Company NameSelborne Two Limited
Company StatusActive
Company Number04269305
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(11 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address8 Highfields Grove
London
N6 6HN
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2005)
RoleDirector Chartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration16 years, 4 months (resigned 20 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2002)
RoleChartered Surveyor & Director
Correspondence Address34 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration12 years (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed14 August 2001(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameChristopher Lindsay Patterson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2002)
RoleFund Manager
Correspondence Address17 Chatsworth Avenue
London
SW20 8JZ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm House The Green
Saxlingham
Nethergate
Norfolk
NR15 1TH
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 15 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameAnne Marie Copeland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Manor House
Roxwell Road
Writtle
Essex
CM1 3RY
Director NameKaren Julia Fox
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2012)
RoleFund Manager
Correspondence AddressThe Roost
Chinnor Road
Towersey
Oxfordshire
OX9 3QY
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameBarry Steven Hill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Macaulay Court
London
SW4 0QU
Director NameMr Justin Mark Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMs Vasiliki Arvaniti
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(17 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Robert David Hadfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2022)
RoleCommercial Property
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address90 Long Acre
Third Floor
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

4 January 2017Delivered on: 6 January 2017
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the mall, walthamstow london E17 (previously known as selborne walk shopping centre, walthamstow) with the title number EGL224521. For more details please refer to the instrument.
Outstanding
22 September 2014Delivered on: 9 October 2014
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)

Classification: A registered charge
Particulars: T/No EGL224521.
Outstanding
30 May 2014Delivered on: 6 June 2014
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)

Classification: A registered charge
Particulars: A security agreement between the original chargors (as defined in the security agreement) and mount street loan solutions LLP (as security agent) dated 30/05/2014 which includes, without limitation, a charge by way of legal mortgage over six properties and fixed charges over certain other assets including future intellectual property rights (for more details please refer to the instrument).
Outstanding
24 June 2022Delivered on: 28 June 2022
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including walthamstow town centre area between (1) the mayor and burgesses of the london borough of waltham forest and (2) the mall walthamstow one limited and the mall walthamstow two limited. For more details please refer to the instrument.
Outstanding
4 January 2017Delivered on: 6 January 2017
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 May 2005Delivered on: 23 May 2005
Satisfied on: 4 June 2014
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)

Classification: Deed of charge (security and intercreditor deed)
Secured details: All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
5 May 2005Delivered on: 18 May 2005
Satisfied on: 4 June 2014
Persons entitled: The Mall Funding PLC

Classification: Obligor/issuer floating charge agreement
Secured details: All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details.
Fully Satisfied
6 April 2004Delivered on: 16 April 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property charged please 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.
Fully Satisfied
20 October 2003Delivered on: 7 November 2003
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties

Classification: Supplemental deed
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 and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets rights and property. See the mortgage charge document for full details.
Fully Satisfied
28 February 2002Delivered on: 20 March 2002
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent)

Classification: Debenture
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 and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of 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.
Fully Satisfied
23 November 2001Delivered on: 5 December 2001
Satisfied on: 14 March 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch

Classification: Legal charge
Secured details: All obligations and liabilities due or to become due from the company to any finance party (as defined) under each finance document (as defined).
Particulars: First fixed charge over all estates or interests in any freehold or leasehold property with all plant machinery thereon; all moneys standing to the credit of any account with all benefits in respect of insurances and all claims/returns of premiums thereunder; all book and other debts and all other moneys due to the company and benefits of all rights,securities and guarantees; the goodwill of business,licences,consents,uncalled capital,shares and rights under any development agreement; all rental income and floating charge over all assets; see form 395 for details including l/hold land being walthamstow town centre,selborne road; egl 224521.
Fully Satisfied

Filing History

2 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 July 2020Change of details for The Mall (General Partner) Limited as a person with significant control on 5 February 2018 (2 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Robert David Hadfield as a director on 16 July 2019 (2 pages)
17 July 2019Termination of appointment of Vasiliki Arvaniti as a director on 15 July 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 September 2018Director's details changed for Mr Lawrence Francis Hutchings on 18 June 2018 (2 pages)
21 September 2018Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages)
21 September 2018Appointment of Mr Vasiliki Arvaniti as a director on 14 September 2018 (2 pages)
21 September 2018Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page)
21 September 2018Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 February 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 8 February 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Lawrence Francis Hutchings as a director (2 pages)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Lawrence Francis Hutchings as a director (2 pages)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
3 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
6 January 2017Registration of charge 042693050009, created on 4 January 2017 (67 pages)
6 January 2017Registration of charge 042693050010, created on 4 January 2017 (37 pages)
6 January 2017Registration of charge 042693050010, created on 4 January 2017 (37 pages)
6 January 2017Registration of charge 042693050009, created on 4 January 2017 (67 pages)
4 January 2017Satisfaction of charge 042693050008 in full (1 page)
4 January 2017Satisfaction of charge 042693050007 in full (1 page)
4 January 2017Satisfaction of charge 042693050007 in full (1 page)
4 January 2017Satisfaction of charge 042693050008 in full (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
19 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
11 November 2016Appointment of Mr James Maltby Ryman as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Mr James Maltby Ryman as a director on 11 November 2016 (2 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 March 2015Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page)
13 March 2015Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page)
13 November 2014Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page)
13 November 2014Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page)
9 October 2014Registration of charge 042693050008, created on 22 September 2014 (16 pages)
9 October 2014Registration of charge 042693050008, created on 22 September 2014 (16 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(8 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(8 pages)
6 June 2014Registration of charge 042693050007 (94 pages)
6 June 2014Registration of charge 042693050007 (94 pages)
4 June 2014Satisfaction of charge 5 in full (4 pages)
4 June 2014Satisfaction of charge 5 in full (4 pages)
4 June 2014Satisfaction of charge 6 in full (4 pages)
4 June 2014Satisfaction of charge 6 in full (4 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 September 2013Termination of appointment of Xavier Pullen as a director (1 page)
2 September 2013Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
2 September 2013Termination of appointment of Xavier Pullen as a director (1 page)
2 September 2013Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(8 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(8 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
8 October 2012Termination of appointment of Christopher Laxton as a director (2 pages)
8 October 2012Termination of appointment of Christopher Laxton as a director (2 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 May 2012Termination of appointment of Barry Hill as a director (2 pages)
15 May 2012Appointment of Mr Justin Mark Brand as a director (3 pages)
15 May 2012Appointment of Mr Justin Mark Brand as a director (3 pages)
15 May 2012Termination of appointment of Barry Hill as a director (2 pages)
16 April 2012Termination of appointment of Karen Fox as a director (2 pages)
16 April 2012Termination of appointment of Karen Fox as a director (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (11 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (11 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (11 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 May 2010Appointment of Barry Steven Hill as a director (3 pages)
5 May 2010Appointment of Barry Steven Hill as a director (3 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 December 2009Appointment of Mr Andrew Charles Appleyard as a director (3 pages)
2 December 2009Appointment of Mr Andrew Charles Appleyard as a director (3 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
13 August 2008Return made up to 13/08/08; full list of members (5 pages)
13 August 2008Return made up to 13/08/08; full list of members (5 pages)
27 June 2008Director appointed karen julia fox (2 pages)
27 June 2008Director appointed karen julia fox (2 pages)
25 June 2008Appointment terminated director anne copeland (1 page)
25 June 2008Appointment terminated director anne copeland (1 page)
25 June 2008Appointment terminated director philip nell (1 page)
25 June 2008Appointment terminated director philip nell (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
22 August 2006Return made up to 13/08/06; full list of members (3 pages)
22 August 2006Return made up to 13/08/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
2 September 2005Return made up to 13/08/05; full list of members (9 pages)
2 September 2005Return made up to 13/08/05; full list of members (9 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 May 2005Particulars of mortgage/charge (42 pages)
23 May 2005Particulars of mortgage/charge (42 pages)
18 May 2005Particulars of mortgage/charge (20 pages)
18 May 2005Particulars of mortgage/charge (20 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
6 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
16 April 2004Particulars of mortgage/charge (15 pages)
16 April 2004Particulars of mortgage/charge (15 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
9 September 2003Return made up to 13/08/03; full list of members (10 pages)
9 September 2003Return made up to 13/08/03; full list of members (10 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (4 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (4 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
20 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2002Particulars of mortgage/charge (20 pages)
20 March 2002Particulars of mortgage/charge (20 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 March 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
12 March 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (4 pages)
11 March 2002New director appointed (4 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (5 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (5 pages)
5 December 2001Particulars of mortgage/charge (12 pages)
5 December 2001Particulars of mortgage/charge (12 pages)
4 September 2001Registered office changed on 04/09/01 from: third floor, 90 long acre london WC2E 9TT (1 page)
4 September 2001New director appointed (4 pages)
4 September 2001New director appointed (4 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Accounting reference date extended from 31/08/02 to 25/12/02 (1 page)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001Registered office changed on 04/09/01 from: third floor, 90 long acre london WC2E 9TT (1 page)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001New director appointed (5 pages)
4 September 2001Accounting reference date extended from 31/08/02 to 25/12/02 (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Director resigned (1 page)
13 August 2001Incorporation (19 pages)
13 August 2001Incorporation (19 pages)