Company NameEdinburgh House Estates Limited
DirectorsDavid Ian Roberts and Eoin Harry Conway
Company StatusActive
Company Number03713361
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Previous NamesSimpart No. 200 Limited and Spear Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameSusan O'Mahony
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameMr Paul John Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Aldburgh Mews
Marylebone Lane
London
W1U 1BT
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameMr Michael David Rutterford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2000)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressFlat 14
22-14 Kinellan Road
Murrayfield
Midlothian
EH12 6ES
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressIngsay
43 Stirling Road Trinity
Edinburgh
EH5 3JB
Scotland
Secretary NameKeith Davison
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address9 Saint Anthonys Avenue
Woodford Green
Essex
IG8 7EP
Secretary NameSusan O'Mahony
NationalityIrish
StatusResigned
Appointed03 May 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldburgh Mews
Marylebone Lane
London
W1U 1BT
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed23 August 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 2001(2 years, 10 months after company formation)
Appointment Duration19 years (resigned 24 December 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Andrew Raymond Haines
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shieling Links Road
Bramley
Surrey
GU5 0AL
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed24 October 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameDavid John Church
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address19 Esmond Road
London
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed24 December 2014(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(17 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN

Contact

Websiteehel.co.uk
Telephone020 73079635
Telephone regionLondon

Location

Registered Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

360 at £1Edinburgh House Estates (Holdings) LTD
40.00%
Ordinary A
360 at £1Edinburgh House Estates (Holdings) LTD
40.00%
Ordinary B
180 at £1Edinburgh House Estates (Holdings) LTD
20.00%
Ordinary Deferred C

Financials

Year2014
Net Worth-£713,022
Current Liabilities£930,590

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

13 August 2003Delivered on: 21 August 2003
Persons entitled: Real Estate Capital Limited

Classification: Deed of charge over shares
Secured details: All obligations and liabilities due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge over all rights,title and interest in and to the scheduled securities and all stocks,shares,securities issued,all interest,dividends,etc. See the mortgage charge document for full details.
Outstanding
20 June 2003Delivered on: 2 July 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The two shares in mm & s (2956) limited. See the mortgage charge document for full details.
Outstanding
31 January 2003Delivered on: 8 February 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
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 entire issued share capital of queenridge properties limited together with all other stocks shares bonds or other securities deposited and all interest derived from the securities and all rights attaching to the securities.
Outstanding
21 December 2001Delivered on: 28 December 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of guarantee and debenture
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever, of the chargors (or any of them) to the chargee.
Particulars: All that f/h land k/a syston mills, mill lane, syston, t/no LT248469. All that f/h land k/a 1 to 7 and 11 to 15 botchergate, carlisle, t/no CU44307. All that f/h land k/a 33 canal road, bradford, west yorkshire, t/no WYK44655. (For further property charged refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 November 2001Delivered on: 13 November 2001
Persons entitled: Nm Rothschild & Sons Limited(The "Senior Creditor")

Classification: Deed of subordination
Secured details: All monies and liabilities due or to become due from europlan properties (nw) limited (as borrower) to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the "junior debt" (as defined). See the mortgage charge document for full details.
Outstanding
16 June 2000Delivered on: 21 June 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each chargor (as defined in the deed) to the chargee except for any obligation which, if it were so included,would result in a contravention of section 151 of the companies act 1985.
Particulars: All that f/h land k/a emmanuel house,5 farm yard,windsor,berkshire.t/no.BK165915.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 June 2022Delivered on: 14 June 2022
Persons entitled: The Ballathie Fishings Timeshare Limited

Classification: A registered charge
Particulars: All and whole six, three hundred and eighteenth pro indiviso share(s) in the rights in ballathie salmon fishings in the river tay in the county of perth being the subjects registered in the land register of scotland under (one) title number PTH22119, (two) title number PTH22120, (three) title number pth 22122, (four) title number PTH22123, (five) title number PTH22124, and (six) title number PTH22103.
Outstanding
5 May 2004Delivered on: 20 May 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire issued share capital of bo hastings limited together with all other securities deposited with the bank or its nominee and all interest derived and all rights to the securities.
Outstanding
20 March 2000Delivered on: 27 March 2000
Persons entitled: Anglo Irish Bank Corporation 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.
Outstanding
26 April 2004Delivered on: 12 May 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from edinburgh house residential limited (the borrower) to the chargee on any account whatsoever.
Particulars: The entire shares capital together with all other stocks shares bonds or other securities at any time deposited with or transferred to the bank or its noninee by the company (securities) and all interest derived from the securities and all rights to the securities.
Outstanding
8 April 2004Delivered on: 17 April 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of accession to a guarantee and debenture dated 21 december 2001
Secured details: All monies due or to become due of the chargors (or any of them) to the chargee on any account whatsoever.
Particulars: All the property (if any), estates and other interest (if any) in the group shares and any related rights, fixed charge, all interest in any freehold or leasehold property, all of its rights and benefit under any agreement. See the mortgage charge document for full details.
Outstanding
8 April 2004Delivered on: 17 April 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire issued share capital of talisdene limited together with all other stocks shares bonds or other securities at any time deposited with or transferred to the bank or its nominee by the company and all interest derived from the securities and all rights to the securities. See the mortgage charge document for full details.
Outstanding
31 October 2003Delivered on: 14 November 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire share capital of no 77 limited together with all other stocks shares bonds or other securities at any time deposited with or transferred to the bank or its nominee by the company and all interest derived from the securities and all rights to the securities. See the mortgage charge document for full details.
Outstanding
15 September 2003Delivered on: 20 September 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee or any company which is a member of the same group of companies as the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire share capital of morecambe investments limited together with all other stocks shares bonds or other securities together with all interest and all rights to the securities.
Outstanding
15 September 2003Delivered on: 20 September 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee or any company which is a member of the same group of companies as the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire share capital of castleford investments limited together with all other stocks shares bonds or other securities together with all interest and all rights to the securities.
Outstanding
15 September 2003Delivered on: 20 September 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee or any company which is a member of the same group of companies as the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire share capital of langney investments together with all other stocks shares bonds or other securities together with all interest and all rights to the securities.
Outstanding
8 August 2003Delivered on: 29 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges to the bank the one share in edinburgh industrial properties limited £1 together with all other stocks shres bonds or other securities at any time, and all interest derived from the securities and all rights to the securities,. See the mortgage charge document for full details.
Outstanding
12 August 2003Delivered on: 29 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee (or any company which is a member of the same group of companies as the chargee) on any account whatsoever.
Particulars: The 100 issued shares in simpart no. 254 limited of £1 each together with all other stocks shares bonds or other securities at any time deposited with or transferred to the bank or its nominee by the company and all interest derived from the securities and all rights to the securities.
Outstanding
13 August 2003Delivered on: 21 August 2003
Persons entitled: Real Estate Capital Limited

Classification: Subordination deed
Secured details: All monies due or to beocme due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future sums, liabilities and obligations payable or owing.
Outstanding
16 June 2000Delivered on: 21 June 2000
Satisfied on: 31 August 2001
Persons entitled: Bourne End Properties PLC

Classification: Second priority debenture subject to a deed of priorities dated 15 june 2000 between inter alia, the company, anglo irish bank corporation PLC and bourne end properties PLC
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 August 1999Delivered on: 2 September 1999
Satisfied on: 24 March 2000
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

16 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 June 2022Registration of charge 037133610021, created on 7 June 2022 (4 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 5 January 2022 (1 page)
23 August 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
7 June 2021Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page)
11 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
4 March 2019Satisfaction of charge 11 in full (1 page)
4 March 2019Satisfaction of charge 5 in full (1 page)
4 March 2019Satisfaction of charge 4 in full (2 pages)
4 March 2019Satisfaction of charge 14 in full (1 page)
4 March 2019Satisfaction of charge 20 in full (1 page)
4 March 2019Satisfaction of charge 17 in full (2 pages)
4 March 2019Satisfaction of charge 2 in full (1 page)
4 March 2019Satisfaction of charge 6 in full (2 pages)
4 March 2019Satisfaction of charge 13 in full (1 page)
4 March 2019Satisfaction of charge 15 in full (1 page)
4 March 2019Satisfaction of charge 16 in full (2 pages)
4 March 2019Satisfaction of charge 18 in full (1 page)
4 March 2019Satisfaction of charge 19 in full (1 page)
4 March 2019Satisfaction of charge 10 in full (1 page)
4 March 2019Satisfaction of charge 12 in full (2 pages)
4 March 2019Satisfaction of charge 7 in full (1 page)
4 March 2019Satisfaction of charge 8 in full (1 page)
4 March 2019Satisfaction of charge 9 in full (1 page)
13 February 2019Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
9 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
9 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 900
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 900
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 900
(5 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 900
(5 pages)
24 December 2014Termination of appointment of Gareth Jones as a secretary on 24 December 2014 (1 page)
24 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 24 December 2014 (2 pages)
24 December 2014Termination of appointment of Gareth Jones as a secretary on 24 December 2014 (1 page)
24 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 24 December 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 900
(5 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 900
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(15 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(15 pages)
14 February 2011Director's details changed for Mr David Ian Roberts on 1 January 2010 (2 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Mr David Ian Roberts on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Mr Clifford Anthony Quayle on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Mr David Ian Roberts on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Mr Clifford Anthony Quayle on 1 January 2010 (2 pages)
14 February 2011Secretary's details changed for Mr Gareth Jones on 1 January 2010 (1 page)
14 February 2011Secretary's details changed for Mr Gareth Jones on 1 January 2010 (1 page)
14 February 2011Director's details changed for Mr Clifford Anthony Quayle on 1 January 2010 (2 pages)
14 February 2011Secretary's details changed for Mr Gareth Jones on 1 January 2010 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
2 November 2009Solvency statement dated 23/10/09 (1 page)
2 November 2009Resolutions
  • RES13 ‐ Cancel share prem a/c
(1 page)
2 November 2009Resolutions
  • RES13 ‐ Cancel share prem a/c
(1 page)
2 November 2009Statement by directors (1 page)
2 November 2009Statement of capital on 2 November 2009
  • GBP 900
(4 pages)
2 November 2009Statement of capital on 2 November 2009
  • GBP 900
(4 pages)
2 November 2009Solvency statement dated 23/10/09 (1 page)
2 November 2009Statement of capital on 2 November 2009
  • GBP 900
(4 pages)
2 November 2009Statement by directors (1 page)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (18 pages)
15 September 2008Full accounts made up to 31 December 2007 (18 pages)
17 July 2008Appointment terminated director john andrews (1 page)
17 July 2008Appointment terminated director david church (1 page)
17 July 2008Appointment terminated director john andrews (1 page)
17 July 2008Appointment terminated director david church (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
26 April 2007Return made up to 15/02/07; full list of members (4 pages)
26 April 2007Return made up to 15/02/07; full list of members (4 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
23 June 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
22 March 2006Return made up to 15/02/06; full list of members (7 pages)
22 March 2006Return made up to 15/02/06; full list of members (7 pages)
28 February 2006Resolutions
  • RES13 ‐ Approv sale of property 20/02/06
(1 page)
28 February 2006Resolutions
  • RES13 ‐ Approv sale of property 20/02/06
(1 page)
11 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 July 2005Declaration of assistance for shares acquisition (6 pages)
21 July 2005Declaration of assistance for shares acquisition (6 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
11 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
27 May 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
27 May 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2004Nc inc already adjusted 23/03/04 (1 page)
15 May 2004Nc inc already adjusted 23/03/04 (1 page)
15 May 2004Ad 23/03/04--------- £ si 150@1=150 £ ic 750/900 (2 pages)
15 May 2004Ad 23/03/04--------- £ si 150@1=150 £ ic 750/900 (2 pages)
15 May 2004Statement of affairs (16 pages)
15 May 2004Statement of affairs (16 pages)
15 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2004Particulars of mortgage/charge (7 pages)
12 May 2004Particulars of mortgage/charge (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
17 April 2004Particulars of mortgage/charge (11 pages)
17 April 2004Particulars of mortgage/charge (7 pages)
17 April 2004Particulars of mortgage/charge (11 pages)
17 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
7 April 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
7 April 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
19 December 2003Resolutions
  • RES13 ‐ New directors appointed 03/10/03
(1 page)
19 December 2003Resolutions
  • RES13 ‐ New directors appointed 03/10/03
(1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
30 August 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (9 pages)
21 August 2003Particulars of mortgage/charge (9 pages)
21 August 2003Particulars of mortgage/charge (9 pages)
21 August 2003Particulars of mortgage/charge (9 pages)
20 August 2003Ad 02/04/03--------- £ si 100@1=100 £ ic 650/750 (2 pages)
20 August 2003Ad 02/04/03--------- £ si 100@1=100 £ ic 650/750 (2 pages)
14 August 2003Registered office changed on 14/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page)
14 August 2003Registered office changed on 14/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page)
18 July 2003Resolutions
  • RES13 ‐ Share purch ag 02/04/03
(2 pages)
18 July 2003Resolutions
  • RES13 ‐ Share purch ag 02/04/03
(2 pages)
10 July 2003£ nc 600/750 02/04/03 (1 page)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 July 2003Ad 02/04/03--------- £ si 50@1=50 £ ic 600/650 (2 pages)
10 July 2003£ nc 600/750 02/04/03 (1 page)
10 July 2003Ad 02/04/03--------- £ si 50@1=50 £ ic 600/650 (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
24 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
29 March 2002Statement of affairs (36 pages)
29 March 2002Ad 21/12/01--------- £ si 300@1 (2 pages)
29 March 2002Ad 21/12/01--------- £ si 300@1 (2 pages)
29 March 2002Statement of affairs (36 pages)
27 February 2002Return made up to 15/02/02; full list of members (7 pages)
27 February 2002Return made up to 15/02/02; full list of members (7 pages)
17 January 2002Registered office changed on 17/01/02 from: 67 great titchfield street london W1W 7PT (1 page)
17 January 2002Registered office changed on 17/01/02 from: 67 great titchfield street london W1W 7PT (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 January 2002£ nc 100/600 18/12/01 (1 page)
15 January 2002£ nc 100/600 18/12/01 (1 page)
14 January 2002Company name changed spear estates LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed spear estates LIMITED\certificate issued on 14/01/02 (2 pages)
28 December 2001Particulars of mortgage/charge (10 pages)
28 December 2001Particulars of mortgage/charge (10 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
22 August 2001Return made up to 15/02/01; full list of members (6 pages)
22 August 2001Return made up to 15/02/01; full list of members (6 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 45-51 whitfield street london W1P 6AA (1 page)
30 April 2001Registered office changed on 30/04/01 from: 45-51 whitfield street london W1P 6AA (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Particulars of mortgage/charge (11 pages)
21 June 2000Particulars of mortgage/charge (11 pages)
21 June 2000Particulars of mortgage/charge (19 pages)
21 June 2000Particulars of mortgage/charge (19 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
27 March 2000Particulars of mortgage/charge (19 pages)
27 March 2000Particulars of mortgage/charge (19 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Return made up to 15/02/00; full list of members (6 pages)
1 March 2000Return made up to 15/02/00; full list of members (6 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
23 July 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 July 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 June 1999Ad 09/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 1999Ad 09/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
4 March 1999Company name changed simpart no. 200 LIMITED\certificate issued on 04/03/99 (2 pages)
4 March 1999Company name changed simpart no. 200 LIMITED\certificate issued on 04/03/99 (2 pages)
15 February 1999Incorporation (31 pages)
15 February 1999Incorporation (31 pages)