Company NameMaybrook Properties Limited
Company StatusActive
Company Number04373302
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Diana Mary Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodcote Farm
Shere Road
West Horsley
Surrey
KT24 6ES
Director NameDr Alexander Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Salisbury Road
Hounslow
TW4 6JQ
Director NameMr Gareth John Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Meadows Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EL
Director NameMr Dominic Brotherton Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressLittle Whitemoor Farm Kings Stag
Sturminster Newton
Dorset
DT10 2AU
Secretary NameMr Dominic Brotherton Jones
StatusCurrent
Appointed29 May 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 43 London Wall
London
EC2M 5TF
Director NameRichard Charles Victor Gardner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence AddressGarth House
Sutton
Sandy
Bedfordshire
SG19 2NB
Secretary NameRichard Charles Victor Gardner
NationalityBritish
StatusResigned
Appointed05 June 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence AddressGarth House
Sutton
Sandy
Bedfordshire
SG19 2NB
Director NamePiers Anthony Constantine Howard Phipps
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrerose Manor
Mawnan Smith
Falmouth
Cornwall
TR11 5HY
Director NameMr David Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChatesgrove
Cross Colwood Lane
Bolney
West Sussex
RH17 5RY
Secretary NameMr David Douglas Burke
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChatesgrove
Cross Colwood Lane
Bolney
West Sussex
RH17 5RY
Secretary NameMichael Denis Glover
NationalityBritish
StatusResigned
Appointed18 May 2006(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2006)
RoleAccountant
Correspondence AddressHillcott
Water End Road
Beacons Bottom
Buckinghamshire
HP14 3XE
Secretary NameGareth John Hunt
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleChartered Surveyor
Correspondence Address25 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Secretary NameMr Martin James Stenson
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 May 2020)
RoleCompany Director
Correspondence Address5 The Grove
Edgware
Middlesex
HA8 9QA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemaybrook.co.uk
Telephone020 73820610
Telephone regionLondon

Location

Registered Address43 London Wall
3rd Floor
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

751.7k at £0.5Alexander Fraser Brotherton & Dominic Brotherton Jones
7.41%
Ordinary A1
751.7k at £0.5Alexander Fraser Brotherton & Dominic Brotherton Jones
7.41%
Ordinary A2
700k at £0.5Diana Mary Jones & Anthony Constantine Howard Phipps
6.90%
Ordinary A2
700k at £0.5Diana Mary Jones & Piers Anthony Constantine Howard Phipps
6.90%
Ordinary A1
320k at £0.5Diana Mary Jones & Alexander Fraser Brotherton
3.15%
Ordinary A1
320k at £0.5Diana Mary Jones & Dominic Brotherton Jones
3.15%
Ordinary A1
2.6m at £0.5Diana Mary Jones
25.20%
Preferred
1.6m at £0.5Diana Mary Jones & Alexander Fraser Brotherton
15.66%
Ordinary A2
1.6m at £0.5Diana Mary Jones & Dominic Brotherton Jones
15.66%
Ordinary A2
160k at £0.5Alexander Brotherton
1.58%
Ordinary A1
160k at £0.5Alexander Brotherton
1.58%
Ordinary A2
160k at £0.5Dominic Brotherton Jones
1.58%
Ordinary A1
160k at £0.5Dominic Brotherton Jones
1.58%
Ordinary A2
129.3k at £0.5Diana Mary Jones & Dominic Brotherton Jones
1.27%
Preferred
16.4k at £1Diana Mary Jones
0.32%
Voting
-OTHER
0.24%
-
16.4k at £0.5Diana Mary Jones
0.16%
Ordinary
9.6k at £0.5Dominic Brotherton Jones
0.10%
Ordinary B
3.5k at £1Diana Mary Jones & Piers Anthony Constantine Howard Phipps
0.07%
Voting
4.8k at £0.5Alexander Brotherton
0.05%
Ordinary
4.8k at £0.5Dr Alexander Brotherton
0.05%
Ordinary B

Financials

Year2014
Turnover£4,640,375
Gross Profit£4,394,716
Net Worth£41,929,072
Cash£2,255,118
Current Liabilities£5,085,997

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

18 May 2007Delivered on: 24 May 2007
Persons entitled: Bradford & Bingley PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of dalston road carlisle cumbria t/n CU182573, l/h land on the east side of dalston road carlisle cumbria t/n CU189859, f/h 112/114 and 118/120 promenade cheltenham gloucestershire t/n GR265388 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
11 April 2018Delivered on: 17 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 2-3 interface business park, bincknoll lane, wootton bassett, SN4 8QF (land registry title no: WT91354). For more details please refer to the charging instrument.
Outstanding
11 April 2018Delivered on: 17 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All proceeds of sale in respect of, and the benefit of any rental deposit given or charge to the company by any occupier of:. (A) the freehold property known as westway shopping centre, frome, BA11 1BS and land at westway shopping centre, market place, frome and registered at the land registry with title absolute under title numbers ST153504 and WS43766 (excluding the land edged and numbered in green on the title plan for WS43766); and. (B) the freehold property known as units 2-3 interface business park, bincknoll lane, wootton bassett, SN4 8QF as registered at the land registry with absolute title under title number WT91354.. For more details please refer to the charging instrument.
Outstanding
11 April 2018Delivered on: 17 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Westway shopping centre, frome, BA11 1BS (land registry title nos: ST153504 and WS43766 (excluding the land edged and numbered in green on the title plan for WS43766)). For more details please refer to the charging instrument.
Outstanding
11 April 2018Delivered on: 17 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 November 2016Delivered on: 17 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 266-276 upper richmond road, putney, london SW15 (land registry title no 153083) (the property).
Outstanding
15 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as 266-276 upper richmond road, putney, london SW15 6TQ as registered under title number 153083; 33 tothill street, london SW1H 9LA as registered under title number LN215611; maybrook industrial estate and land at maybrook road, stratford-upon-avon as registered under title numbers WK401987 and WK476632; cambridge house, henry street, bath, BA1 1JS as registered under title number ST192716; and 43 london wall and part of black swan alley, london EC2M 5TB as registered under title number NGL805030.
Outstanding
15 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings at maybrook industrial estate and land at maybrook road, stratford-upon-avon (land registry title no WK401987 and WK476632).
Outstanding
15 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 43 london wall and part of black swan alley, london EC2M 5TB (land registry title no NGL805030).
Outstanding
15 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as cambridge house, henry street, bath, BA1 1JS (land registry title no ST192716).
Outstanding
15 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 33 tothill street, london SW1H 9LA (land registry title no LN215611).
Outstanding
6 May 2015Delivered on: 19 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Westway shopping centre, frome as registered at the land registry under title numbers ST153504 and WS43766 (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument).
Outstanding
25 January 2012Delivered on: 2 February 2012
Persons entitled: Santander UK PLC (The "Lender")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a 266-276 (even numbers) upper richmond road london t/no. 153083 and 43 london wall and part of black swan alley t/no. NGL805030 first fixed charge on specified bank balances, other interests, chattels all such buildings and other erections or structures plant and machinery goodwill.
Outstanding
25 January 2012Delivered on: 2 February 2012
Persons entitled: Santander UK PLC (The "Security Trustee")

Classification: Deed of assignment
Secured details: £1.00 due or to become due from the company to assignor.
Particulars: The full benefit of the contracts see image for full details.
Outstanding
16 December 2009Delivered on: 22 December 2009
Persons entitled: Ge Real Estate Finance Limited (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a maybrook industrial estate, stratford upon avon t/no WK401987 together with all buildings and fixtures. Present and future goodwill see image for full details.
Outstanding
8 July 2008Delivered on: 12 July 2008
Persons entitled: Ge Real Estate Finance Limited

Classification: Deed of assignment
Secured details: All mmonies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the assigned contract see image for full details.
Outstanding
6 February 2006Delivered on: 10 February 2006
Satisfied on: 28 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 112/114 and 118/120 promenade, cheltenham, gloucestershire t/no GR265388. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 February 2006Delivered on: 10 February 2006
Satisfied on: 28 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 31, 33 and 35 tothill street, city of westminster, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 February 2006Delivered on: 10 February 2006
Satisfied on: 28 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a pirelli unit lying to the east side of dalston road, carlisle and the l/h property k/a land adjoining the pirelli unit t/no CU182573 (f/h) and CU189859 (l/h). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 February 2006Delivered on: 11 February 2006
Satisfied on: 28 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents due under any lease the f/h property k/a 112/114 and 118/120 promenade cheltenham gloucestershire t/no GR265388. See the mortgage charge document for full details.
Fully Satisfied
6 February 2006Delivered on: 11 February 2006
Satisfied on: 28 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents due under any lease the f/h property k/a 31 33 and 35 tothill street city of westminster london t/no LN215611. See the mortgage charge document for full details.
Fully Satisfied
6 February 2006Delivered on: 11 February 2006
Satisfied on: 28 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents due under any lease f/h property k/a the pirelli unit being land lying to the east side of dalton road carlisle t/no CU182573. See the mortgage charge document for full details.
Fully Satisfied
2 November 2004Delivered on: 3 November 2004
Satisfied on: 28 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being griffin house high street crawley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 January 2004Delivered on: 9 January 2004
Satisfied on: 28 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cambridge house henry street bath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

9 August 2017Group of companies' accounts made up to 31 December 2016 (17 pages)
30 May 2017Satisfaction of charge 11 in full (1 page)
30 May 2017Satisfaction of charge 9 in full (2 pages)
30 May 2017Satisfaction of charge 10 in full (1 page)
27 April 2017Resignation of an auditor (2 pages)
6 April 2017Auditor's resignation (1 page)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
17 November 2016Registration of charge 043733020021, created on 11 November 2016 (5 pages)
21 September 2016Director's details changed for Mr Alexander Brotherton on 1 October 2009 (2 pages)
25 July 2016Registration of charge 043733020018, created on 15 July 2016 (8 pages)
25 July 2016Registration of charge 043733020017, created on 15 July 2016 (8 pages)
25 July 2016Registration of charge 043733020019, created on 15 July 2016 (37 pages)
25 July 2016Registration of charge 043733020020, created on 15 July 2016 (8 pages)
25 July 2016Registration of charge 043733020015, created on 15 July 2016 (8 pages)
25 July 2016Registration of charge 043733020016, created on 15 July 2016 (8 pages)
19 July 2016Satisfaction of charge 13 in full (2 pages)
19 July 2016Satisfaction of charge 12 in full (1 page)
12 July 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,074,250
(15 pages)
10 July 2015Termination of appointment of Piers Anthony Constantine Howard Phipps as a director on 4 April 2015 (1 page)
10 July 2015Termination of appointment of Piers Anthony Constantine Howard Phipps as a director on 4 April 2015 (1 page)
17 June 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
19 May 2015Registration of charge 043733020014, created on 6 May 2015 (32 pages)
19 May 2015Registration of charge 043733020014, created on 6 May 2015 (32 pages)
16 February 2015Director's details changed for Mr Alexander Brotherton on 1 September 2014 (2 pages)
16 February 2015Director's details changed for Mr Alexander Brotherton on 1 September 2014 (2 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,074,250
(16 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
18 February 2014Register inspection address has been changed from 6Th Floor 25 Farringdon Street London EC4A 4AB (1 page)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,074,250
(17 pages)
18 February 2014Director's details changed for Mr Dominic Brotherton Jones on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Dominic Brotherton Jones on 1 January 2014 (2 pages)
18 February 2014Register(s) moved to registered office address (1 page)
26 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
19 June 2013Auditor's resignation (1 page)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (17 pages)
21 February 2013Director's details changed for Mr Alexander Brotherton on 1 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Alexander Brotherton on 1 February 2013 (2 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (17 pages)
8 February 2012Duplicate mortgage certificatecharge no:12 (7 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 January 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 10 January 2012 (1 page)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (17 pages)
16 March 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (2 pages)
6 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 5,062,800.0
(11 pages)
6 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 5,062,800.0
(11 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
25 May 2010Director's details changed for Mr Dominic Brotherton Jones on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Gareth John Hunt on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Dominic Brotherton Jones on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (39 pages)
30 April 2010Register inspection address has been changed (2 pages)
30 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Change of share class name or designation (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/12/2009
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
8 March 2010Director's details changed for Mr Alexander Brotherton on 3 November 2009 (2 pages)
8 March 2010Director's details changed for Dominic Brotherton Jones on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Alexander Brotherton on 3 November 2009 (2 pages)
8 March 2010Director's details changed for Dominic Brotherton Jones on 1 October 2009 (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 December 2009Sub-division of shares on 4 November 2009 (12 pages)
14 December 2009Sub-division of shares on 4 November 2009 (12 pages)
4 June 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
26 March 2009Director's change of particulars / alex jones / 18/08/2008 (1 page)
26 March 2009Return made up to 13/02/09; full list of members (19 pages)
10 March 2009Director's change of particulars / gareth hunt / 05/12/2008 (1 page)
18 February 2009Appointment terminated secretary gareth hunt (1 page)
6 November 2008Secretary appointed martin james stenson (1 page)
1 September 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 March 2008Return made up to 13/02/08; full list of members (25 pages)
20 March 2008Director's change of particulars / alex jones / 01/02/2008 (1 page)
7 January 2008Director's particulars changed (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
5 September 2007New director appointed (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
13 March 2007Return made up to 13/02/07; full list of members (11 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
19 May 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
5 April 2006Return made up to 13/02/06; full list of members (9 pages)
11 February 2006Particulars of mortgage/charge (4 pages)
11 February 2006Particulars of mortgage/charge (4 pages)
11 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
8 March 2005Return made up to 13/02/05; full list of members (16 pages)
7 December 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
23 September 2004Registered office changed on 23/09/04 from: 199 piccadilly london W1J 9JJ (1 page)
7 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
17 March 2004Return made up to 13/02/04; full list of members (10 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
12 March 2003Return made up to 13/02/03; full list of members (9 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 November 2002S-div 12/09/02 (1 page)
19 September 2002Ad 12/09/02--------- £ si 702@1=702 £ ic 4999298/5000000 (2 pages)
18 August 2002Ad 24/06/02--------- £ si 4999297@1=4999297 £ ic 1/4999298 (4 pages)
29 June 2002Memorandum and Articles of Association (13 pages)
25 June 2002Company name changed hackremco (no.1921) LIMITED\certificate issued on 25/06/02 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Director resigned (1 page)
11 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002£ nc 100/25000000 05/06/02 (2 pages)
13 February 2002Incorporation (17 pages)