Company NameLeconport Estates
Company StatusActive
Company Number04007123
CategoryPrivate Unlimited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(23 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameCharles Edward Alexander
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleVice President
Correspondence Address1 Ashchurch Park Villas
London
W12 9SP
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameAnthony Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
CM23 1DJ
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleChief Executive
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameRonald Richard Pressman
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCEO
Correspondence Address209 Lukeswood Road
New Canaan
Connecticut 06840
United States
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameDavid Beard Henry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleSenior Vice President
Correspondence Address41 Wild Turkey Court
Ridgefield
Ct 06877
United States
Director NameJeffrey Alan Malehorn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleManaging Director
Correspondence Address15 Rue Raynouard
Paris
75016
Foreign
Secretary NameMark Collins
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMichael Edward Pralle
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2003)
RolePresident And CEO
Correspondence Address50 Pierrepont Drive
Ridgefield
Connecticut 06877
United States
Director NameMark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(11 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2002)
RoleChartered Surveyor
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Secretary NameChristopher Wilson
NationalityBritish/American
StatusResigned
Appointed10 May 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressMoonraker
20 Icklingham Road
Cobham
Surrey
KT11 2NQ
Director NameOlivier Piani
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2002(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 February 2003)
RolePresident
Correspondence Address111, Bis,, Rue De Courcelles
75017 Paris
Foreign
Director NameNicholas Charles William Mustoe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Road
Muswell Hill
London
N10 3DH
Director NameAlec Burger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish/American
StatusResigned
Appointed10 June 2002(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 2003)
RoleGeneral Manager
Correspondence Address3 Adelade Road
Walton On Thames
Surrey
KT12 1NB
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 September 2006)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleDirector - Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 19 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(17 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(19 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameYael Amber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(22 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET

Contact

Websitehermes.co.uk

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

958.2k at £1Britel Fund Trustees LTD
70.97%
Ordinary
41.8k at £1Caduceus Estates LTD
3.10%
Ordinary
350.1k at £1Caduceus Estates LTD
25.93%
Preference Z
1 at £1Britel Fund Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£121,200,000
Cash£100,000
Current Liabilities£3,200,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

8 August 2000Delivered on: 22 August 2000
Satisfied on: 16 December 2002
Persons entitled: Ge Capital International Holdings Corporation

Classification: Security agreement
Secured details: All present and future obligations and liabilities of the company to the chargee (as agent and trustee for the finance parties) and to any finance party under each finance document.
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

31 July 2023Appointment of Paul James Clifford as a director on 24 July 2023 (2 pages)
24 July 2023Termination of appointment of Yael Amber as a director on 24 July 2023 (1 page)
19 July 2023Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages)
28 June 2023Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
31 January 2023Group of companies' accounts made up to 30 June 2022 (20 pages)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
3 January 2023Appointment of Yael Amber as a director on 16 December 2022 (2 pages)
7 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
6 April 2022Group of companies' accounts made up to 30 June 2021 (21 pages)
8 July 2021Group of companies' accounts made up to 30 June 2020 (20 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
24 June 2020Group of companies' accounts made up to 30 June 2019 (20 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 March 2019Group of companies' accounts made up to 30 June 2018 (18 pages)
4 December 2018Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page)
4 December 2018Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages)
28 February 2018Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
8 February 2018Group of companies' accounts made up to 30 June 2017 (18 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
6 February 2018Change of details for Caduceus Estates Limited as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
9 March 2017Group of companies' accounts made up to 30 June 2016 (16 pages)
9 March 2017Group of companies' accounts made up to 30 June 2016 (16 pages)
23 June 2016Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,350,050
(5 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,350,050
(5 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (16 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (16 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,350,050
(5 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,350,050
(5 pages)
5 May 2015Full accounts made up to 30 June 2014 (12 pages)
5 May 2015Full accounts made up to 30 June 2014 (12 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,350,050
(5 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,350,050
(5 pages)
7 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
7 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
14 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
14 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
25 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 November 2011Memorandum and Articles of Association (12 pages)
21 November 2011Memorandum and Articles of Association (12 pages)
10 October 2011Appointment of Mr David Leonard Grose as a director (2 pages)
10 October 2011Appointment of Mr David Leonard Grose as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
27 September 2011Termination of appointment of Stephen Dunkling as a director (1 page)
27 September 2011Termination of appointment of Stephen Dunkling as a director (1 page)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
23 May 2011Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
23 May 2011Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
29 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
29 September 2010Appointment of Stephen Dunkling as a director (2 pages)
29 September 2010Appointment of Stephen Dunkling as a director (2 pages)
29 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
29 September 2010Termination of appointment of Stephen Allen as a director (1 page)
29 September 2010Termination of appointment of Stephen Allen as a director (1 page)
7 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 30 May 2010 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 30 May 2010 (2 pages)
5 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
5 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2009Return made up to 30/05/09; full list of members (5 pages)
1 June 2009Return made up to 30/05/09; full list of members (5 pages)
11 February 2009Full accounts made up to 31 December 2007 (14 pages)
11 February 2009Full accounts made up to 31 December 2007 (14 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2008Memorandum and Articles of Association (16 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2008Memorandum and Articles of Association (16 pages)
25 September 2008Full accounts made up to 31 December 2006 (15 pages)
25 September 2008Full accounts made up to 31 December 2006 (15 pages)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
14 June 2007Return made up to 30/05/07; full list of members (3 pages)
14 June 2007Return made up to 30/05/07; full list of members (3 pages)
16 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (15 pages)
26 July 2006Full accounts made up to 30 September 2005 (15 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
22 June 2006Return made up to 30/05/06; full list of members (3 pages)
22 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
23 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Full accounts made up to 30 September 2004 (14 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 2005Full accounts made up to 30 September 2004 (14 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
14 July 2004Return made up to 30/05/04; full list of members (7 pages)
14 July 2004Return made up to 30/05/04; full list of members (7 pages)
11 March 2004Director resigned (1 page)
11 March 2004Sect 394 (1 page)
11 March 2004New secretary appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Sect 394 (1 page)
11 March 2004New secretary appointed (3 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
22 October 2003Return made up to 30/05/03; full list of members (8 pages)
22 October 2003Return made up to 30/05/03; full list of members (8 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 February 2003Director resigned (1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: clarges house 6-12 clarges street london W1J 8DH (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (1 page)
24 February 2003New secretary appointed (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: clarges house 6-12 clarges street london W1J 8DH (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2003Director resigned (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 January 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
26 January 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
24 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 January 2003Conso s-div 02/12/02 (1 page)
24 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 January 2003Conso s-div 02/12/02 (1 page)
18 December 2002Resolutions
  • RES13 ‐ A preference holders 02/12/02
(1 page)
18 December 2002Resolutions
  • RES13 ‐ Dividend 02/12/02
(1 page)
18 December 2002Resolutions
  • RES13 ‐ B preference holders 02/12/02
(1 page)
18 December 2002Resolutions
  • RES13 ‐ A preference holders 02/12/02
(1 page)
18 December 2002Resolutions
  • RES13 ‐ Z preference holders 02/12/02
(1 page)
18 December 2002Resolutions
  • RES13 ‐ Dividend 02/12/02
(1 page)
18 December 2002Resolutions
  • RES13 ‐ Z preference holders 02/12/02
(1 page)
18 December 2002Resolutions
  • RES13 ‐ B preference holders 02/12/02
(1 page)
16 December 2002Declaration of satisfaction of mortgage/charge (5 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (5 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary's particulars changed (1 page)
8 July 2002Location of register of members (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary's particulars changed (1 page)
8 July 2002Location of register of members (1 page)
8 July 2002Return made up to 30/05/02; full list of members (9 pages)
8 July 2002Return made up to 30/05/02; full list of members (9 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (4 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (4 pages)
27 February 2002Location of debenture register (non legible) (1 page)
27 February 2002Location of debenture register (non legible) (1 page)
10 January 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
10 January 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
10 January 2002Return made up to 30/05/01; full list of members; amend (9 pages)
10 January 2002Return made up to 30/05/01; full list of members; amend (9 pages)
5 November 2001Registered office changed on 05/11/01 from: leconfield house curzon street london W1J 5JA (1 page)
5 November 2001Return made up to 30/05/01; full list of members; amend (9 pages)
5 November 2001Return made up to 30/05/01; full list of members; amend (9 pages)
5 November 2001Registered office changed on 05/11/01 from: leconfield house curzon street london W1J 5JA (1 page)
10 August 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
10 August 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
23 July 2001Return made up to 30/05/01; full list of members (9 pages)
23 July 2001Return made up to 30/05/01; full list of members (9 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: leconfield house curzon street london W1Y 7FB (1 page)
30 April 2001Registered office changed on 30/04/01 from: leconfield house curzon street london W1Y 7FB (1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
22 August 2000Particulars of mortgage/charge (7 pages)
22 August 2000Particulars of mortgage/charge (7 pages)
30 May 2000Incorporation (34 pages)
30 May 2000Incorporation (34 pages)