Company NameMontrose Trustees Limited
Company StatusActive
Company Number04014847
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Linda Joyce Cousins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(11 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleTrust Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Timothy Francis Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(15 years after company formation)
Appointment Duration8 years, 10 months
RoleTrust Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameKatherine Allso
StatusCurrent
Appointed08 November 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Trust Company Limited (Corporation)
StatusCurrent
Appointed15 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NamePaul Alan Almy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 The Avenue St Margarets
Twickenham
Middlesex
TW1 1QR
Director NameMr Jonathan Reade Godwin-Austen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wisley Road
London
SW11 6NF
Secretary NameMr Jonathan Reade Godwin-Austen
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wisley Road
London
SW11 6NF
Director NameDouglas Victor Clasper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 2003)
RoleTax Adviser
Correspondence AddressThe Gardeners
Middle Green
Wakes Colne
Essex
CO6 2BJ
Secretary NameMrs Linda Joyce Cousins
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 08 November 2018)
RoleBank Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Donald James McGilvray
NationalityBritish
StatusResigned
Appointed26 October 2000(4 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameMr Nigel Hoff
NationalityBritish
StatusResigned
Appointed16 July 2009(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 08 November 2018)
RoleTrust Administrator
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Donald James McGilvray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2016)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameMr Timothy Francis Smith
StatusResigned
Appointed01 July 2015(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2018)
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRathbone Investment Management Limited (Corporation)
StatusResigned
Appointed15 August 2000(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 August 2000)
Correspondence Address159 New Bond Street
London
W1Y 9PA

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.5k at £1Executors Of John Macdonald-buchanan
5.00%
Ordinary
12.5k at £1Marchioness Of Donegall
5.00%
Ordinary
12.5k at £1Mrs Fiona Mary Smith-bingham
5.00%
Ordinary
12.5k at £1Mrs Joanna Catherine Lascelles
5.00%
Ordinary
12.5k at £1Mrs Kate Guthrie
5.00%
Ordinary
12.5k at £1Mrs Lucy Rosamonde Freeborough
5.00%
Ordinary
12.5k at £1Mrs Serena Brockbank
5.00%
Ordinary
87.5k at £1Mrs Mary Cynthia Anne Philipson
35.00%
Ordinary
75k at £1Alastair Reginald Macdonald-buchanan
30.00%
Ordinary

Financials

Year2014
Net Worth£250,223
Cash£100,223

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

16 August 2021Delivered on: 17 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as south side of the green lane, creaton as the same is registered at H.M. land registry with title number NN1348.. The property known as north east side of brixworth road creaton as the same is registered at H.M. land registry with title number NN211164.. Part of the property known as north side of glebe farm, station road, brixworth NN6 9BP as the same is registered at H.M. land registry with title number NN277828. For further details please see the charge document.
Outstanding
1 November 2017Delivered on: 19 November 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings at cottesbrooke estate comprising (I) land on the east side of gullivers farm, brixworth road, cottesbrooke, NN6 8PA (ii) land lying to the south of mill cottage, creaton road, brixworth NN6 9BW (iii) glebe farm, station road, brixworth NN6 9BP (iv) land lying to the south east and south west of mill cottage, creaton road, brixworth NN6 9BW (v) land on the north east side of brixworth road, creaton (vi) land on the south side of green lane, creaton (vii) land on the north, south, east and west sides of badge lodge, creaton road, brixworth NN6 9BW (viii) gullivers farm, brixworth road, cottesbrooke, northampton NN6 8PA (ix) land lying to the north of mill cottage, creaton road, brixworth NN6 9BW (x) land lying to the west of glebe farm, station road, brixworth NN6 9BP (xi) land lying to the west of badge lodge, creaton road, brixworth NN6 9BW (xii) land lying to the east of creaton lodge farm, welford road, creaton NN6 8NX (xiii) land lying to the north west of home farm, brixworth road, creaton NN6 8NQ (xiv) land on the north side of glebe farm, station road, brixworth NN6 9BP (xv) land on the east side of huntsmans house, station road, brixworth NN6 9BP (xvi) land on the east and west sides of 1-8 station road, brixworth NN6 9BP (title numbers NN277948, NN278036, NN278038, NN278037, NN211164, NN1348, NN277946, NN277947, NN278035, NN278034, NN277945, NN277943, NN277944, NN277828, NN277829 and NN277830).
Outstanding
29 September 2017Delivered on: 20 October 2017
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: Freehold property known as vale farm naseby northampton.
Outstanding
29 September 2017Delivered on: 20 October 2017
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: Freehold properties as 1 langham cottages and langham lodge main street cottesbrooke northampton.
Outstanding
28 March 2014Delivered on: 4 April 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Freehold property known as:. 1. land on the north east side of brixworth road, creaton (title number NN211164). 2. land on the south side of the green lane, creaton (title number NN1348). 3. land on the east side of gullivers farm, brixworth road, cottesbrooke NN6 8PA (title number NN277948). 4. glebe farm, station road, brixworth NN6 9BP (title number NN278038). 5. land lying to the south east and south west of mill cottage, creaton road, brixworth NN6 9BW (title number NN278037). 6. land lying to the south of mill cottage, creaton road, brixworth NN6 9BW (title number NN278036). 7. land lying to the north of mill cottage, creaton road, brixworth NN6 9BW (title number NN278035). 8. land lying to the north west of glebe farm, station road, brixworth NN6 9BP (title number NN278034). 9. gullivers farm, brixworth road, cottesbrooke NN6 8PA (title number NN277947). 10. land on the north, south, east and west sides of badge lodge, creaton road, brixworth NN6 9BW (title number NN277946). 11. land lying to the west of badge lodge, creaton road, brixworth NN6 9BW (title number NN277945). 12. land lying to the north west of home farm, brixworth road, creaton NN6 8NQ (title number NN277944). 13. land lying to the east of creaton lodge farm, welford road, creaton NN6 8NX (title number NN277943). 14. land to north and south of vale farm, naseby NN6 6DJ (part title number NN277688). 15. land to the south east of purlieu farm, naseby (title number NN300588). 16. land on the north side of glebe farm, station road, brixworth NN6 9BP (known as station fields) (part title number NN277828). Notification of addition to or amendment of charge.
Outstanding
15 July 2010Delivered on: 17 July 2010
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the borrower on any account whatsoever.
Particulars: F/H property k/a or being part of the cottesbrooke estate t/no NN211164, NN1348, NN277948 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. For further details of properties charged please refer to the form MG01.
Outstanding
13 August 2009Delivered on: 19 August 2009
Satisfied on: 19 December 2009
Persons entitled: Alcui 2009 Fund Limited Partnership (Acting Through Its General Partner Alcuin Gp Limited)

Classification: A security over shares agreement
Secured details: All monies due or to become due from agrivert to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio being the shares and the related assets see image for full details.
Fully Satisfied

Filing History

6 July 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
27 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
23 June 2023Notification of Hugo Giles Lascelles as a person with significant control on 8 March 2023 (2 pages)
23 June 2023Cessation of Mary Cynthia Anne Philipson as a person with significant control on 8 March 2023 (1 page)
26 April 2023Appointment of Rathbone Secretaries Limited as a secretary on 14 April 2023 (3 pages)
18 April 2023Termination of appointment of Katherine Allso as a secretary on 14 April 2023 (1 page)
23 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
10 February 2023Director's details changed for Rathbone Trust Company Limited on 7 December 2022 (1 page)
24 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
17 August 2021Registration of charge 040148470008, created on 16 August 2021 (56 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Timothy Francis Smith as a secretary on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Nigel Hoff as a secretary on 8 November 2018 (1 page)
8 November 2018Appointment of Katherine Allso as a secretary on 8 November 2018 (2 pages)
8 November 2018Termination of appointment of Linda Joyce Cousins as a secretary on 8 November 2018 (1 page)
18 July 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
19 November 2017Registration of charge 040148470007, created on 1 November 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
19 November 2017Registration of charge 040148470007, created on 1 November 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
20 October 2017Registration of charge 040148470006, created on 29 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(90 pages)
20 October 2017Registration of charge 040148470006, created on 29 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(90 pages)
20 October 2017Registration of charge 040148470005, created on 29 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(94 pages)
20 October 2017Registration of charge 040148470005, created on 29 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(94 pages)
7 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 July 2017Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
26 July 2017Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
14 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 July 2017Notification of Mary Cynthia Anne Philipson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Alastair Reginald Macdonald-Buchanan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Alastair Reginald Macdonald-Buchanan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Mary Cynthia Anne Philipson as a person with significant control on 6 April 2016 (2 pages)
21 February 2017Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
9 August 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
9 August 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 9 June 2016
Statement of capital on 2016-06-22
  • GBP 250,000
(5 pages)
22 June 2016Annual return made up to 9 June 2016
Statement of capital on 2016-06-22
  • GBP 250,000
(5 pages)
17 June 2016Termination of appointment of Donald James Mcgilvray as a director on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Donald James Mcgilvray as a secretary on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Donald James Mcgilvray as a secretary on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Donald James Mcgilvray as a director on 1 June 2016 (2 pages)
4 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
4 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
29 July 2015Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Timothy Francis Smith as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Timothy Francis Smith as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Timothy Francis Smith as a director on 1 July 2015 (2 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 250,000
(6 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 250,000
(6 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 250,000
(6 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 250,000
(6 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 250,000
(6 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 250,000
(6 pages)
4 April 2014Registration of charge 040148470004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(43 pages)
4 April 2014Registration of charge 040148470004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(43 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 June 2012Secretary's details changed for Mr Donald James Mcgilvray on 13 June 2012 (1 page)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 June 2012Secretary's details changed for Miss Linda Joyce Cousins on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Miss Linda Joyce Cousins on 13 June 2012 (1 page)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 June 2012Secretary's details changed for Mr Donald James Mcgilvray on 13 June 2012 (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 March 2012Secretary's details changed for Mr Nigel Hoff on 27 February 2012 (1 page)
2 March 2012Secretary's details changed for Mr Nigel Hoff on 27 February 2012 (1 page)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
16 November 2011Appointment of Mr Donald James Mcgilvray as a director (2 pages)
16 November 2011Appointment of Miss Linda Joyce Cousins as a director (2 pages)
16 November 2011Appointment of Miss Linda Joyce Cousins as a director (2 pages)
16 November 2011Appointment of Mr Donald James Mcgilvray as a director (2 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Rathbone Trust Company Limited on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Rathbone Trust Company Limited on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Rathbone Trust Company Limited on 9 June 2010 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 January 2010Secretary's details changed for Mr Nigel Hoff on 2 November 2009 (1 page)
25 January 2010Secretary's details changed for Mr Nigel Hoff on 2 November 2009 (1 page)
25 January 2010Secretary's details changed for Mr Nigel Hoff on 2 November 2009 (1 page)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2009Secretary appointed mr nigel hoff (1 page)
30 July 2009Secretary appointed mr nigel hoff (1 page)
7 July 2009Return made up to 09/06/09; full list of members (5 pages)
7 July 2009Return made up to 09/06/09; full list of members (5 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 July 2008Return made up to 09/06/08; full list of members (5 pages)
1 July 2008Return made up to 09/06/08; full list of members (5 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 July 2007Return made up to 09/06/07; full list of members (4 pages)
5 July 2007Return made up to 09/06/07; full list of members (4 pages)
27 February 2007Full accounts made up to 30 June 2006 (9 pages)
27 February 2007Full accounts made up to 30 June 2006 (9 pages)
28 July 2006Ad 27/06/06-30/06/06 £ si 150000@1=150000 £ ic 100000/250000 (3 pages)
28 July 2006Ad 27/06/06-30/06/06 £ si 150000@1=150000 £ ic 100000/250000 (3 pages)
17 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2006Return made up to 09/06/06; full list of members (4 pages)
14 June 2006Return made up to 09/06/06; full list of members (4 pages)
1 March 2006Full accounts made up to 30 June 2005 (9 pages)
1 March 2006Full accounts made up to 30 June 2005 (9 pages)
24 June 2005Return made up to 09/06/05; full list of members (9 pages)
24 June 2005Return made up to 09/06/05; full list of members (9 pages)
23 February 2005Full accounts made up to 30 June 2004 (9 pages)
23 February 2005Full accounts made up to 30 June 2004 (9 pages)
18 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 February 2004Full accounts made up to 30 June 2003 (9 pages)
25 February 2004Full accounts made up to 30 June 2003 (9 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 November 2002Full accounts made up to 30 June 2002 (9 pages)
1 November 2002Full accounts made up to 30 June 2002 (9 pages)
17 June 2002Return made up to 09/06/02; full list of members (9 pages)
17 June 2002Return made up to 09/06/02; full list of members (9 pages)
7 December 2001Full accounts made up to 30 June 2001 (9 pages)
7 December 2001Full accounts made up to 30 June 2001 (9 pages)
24 October 2001Return made up to 09/06/01; full list of members (9 pages)
24 October 2001Return made up to 09/06/01; full list of members (9 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 July 2001Nc inc already adjusted 15/08/00 (1 page)
26 July 2001Nc inc already adjusted 15/08/00 (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (4 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (4 pages)
28 September 2000Registered office changed on 28/09/00 from: 9 new square london WC2A 3QN (1 page)
28 September 2000Registered office changed on 28/09/00 from: 9 new square london WC2A 3QN (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 9 new square lincoln's inn london WC2A 3QN (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 9 new square lincoln's inn london WC2A 3QN (1 page)
9 June 2000Incorporation (20 pages)
9 June 2000Incorporation (20 pages)