Company NameMoorfield Real Estate Fund Gp Limited
DirectorsMarc Edward Charles Gilbard and Charles John Ferguson-Davie
Company StatusActive
Company Number05186608
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NamePrecis (2450) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(8 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(8 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed22 March 2005(8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemoorfield.com
Telephone020 73991900
Telephone regionLondon

Location

Registered AddressMoorfield Group
10 Grosvenor Street
London
W1K 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Moorfield Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,000,000
Gross Profit£50,000
Net Worth£1,619,000
Cash£4,000

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

21 March 2006Delivered on: 30 March 2006
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of pledge
Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "b" L.P.to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and any related rights. See the mortgage charge document for full details.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of pledge
Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "a" L.P.to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and any related rights. See the mortgage charge document for full details.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest
Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "a" L.P.to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Possesion of the certificates of title to the securities and the collateral. See the mortgage charge document for full details.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "b" L.P.to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Possession of the certificates of title to the securities and the collateral. See the mortgage charge document for full details.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of its right title interest and benefit in and to the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest and benefit in and to the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
5 November 2005Delivered on: 14 November 2005
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "b" L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 48,572,830 units of £1 each in the ridings unit trust 50,427,170 units of £1 each in the cardiff unit trust. See the mortgage charge document for full details.
Fully Satisfied
22 August 2014Delivered on: 2 September 2014
Satisfied on: 11 January 2016
Persons entitled: Bank of Scotland PLC as Security Trustee and Secured Party (The "Security Trustee")

Classification: A registered charge
Fully Satisfied
22 August 2014Delivered on: 2 September 2014
Satisfied on: 11 January 2016
Persons entitled: Bank of Scotland PLC as Security Trustee and Secured Party (The "Security Trustee")

Classification: A registered charge
Fully Satisfied
5 November 2005Delivered on: 14 November 2005
Satisfied on: 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "a" L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 58,692,170 units of £1 each in the riding unit trust. 60,932,830 units of £1 each in the cardiff trust. See the mortgage charge document for full details.
Fully Satisfied
13 July 2010Delivered on: 23 July 2010
Satisfied on: 11 January 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Security interst agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured liabilities all the grantor's right title and interest present and future in to and under the collateral see image for full details.
Fully Satisfied
13 July 2010Delivered on: 23 July 2010
Satisfied on: 11 January 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Security interest agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured liabilities all the grantor's right title and interest present and future in to and under the collateral see image for full details.
Fully Satisfied
13 July 2010Delivered on: 23 July 2010
Satisfied on: 11 January 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Security interest agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured liabilities all the grantor's right title and interest present and future in to and under the collateral see image for full details.
Fully Satisfied
13 July 2010Delivered on: 23 July 2010
Satisfied on: 11 January 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Security interest agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured liabilities all the grantor's right title and interest present and future in to and under the collateral see image for full details.
Fully Satisfied
18 January 2012Delivered on: 1 February 2012
Persons entitled: Deutsche Pfandbriefbank Ag, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Security assignment
Secured details: All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets being the benefit of the chargor's rights under the assigned agreement. See image for full details.
Outstanding
18 January 2012Delivered on: 1 February 2012
Persons entitled: Deutsche Pfandbriedbank Ag

Classification: Security interest agreement
Secured details: All monies due or to become due from the grantors and by each obligor to the chargee or any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security agent shall have a continuing first priority security interest in the collateral see image for full details.
Outstanding
18 January 2012Delivered on: 1 February 2012
Persons entitled: Deutsche Pfandbriefbank Ag (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the grantors and by each obligor to the chargee or any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The first priority, security interest in the collateral see image for full details.
Outstanding
18 January 2012Delivered on: 1 February 2012
Persons entitled: Deutsche Pfandbriefbank Ag (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the grantors and by each obligor to the chargee or any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The first priority, security interest in the collateral see image for full details.
Outstanding
21 March 2007Delivered on: 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & security interest agreement
Secured details: All monies due or to become due from the guarantor to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bank shall have possessionh of the certificates of title to the securities and be entitled at any time to take such action as it deems necessary to procure that the title to the collateral is assigned transferred or otherwise made over to the bank. See the mortgage charge document for full details.
Outstanding
21 March 2007Delivered on: 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & security interest agreement
Secured details: All monies due or to become due from the guarantor to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bank shall have possessionh of the certificates of title to the securities and be entitled at any time to take such action as it deems necessary to procure that the title to the collateral is assigned transferred or otherwise made over to the bank. See the mortgage charge document for full details.
Outstanding
26 January 2007Delivered on: 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from moorfield real estate fund "b" L.P. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in the collateral the bank or its nominee shall have possession of the certificates of title to the securities. See the mortgage charge document for full details.
Outstanding
26 January 2007Delivered on: 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from moorfield real estate fund "a" L.P. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in the collateral the bank or its nominee shall have possession of the certificates of title to the securities. See the mortgage charge document for full details.
Outstanding
21 March 2006Delivered on: 6 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender)

Classification: Deed of amendment to a deed of assignment dated 12 october 2005
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned all its rights and all rights arising after 12 october 2005. see the mortgage charge document for full details.
Outstanding
12 October 2005Delivered on: 31 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights and agrees to assign to the lender all its rights arising after 12 october 2005. see the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 August 2021Accounts for a small company made up to 31 December 2020 (49 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 July 2021Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 (2 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page)
25 October 2019Accounts for a small company made up to 31 December 2018 (48 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Accounts for a small company made up to 31 December 2016 (19 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Accounts for a small company made up to 31 December 2016 (19 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (18 pages)
14 September 2016Full accounts made up to 31 December 2015 (18 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 January 2016Satisfaction of charge 051866080024 in full (4 pages)
11 January 2016Satisfaction of charge 15 in full (4 pages)
11 January 2016Satisfaction of charge 16 in full (4 pages)
11 January 2016Satisfaction of charge 051866080023 in full (4 pages)
11 January 2016Satisfaction of charge 18 in full (4 pages)
11 January 2016Satisfaction of charge 16 in full (4 pages)
11 January 2016Satisfaction of charge 17 in full (4 pages)
11 January 2016Satisfaction of charge 18 in full (4 pages)
11 January 2016Satisfaction of charge 051866080023 in full (4 pages)
11 January 2016Satisfaction of charge 15 in full (4 pages)
11 January 2016Satisfaction of charge 17 in full (4 pages)
11 January 2016Satisfaction of charge 051866080024 in full (4 pages)
12 October 2015Full accounts made up to 31 December 2014 (54 pages)
12 October 2015Full accounts made up to 31 December 2014 (54 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(6 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(6 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(6 pages)
2 September 2014Registration of charge 051866080023, created on 22 August 2014 (45 pages)
2 September 2014Registration of charge 051866080024, created on 22 August 2014 (45 pages)
2 September 2014Registration of charge 051866080024, created on 22 August 2014 (45 pages)
2 September 2014Registration of charge 051866080023, created on 22 August 2014 (45 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (16 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (16 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
12 January 2012Appointment of Charles John Ferguson-Davie as a director (3 pages)
12 January 2012Appointment of Charles John Ferguson-Davie as a director (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (72 pages)
3 October 2011Full accounts made up to 31 December 2010 (72 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (15 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (15 pages)
11 October 2010Full accounts made up to 31 December 2009 (65 pages)
11 October 2010Full accounts made up to 31 December 2009 (65 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 17 (15 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 16 (15 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 15 (15 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 17 (15 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 16 (15 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 15 (15 pages)
13 December 2009Appointment of Nicholas William John Edwards as a director (2 pages)
13 December 2009Appointment of Nicholas William John Edwards as a director (2 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
28 October 2009Director's details changed (3 pages)
28 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
25 August 2009Return made up to 31/07/09; full list of members (6 pages)
25 August 2009Return made up to 31/07/09; full list of members (6 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (57 pages)
30 October 2008Full accounts made up to 31 December 2007 (57 pages)
19 August 2008Return made up to 22/07/08; no change of members (7 pages)
19 August 2008Return made up to 22/07/08; no change of members (7 pages)
4 October 2007Full accounts made up to 31 December 2006 (51 pages)
4 October 2007Full accounts made up to 31 December 2006 (51 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
4 August 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
7 February 2007Particulars of mortgage/charge (6 pages)
7 February 2007Particulars of mortgage/charge (6 pages)
7 February 2007Particulars of mortgage/charge (6 pages)
7 February 2007Particulars of mortgage/charge (6 pages)
3 August 2006Return made up to 22/07/06; full list of members (7 pages)
3 August 2006Return made up to 22/07/06; full list of members (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (72 pages)
12 June 2006Full accounts made up to 31 December 2005 (72 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 November 2005Particulars of mortgage/charge (6 pages)
14 November 2005Particulars of mortgage/charge (6 pages)
14 November 2005Particulars of mortgage/charge (6 pages)
14 November 2005Particulars of mortgage/charge (6 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
31 October 2005Particulars of mortgage/charge (7 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
2 September 2005Return made up to 22/07/05; full list of members (7 pages)
2 September 2005Return made up to 22/07/05; full list of members (7 pages)
4 May 2005New director appointed (6 pages)
4 May 2005New director appointed (6 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (5 pages)
14 April 2005New director appointed (5 pages)
14 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (5 pages)
13 April 2005Registered office changed on 13/04/05 from: level 1 exchange house primrose street london EC2A 4JS (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Memorandum and Articles of Association (10 pages)
13 April 2005Director resigned (1 page)
13 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 April 2005Registered office changed on 13/04/05 from: level 1 exchange house primrose street london EC2A 4JS (1 page)
13 April 2005Memorandum and Articles of Association (10 pages)
13 April 2005New director appointed (5 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 April 2005Company name changed precis (2450) LIMITED\certificate issued on 08/04/05 (3 pages)
8 April 2005Company name changed precis (2450) LIMITED\certificate issued on 08/04/05 (3 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (17 pages)
22 July 2004Incorporation (17 pages)