London
W1W 6BB
Director Name | Mr Eoin Harry Conway |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 January 2018(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Director Name | Susan O'Mahony |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Mr Paul John Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Aldburgh Mews Marylebone Lane London W1U 1BT |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Mr Michael David Rutterford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2000) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 14 22-14 Kinellan Road Murrayfield Midlothian EH12 6ES Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 August 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ingsay 43 Stirling Road Trinity Edinburgh EH5 3JB Scotland |
Secretary Name | Keith Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 9 Saint Anthonys Avenue Woodford Green Essex IG8 7EP |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Aldburgh Mews Marylebone Lane London W1U 1BT |
Secretary Name | Mr David Alexander Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castlenau Gardens Arundel Terrace London SW13 9DU |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 24 December 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | Mr Andrew Raymond Haines |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shieling Links Road Bramley Surrey GU5 0AL |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | David John Church |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 19 Esmond Road London |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Website | ehel.co.uk |
---|---|
Telephone | 020 73079635 |
Telephone region | London |
Registered Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
360 at £1 | Edinburgh House Estates (Holdings) LTD 40.00% Ordinary A |
---|---|
360 at £1 | Edinburgh House Estates (Holdings) LTD 40.00% Ordinary B |
180 at £1 | Edinburgh House Estates (Holdings) LTD 20.00% Ordinary Deferred C |
Year | 2014 |
---|---|
Net Worth | -£713,022 |
Current Liabilities | £930,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
13 August 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2022 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 June 2022 | Registration of charge 037133610021, created on 7 June 2022 (4 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
7 June 2021 | Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page) |
11 November 2020 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
4 March 2019 | Satisfaction of charge 11 in full (1 page) |
4 March 2019 | Satisfaction of charge 5 in full (1 page) |
4 March 2019 | Satisfaction of charge 4 in full (2 pages) |
4 March 2019 | Satisfaction of charge 14 in full (1 page) |
4 March 2019 | Satisfaction of charge 20 in full (1 page) |
4 March 2019 | Satisfaction of charge 17 in full (2 pages) |
4 March 2019 | Satisfaction of charge 2 in full (1 page) |
4 March 2019 | Satisfaction of charge 6 in full (2 pages) |
4 March 2019 | Satisfaction of charge 13 in full (1 page) |
4 March 2019 | Satisfaction of charge 15 in full (1 page) |
4 March 2019 | Satisfaction of charge 16 in full (2 pages) |
4 March 2019 | Satisfaction of charge 18 in full (1 page) |
4 March 2019 | Satisfaction of charge 19 in full (1 page) |
4 March 2019 | Satisfaction of charge 10 in full (1 page) |
4 March 2019 | Satisfaction of charge 12 in full (2 pages) |
4 March 2019 | Satisfaction of charge 7 in full (1 page) |
4 March 2019 | Satisfaction of charge 8 in full (1 page) |
4 March 2019 | Satisfaction of charge 9 in full (1 page) |
13 February 2019 | Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2019 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
9 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 December 2014 | Termination of appointment of Gareth Jones as a secretary on 24 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 24 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Gareth Jones as a secretary on 24 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 24 December 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010
|
29 September 2011 | Full accounts made up to 31 December 2010
|
14 February 2011 | Director's details changed for Mr David Ian Roberts on 1 January 2010 (2 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Mr David Ian Roberts on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Mr Clifford Anthony Quayle on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Mr David Ian Roberts on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Mr Clifford Anthony Quayle on 1 January 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Mr Gareth Jones on 1 January 2010 (1 page) |
14 February 2011 | Secretary's details changed for Mr Gareth Jones on 1 January 2010 (1 page) |
14 February 2011 | Director's details changed for Mr Clifford Anthony Quayle on 1 January 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Mr Gareth Jones on 1 January 2010 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Solvency statement dated 23/10/09 (1 page) |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
2 November 2009 | Statement by directors (1 page) |
2 November 2009 | Statement of capital on 2 November 2009
|
2 November 2009 | Statement of capital on 2 November 2009
|
2 November 2009 | Solvency statement dated 23/10/09 (1 page) |
2 November 2009 | Statement of capital on 2 November 2009
|
2 November 2009 | Statement by directors (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 July 2008 | Appointment terminated director john andrews (1 page) |
17 July 2008 | Appointment terminated director david church (1 page) |
17 July 2008 | Appointment terminated director john andrews (1 page) |
17 July 2008 | Appointment terminated director david church (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 April 2007 | Return made up to 15/02/07; full list of members (4 pages) |
26 April 2007 | Return made up to 15/02/07; full list of members (4 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
22 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
21 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members
|
11 March 2005 | Return made up to 15/02/05; full list of members
|
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Nc inc already adjusted 23/03/04 (1 page) |
15 May 2004 | Nc inc already adjusted 23/03/04 (1 page) |
15 May 2004 | Ad 23/03/04--------- £ si 150@1=150 £ ic 750/900 (2 pages) |
15 May 2004 | Ad 23/03/04--------- £ si 150@1=150 £ ic 750/900 (2 pages) |
15 May 2004 | Statement of affairs (16 pages) |
15 May 2004 | Statement of affairs (16 pages) |
15 May 2004 | Resolutions
|
12 May 2004 | Particulars of mortgage/charge (7 pages) |
12 May 2004 | Particulars of mortgage/charge (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
17 April 2004 | Particulars of mortgage/charge (11 pages) |
17 April 2004 | Particulars of mortgage/charge (7 pages) |
17 April 2004 | Particulars of mortgage/charge (11 pages) |
17 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 15/02/04; full list of members
|
7 April 2004 | Return made up to 15/02/04; full list of members
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
30 August 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (9 pages) |
21 August 2003 | Particulars of mortgage/charge (9 pages) |
21 August 2003 | Particulars of mortgage/charge (9 pages) |
21 August 2003 | Particulars of mortgage/charge (9 pages) |
20 August 2003 | Ad 02/04/03--------- £ si 100@1=100 £ ic 650/750 (2 pages) |
20 August 2003 | Ad 02/04/03--------- £ si 100@1=100 £ ic 650/750 (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
10 July 2003 | £ nc 600/750 02/04/03 (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Ad 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 2003 | Ad 02/04/03--------- £ si 50@1=50 £ ic 600/650 (2 pages) |
10 July 2003 | Resolutions
|
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members
|
24 February 2003 | Return made up to 15/02/03; full list of members
|
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Auditor's resignation (1 page) |
5 February 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 March 2002 | Statement of affairs (36 pages) |
29 March 2002 | Ad 21/12/01--------- £ si 300@1 (2 pages) |
29 March 2002 | Ad 21/12/01--------- £ si 300@1 (2 pages) |
29 March 2002 | Statement of affairs (36 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 67 great titchfield street london W1W 7PT (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 67 great titchfield street london W1W 7PT (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | £ nc 100/600 18/12/01 (1 page) |
15 January 2002 | £ nc 100/600 18/12/01 (1 page) |
14 January 2002 | Company name changed spear estates LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed spear estates LIMITED\certificate issued on 14/01/02 (2 pages) |
28 December 2001 | Particulars of mortgage/charge (10 pages) |
28 December 2001 | Particulars of mortgage/charge (10 pages) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Return made up to 15/02/01; full list of members (6 pages) |
22 August 2001 | Return made up to 15/02/01; full list of members (6 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 45-51 whitfield street london W1P 6AA (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 45-51 whitfield street london W1P 6AA (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Particulars of mortgage/charge (11 pages) |
21 June 2000 | Particulars of mortgage/charge (11 pages) |
21 June 2000 | Particulars of mortgage/charge (19 pages) |
21 June 2000 | Particulars of mortgage/charge (19 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
27 March 2000 | Particulars of mortgage/charge (19 pages) |
27 March 2000 | Particulars of mortgage/charge (19 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
23 July 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
23 June 1999 | Ad 09/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 June 1999 | Ad 09/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
4 March 1999 | Company name changed simpart no. 200 LIMITED\certificate issued on 04/03/99 (2 pages) |
4 March 1999 | Company name changed simpart no. 200 LIMITED\certificate issued on 04/03/99 (2 pages) |
15 February 1999 | Incorporation (31 pages) |
15 February 1999 | Incorporation (31 pages) |