24 June 1999
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 manor court, york way, london, N20. T/no ngl 724835. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 April 1999Delivered on: 20 April 1999
Satisfied on: 5 December 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 70 balcombe st,city of westminster; t/no ln 90967. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 September 1998Delivered on: 1 October 1998
Satisfied on: 6 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a leasehold flat 2 57 st johns villas islington t/n ngl 439059. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 November 2014Delivered on: 26 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Penthouse 18, the porticos, 53-59 belsize avenue, london NW3 4BN (title number NGL747707). Plus all buildings, fixtures, fixed plant and machinery. All rights and interests of the mortgagor in, and claims under, all policies of insurance and assurance held by, or inuring to the benefit of, the mortgagor in relation to the mortgaged property. Any goodwill relating to the mortgaged property. For further details of assets charged please refer to the instrument.
Outstanding
14 November 2014Delivered on: 25 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 18, the porticos, 53-59 (odd) belsize avenue, hampstead and parking spaces 16 and 17, greater london (title number NGL747707). Plus fixtures. All other freehold and leasehold property of the company together with all buildings and fixtures. All interests not hereinbefore effectively charged belonging to the company in or over land or the proceeds of sale thereof together with all buildings and fixtures and all licences to enter upon or use land. All plant and machinery over any freehold or leasehold property which stands charged above. All the goodwill and uncalled capital of the company. All stocks, shares, debenture stock, loan stock, bonds, notes, certificates of deposit, warrants, options and other securities and all rights or interests in respect thereof, or incidental thereto, now or hereafter owned (whether at law or in equity) by the company. All rights and interests of the company in, and claims under, all policies of insurance and assurance now or hereafter held by, or inuring to the benefit of, the company. Intellectual property rights. All book and other debts. All rents and other monies whatsoever received by or payable to the company under or pursuant to any lease or other agreement to which the company is a party. For further details of assets charged please refer to the instrument.
Outstanding
11 April 2006Delivered on: 13 April 2006
Persons entitled: Hsbc Private Bank (UK) 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.
Outstanding
11 April 2006Delivered on: 13 April 2006
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: The air space above 40/41/42 cadogan place knightsbridge. 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.
Outstanding
1 October 2003Delivered on: 2 October 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from theorymaster limited and by the mortgagor to the chargee.
Particulars: All the company's beneficial right title and interest in the f/h property 27 aberdare gardens london NW6.
Outstanding
1 October 2003Delivered on: 2 October 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from theorymaster limited and by the mortgagor to the chargee.
Particulars: All the company's beneficial right title and interest in the l/h property k/a flat 2, 27 aberdare gardens london NW6.
Outstanding
17 June 2002Delivered on: 22 June 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold/leasehold property known as ground floor flat b redington road hampstead t/no: NGL495743. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
14 February 2002Delivered on: 21 February 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 407, blazer court, 28A st john's wood road and parking space 27 (NW8 7JY) city of westminster t/no. Ngl 712171. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
15 November 2001Delivered on: 22 November 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 12 and 14 sevington st,city of westminster; t/nos 244276 and 240351. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 September 1998Delivered on: 1 October 1998
Persons entitled: Nationwide Building Society

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.
Outstanding
29 February 2000Delivered on: 3 March 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 roxwell lewis street l/b of camden t/no NGL773953. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 January 2000Delivered on: 15 January 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 broadhurst gardens and passage adjoining L.B. of camden. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

30 April 2024Confirmation statement made on 30 April 2024 with updates (4 pages)
15 April 2024Confirmation statement made on 24 March 2024 with updates (4 pages)
15 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
12 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
19 January 2022Satisfaction of charge 28 in full (7 pages)
15 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
5 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 December 2019Satisfaction of charge 10 in full (4 pages)
5 December 2019Satisfaction of charge 15 in full (4 pages)
13 May 2019Satisfaction of charge 16 in full (4 pages)
1 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 April 2019Satisfaction of charge 30 in full (4 pages)
29 April 2019Satisfaction of charge 35 in full (4 pages)
29 April 2019Satisfaction of charge 36 in full (4 pages)
29 April 2019Satisfaction of charge 34 in full (4 pages)
29 April 2019Satisfaction of charge 33 in full (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 October 2016Termination of appointment of Hanbury Management Limited as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Hanbury Management Limited as a director on 10 October 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
20 December 2014Satisfaction of charge 37 in full (4 pages)
20 December 2014Satisfaction of charge 37 in full (4 pages)
26 November 2014Registration of charge 035644200039, created on 14 November 2014 (13 pages)
26 November 2014Registration of charge 035644200040, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 035644200040, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 035644200039, created on 14 November 2014 (13 pages)
25 November 2014Registration of charge 035644200038, created on 14 November 2014 (16 pages)
25 November 2014Registration of charge 035644200038, created on 14 November 2014 (16 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Hanbury Management Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Hanbury Management Limited on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Hanbury Management Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
26 March 2008Return made up to 31/12/07; full list of members (4 pages)
26 March 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (3 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 31/12/03; full list of members; amend (6 pages)
10 May 2004Return made up to 31/12/03; full list of members; amend (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
22 June 2002Particulars of mortgage/charge (4 pages)
22 June 2002Particulars of mortgage/charge (4 pages)
21 February 2002Particulars of mortgage/charge (4 pages)
21 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
3 May 2001Full accounts made up to 31 March 2000 (4 pages)
3 May 2001Full accounts made up to 31 March 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (11 pages)
11 January 2001Particulars of mortgage/charge (11 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (12 pages)
6 October 2000Particulars of mortgage/charge (12 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Full accounts made up to 31 March 1999 (4 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Full accounts made up to 31 March 1999 (4 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Return made up to 14/05/99; full list of members (6 pages)
7 June 1999Return made up to 14/05/99; full list of members (6 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
17 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
26 August 1998Registered office changed on 26/08/98 from: 16 finchley road st johns wood london NW8 6EE (1 page)
26 August 1998Registered office changed on 26/08/98 from: 16 finchley road st johns wood london NW8 6EE (1 page)
17 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
17 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
26 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/07/98
(1 page)
26 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/07/98
(1 page)
26 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/07/98
(1 page)
26 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/07/98
(1 page)
26 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/07/98
(1 page)
14 May 1998Incorporation (15 pages)
14 May 1998Incorporation (15 pages)