Company NameCity & Provincial (Equity Partners 3) Limited
DirectorsLinda Barbara Plant and Stephen Leslie Plant
Company StatusActive
Company Number05265007
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Linda Barbara Plant
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClearwater House 4th Floor
4/7 Manchester Street
London
W1U 3AE
Director NameMr Stephen Leslie Plant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Welbeck Street
London
W1G 9XR
Director NameMr David John Meredith Doubble
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Belvedere Close
Teddington
Middlesex
TW11 0NT
Director NameMr David Jonathan Hemmings
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 03 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aston Rose St Albans House
57-59 Haymarket
London
SW1Y 4QX
Director NameMr Christopher Thomas Holdsworth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 03 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aston Rose St Albans House
57-59 Haymarket
London
SW1Y 4QX
Secretary NameMr Christopher Thomas Holdsworth
NationalityBritish
StatusResigned
Appointed28 October 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Brentham Way
Ealing
London
W5 1BE
Secretary NameMrs Stephanie Carole Maffey
NationalityBritish
StatusResigned
Appointed10 January 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag House Old London Road
Hertford
Hertfordshire
SG13 7LA
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address53 Welbeck Street
London
W1G 9XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nlp Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,480,275
Cash£111,285
Current Liabilities£532,221

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being block b plot 4 shap road industrial estate cumbria t/no CU186269 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being units 166/190 (even numbers) enterprise court eastways industrial estate witham essex t/no EX705275 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being plot 2 derwent howe industrial estates lakes road workington cumbria t/no CU186268 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 15 October 2005
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rents licence fees and other money receivable. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 11 October 2005
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 12-16 (even numbers) trinity street t/no WM246232 and fixed charge all plant, machinery, implements, utensils, furniture and equipment and the goodwill. See the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 10 December 2004
Satisfied on: 19 August 2010
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 March 2012Delivered on: 21 March 2012
Satisfied on: 8 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security the assigned rights and all moneys which may from time to time constitute the balance standing to the credit of the collection account see image for full details.
Fully Satisfied
31 August 2010Delivered on: 2 September 2010
Satisfied on: 8 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 39 london road morden t/no. SGL648536 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 August 2010Delivered on: 2 September 2010
Satisfied on: 8 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a cross cheaping coventry t/no. WM146746 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 18 April 2007
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 35 portland place london t/n LN19314. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 November 2004Delivered on: 10 December 2004
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 portland place london t/no LN19314 all plant machinery implements utensils furniture and equipment and the goodwill.
Fully Satisfied
3 April 2007Delivered on: 18 April 2007
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12-16 trinity street coventry t/n WM246232. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 February 2007Delivered on: 14 February 2007
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 little portland street, london t/no LN2816. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 February 2007Delivered on: 13 February 2007
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at holmbush industrial estate st austell cornwall t/no CL193954 by way of fixed charge the goodwill,all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being unit 1-20 wallows trading estate fens pool avenue dudley brierly t/no WM797719 by way of fixed charge the goodwill,all plant machinery eqipment furniture. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being blocks 1A and 1B and blocks j l and m springhead enterprise park gravesend kent t/no K854447 by way of fixed charge the goodwill,all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being blocks 1A and 1B and blocks j l springhead enterprise park gravesend kent t/no K854449 by way of fixed charge the goodwill,all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being land and buildings at shell corner trading estate long lane blackheath dudley t/no WM297679 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being stable yard windsor bridge road bath t/no st 215925 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being units 11/17 wainer close lincoln industrial estate lincol t/no LL227210 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. See the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 10 December 2004
Satisfied on: 26 March 2011
Persons entitled: Inestec Bank (UK) Limited

Classification: Assignment of the rights to income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those rents and other payments due under the terms of the leases and tenancy agreements of the property 35 portland place london W1B 1AE t/no LN19314.
Fully Satisfied
7 April 2006Delivered on: 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and building on the west side of windsor bridge road bath t/n ST215925 l/h land being blocks 1A and 1B springhead enterprise park springhead road northfleet gravesend t/n K854447 l/h land being blocks j, l and m springhead enterprise park springhead road northfleet gravesend t/n 854449 * please refer to form 395 for further details of property charged *. see the mortgage charge document for full details.
Outstanding
28 March 2018Delivered on: 3 April 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: The property known as westcott house, 35 portland place, london, W1B 1QF registered at the land registry with title number LN19314.
Outstanding
15 October 2015Delivered on: 17 October 2015
Persons entitled: Computershare Trust Company of Canada

Classification: A registered charge
Particulars: L/H land and buildings being westcott house, 35 portland place, marylebone, london t/no LN19314.
Outstanding
31 August 2010Delivered on: 2 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 22 and 24 horsemarket street warrington t/no. CH185133 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

7 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 29 December 2018 (5 pages)
17 June 2019Micro company accounts made up to 29 December 2017 (5 pages)
4 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
23 August 2018Registered office address changed from 35 Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE England to Citispace House Byron Street Leeds LS2 7QJ on 23 August 2018 (1 page)
15 August 2018Registered office address changed from Clearwater House 4/7 Manchester Street London W1U 3AE to 35 Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE on 15 August 2018 (1 page)
4 April 2018Satisfaction of charge 052650070025 in full (4 pages)
3 April 2018Registration of charge 052650070026, created on 28 March 2018 (4 pages)
20 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Stephen Leslie Plant on 3 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Stephen Leslie Plant on 3 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Linda Barbara Plant on 3 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Linda Barbara Plant on 3 October 2016 (2 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
20 November 2015Director's details changed for Mrs Linda Barbara Plant on 19 October 2015 (2 pages)
20 November 2015Director's details changed for Mrs Linda Barbara Plant on 19 October 2015 (2 pages)
17 October 2015Registration of charge 052650070025, created on 15 October 2015 (56 pages)
17 October 2015Registration of charge 052650070025, created on 15 October 2015 (56 pages)
18 September 2015Registered office address changed from 48 Queen Anne Street London W1 4JJ England to Clearwater House 4/7 Manchester Street London W1U 3AE on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 48 Queen Anne Street London W1 4JJ England to Clearwater House 4/7 Manchester Street London W1U 3AE on 18 September 2015 (1 page)
8 May 2015Satisfaction of charge 17 in full (4 pages)
8 May 2015Satisfaction of charge 20 in full (4 pages)
8 May 2015Satisfaction of charge 20 in full (4 pages)
8 May 2015Satisfaction of charge 23 in full (4 pages)
8 May 2015Satisfaction of charge 24 in full (4 pages)
8 May 2015Satisfaction of charge 24 in full (4 pages)
8 May 2015Satisfaction of charge 17 in full (4 pages)
8 May 2015Satisfaction of charge 23 in full (4 pages)
8 May 2015Satisfaction of charge 22 in full (4 pages)
8 May 2015Satisfaction of charge 19 in full (4 pages)
8 May 2015Satisfaction of charge 19 in full (4 pages)
8 May 2015Satisfaction of charge 18 in full (4 pages)
8 May 2015Satisfaction of charge 22 in full (4 pages)
8 May 2015Satisfaction of charge 18 in full (4 pages)
6 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
6 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
3 March 2015Termination of appointment of Christopher Thomas Holdsworth as a director on 3 December 2014 (1 page)
3 March 2015Termination of appointment of Stephanie Carole Maffey as a secretary on 3 December 2014 (1 page)
3 March 2015Termination of appointment of Stephanie Carole Maffey as a secretary on 3 December 2014 (1 page)
3 March 2015Termination of appointment of Christopher Thomas Holdsworth as a director on 3 December 2014 (1 page)
3 March 2015Termination of appointment of Stephanie Carole Maffey as a secretary on 3 December 2014 (1 page)
3 March 2015Termination of appointment of David Jonathan Hemmings as a director on 3 December 2014 (1 page)
3 March 2015Termination of appointment of David Jonathan Hemmings as a director on 3 December 2014 (1 page)
3 March 2015Termination of appointment of David Jonathan Hemmings as a director on 3 December 2014 (1 page)
3 March 2015Termination of appointment of Christopher Thomas Holdsworth as a director on 3 December 2014 (1 page)
24 February 2015Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
24 February 2015Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 22 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 23 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 22 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 23 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 24 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 24 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
19 February 2015All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
10 December 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
10 December 2014Appointment of Mrs Linda Barbara Plant as a director on 3 December 2014 (2 pages)
10 December 2014Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to 48 Queen Anne Street London W1 4JJ on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Stephen Leslie Plant as a director on 3 December 2014 (2 pages)
10 December 2014Appointment of Mr Stephen Leslie Plant as a director on 3 December 2014 (2 pages)
10 December 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
10 December 2014Appointment of Mrs Linda Barbara Plant as a director on 3 December 2014 (2 pages)
10 December 2014Appointment of Mrs Linda Barbara Plant as a director on 3 December 2014 (2 pages)
10 December 2014Appointment of Mr Stephen Leslie Plant as a director on 3 December 2014 (2 pages)
10 December 2014Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to 48 Queen Anne Street London W1 4JJ on 10 December 2014 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
14 October 2014Secretary's details changed for Stephanie Carole Maffey on 14 October 2014 (1 page)
14 October 2014Secretary's details changed for Stephanie Carole Maffey on 14 October 2014 (1 page)
13 May 2014Director's details changed for Mr David Jonathan Hemmings on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Christopher Thomas Holdsworth on 13 May 2014 (2 pages)
13 May 2014Secretary's details changed for Stephanie Carole Maffey on 13 May 2014 (1 page)
13 May 2014Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 13 May 2014 (1 page)
13 May 2014Secretary's details changed for Stephanie Carole Maffey on 13 May 2014 (1 page)
13 May 2014Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 13 May 2014 (1 page)
13 May 2014Director's details changed for Mr David Jonathan Hemmings on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Christopher Thomas Holdsworth on 13 May 2014 (2 pages)
8 May 2014Secretary's details changed for Stephanie Carole Maffey on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Stephanie Carole Maffey on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Stephanie Carole Maffey on 8 May 2014 (1 page)
8 May 2014Director's details changed for Christopher Thomas Holdsworth on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Christopher Thomas Holdsworth on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Christopher Thomas Holdsworth on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr David Jonathan Hemmings on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr David Jonathan Hemmings on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr David Jonathan Hemmings on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
7 May 2014Registered office address changed from 35C North Row Mayfair London W1K 6DH on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Stephanie Carole Maffey on 6 May 2014 (1 page)
7 May 2014Director's details changed for Mr David Jonathan Hemmings on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Christopher Thomas Holdsworth on 6 May 2014 (2 pages)
7 May 2014Secretary's details changed for Stephanie Carole Maffey on 6 May 2014 (1 page)
7 May 2014Director's details changed for Mr David Jonathan Hemmings on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Christopher Thomas Holdsworth on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr David Jonathan Hemmings on 6 May 2014 (2 pages)
7 May 2014Secretary's details changed for Stephanie Carole Maffey on 6 May 2014 (1 page)
7 May 2014Registered office address changed from 35C North Row Mayfair London W1K 6DH on 7 May 2014 (1 page)
7 May 2014Director's details changed for Christopher Thomas Holdsworth on 6 May 2014 (2 pages)
7 May 2014Registered office address changed from 35C North Row Mayfair London W1K 6DH on 7 May 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
4 November 2013Director's details changed for Christopher Thomas Holdsworth on 20 October 2013 (2 pages)
4 November 2013Secretary's details changed for Stephanie Carole Maffey on 20 October 2013 (2 pages)
4 November 2013Director's details changed for Mr David Jonathan Hemmings on 20 October 2013 (2 pages)
4 November 2013Director's details changed for Mr David Jonathan Hemmings on 20 October 2013 (2 pages)
4 November 2013Secretary's details changed for Stephanie Carole Maffey on 20 October 2013 (2 pages)
4 November 2013Director's details changed for Christopher Thomas Holdsworth on 20 October 2013 (2 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
3 July 2012Termination of appointment of David Doubble as a director (1 page)
3 July 2012Termination of appointment of David Doubble as a director (1 page)
21 March 2012Particulars of a mortgage or charge / charge no: 24 (11 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 24 (11 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 27/02/2012
(2 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 27/02/2012
(2 pages)
14 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
14 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
11 January 2011Statement of company's objects (2 pages)
11 January 2011Statement of company's objects (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
1 October 2010Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 1 October 2010 (1 page)
2 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 March 2010Accounts for a small company made up to 30 June 2009 (9 pages)
12 March 2010Accounts for a small company made up to 30 June 2009 (9 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
4 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
9 January 2009Return made up to 20/10/08; full list of members (4 pages)
9 January 2009Return made up to 20/10/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
6 November 2007Return made up to 20/10/07; full list of members (6 pages)
6 November 2007Return made up to 20/10/07; full list of members (6 pages)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
11 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 January 2007Auditor's resignation (1 page)
6 January 2007Auditor's resignation (1 page)
30 November 2006Return made up to 20/10/06; full list of members (6 pages)
30 November 2006Return made up to 20/10/06; full list of members (6 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
3 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 February 2006Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
3 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 February 2006Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
5 December 2005Return made up to 20/10/05; full list of members (7 pages)
5 December 2005Return made up to 20/10/05; full list of members (7 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: 16 mount row mayfair london W1K 3SQ (1 page)
2 November 2004Registered office changed on 02/11/04 from: 16 mount row mayfair london W1K 3SQ (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
20 October 2004Incorporation (23 pages)
20 October 2004Incorporation (23 pages)