Company NameSackville Developments (Reading) Limited
Company StatusDissolved
Company Number05320888
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameFieldsec 312 Limited

Business Activity

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

Directors

Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameJoseph Paul De Leo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian,Canadian
StatusClosed
Appointed11 February 2013(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr Nicholas Philip Waring
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 October 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson Elliot - 50 Hans Crescent
London
SW1X 0NA
Secretary NameMr Barry William Niven
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckthorn Close
Wokingham
Berkshire
RG40 5YD
Director NameMr Michael Ernest Bracken
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Enid Close
Bricket Wood
St Albans
Hertfordshire
AL2 3EL
Director NameMr Jonathan Philip Homan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Hockley Lane
Stoke Poges
Buckinghamshire
SL2 4QE
Director NameMr Nigel Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates The Street
Mortimer Common
Reading
Berkshire
RG7 3RD
Director NameSir Robert John Madejski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcourt
Pangbourne
Reading
Berkshire
RG8 8PT
Director NameMr Ian Michael Wood-Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 London Street
Reading
Berkshire
RG1 4PN
Secretary NameMr Ian Michael Wood-Smith
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 London Street
Reading
Berkshire
RG1 4PN
Director NameMr Ian Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(6 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Douglas Grange Davis Way
Hurst
Reading
Berkshire
RG10 0TT
Director NameMarc Mogull
Date of BirthOctober 1961 (Born 62 years ago)
NationalityUnited States/Britis
StatusResigned
Appointed15 December 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JJ
Director NamePhillip Irons
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JJ
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Location

Registered AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£981,158
Gross Profit£492,751
Net Worth-£1,289,167
Cash£781,579
Current Liabilities£788,565

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 March 2005Delivered on: 11 March 2005
Satisfied on: 20 January 2011
Persons entitled: Robert John Madejski Obe Dl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 12-56 (even numbers) station hill reading t/no BK37916 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
Fully Satisfied
4 March 2005Delivered on: 11 March 2005
Satisfied on: 20 January 2011
Persons entitled: Robert John Madejski Obe Dl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property being spaces under station hill reading t/no BK373092 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
Fully Satisfied
4 March 2005Delivered on: 11 March 2005
Satisfied on: 20 January 2011
Persons entitled: Robert John Madejski Obe Dl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land being the multi-storey car park at garrard street reading t/no BK383737 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
Fully Satisfied
4 March 2005Delivered on: 5 March 2005
Satisfied on: 20 January 2011
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: F/H property k/a multi-storey car park garrard street reading t/no BK383737. 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
4 March 2005Delivered on: 5 March 2005
Satisfied on: 20 January 2011
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 propery k/a part of multi-storey car park garrard street reading t/no BK391207. 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
4 March 2005Delivered on: 5 March 2005
Satisfied on: 20 January 2011
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 property k/a spaces under station hill reading t/no BK73092. 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
4 March 2005Delivered on: 5 March 2005
Satisfied on: 20 January 2011
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: F/H property k/a 12/56 (even) station hill reading t/no BK37916. 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
31 May 2007Delivered on: 16 June 2007
Satisfied on: 20 January 2011
Persons entitled: Robert John Madejski Obe Dl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H friars walk friar street reading t/no BK136464, l/h a supporting column garrard street reading t/no BK346710. L/h part of a multi-storey car park garrard street reading t/no BK387665 and l/h 47 friar street t/no BK389608.
Fully Satisfied
31 May 2007Delivered on: 12 June 2007
Satisfied on: 20 January 2011
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: F/H friars walk friar street reading t/no bk 136464 and all that l/h property supporting column garrard street reading t/no bk 346710 and that l/h property part of a multi-storey car park garrard street reading t/no bk 387665 for details of further properties charged please refer to form 395. 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
18 November 2005Delivered on: 25 November 2005
Satisfied on: 20 January 2011
Persons entitled: Robert John Madejski Obe Dl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: With full title guarantee the f/h property being jolly porter and bar oz station approach reading t/n BK142687, all moveable plant machinery and equipment, all rights in any insurances in respect of the property,. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 24 November 2005
Satisfied on: 20 January 2011
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 f/h property k/a the jolly porter public house and colorz night club station approach reading t/n BK142687. 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
4 March 2005Delivered on: 14 March 2005
Satisfied on: 20 January 2011
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: 42/62 (even) greyfriars road reading t/no BK107791. 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
4 March 2005Delivered on: 11 March 2005
Satisfied on: 20 January 2011
Persons entitled: Robert John Madejski Obe Dl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 42-62 (even numbers) greyfriars road reading t/no BK107791 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
Fully Satisfied
4 March 2005Delivered on: 11 March 2005
Satisfied on: 20 January 2011
Persons entitled: Robert John Madejski Obe Dl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property being part of the multi-storey car park at garrard street reading t/no BK391207 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
Fully Satisfied
4 March 2005Delivered on: 5 March 2005
Satisfied on: 20 January 2011
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.
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.
Fully Satisfied
14 April 2016Delivered on: 22 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 August 2011Delivered on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of debts by way of security
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: Full title guarantee herby assigns all money due or owing relating to f/h land and buildings at multi-storey car park garrard street reading t/no:BK383737 see image for full details.
Outstanding
11 August 2011Delivered on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sackville developments (reading) limited. Account number 33776565 sort-code 20-71-03.
Outstanding
11 August 2011Delivered on: 13 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being part of multi storey car park garrard street reading t/no:BK383737.
Outstanding
11 August 2011Delivered on: 13 August 2011
Persons entitled: Barclays Bank PLC

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 part of multi-story car park garrard street reading see image for full details.
Outstanding
11 August 2011Delivered on: 13 August 2011
Persons entitled: Barclays Bank PLC

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 part of multi-storey car park garrard street reading t/no:BK391207 see image for full details.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 April 2018Director's details changed for David John Camp on 23 March 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
22 April 2016Registration of charge 053208880022, created on 14 April 2016 (24 pages)
22 April 2016Registration of charge 053208880022, created on 14 April 2016 (24 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders (7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders (7 pages)
15 April 2016Resolutions
  • RES13 ‐ Reduce capita; 31/03/2016
(1 page)
15 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 9,346,084.00
(7 pages)
15 April 2016Resolutions
  • RES13 ‐ Reduce capita; 31/03/2016
(1 page)
15 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 9,346,084.00
(7 pages)
4 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to zero
(1 page)
4 April 2016Statement by Directors (2 pages)
4 April 2016Solvency Statement dated 31/03/16 (2 pages)
4 April 2016Statement by Directors (2 pages)
4 April 2016Statement of capital on 4 April 2016
  • GBP 1.00
(5 pages)
4 April 2016Resolutions
  • RES13 ‐ Credit to distributable reserves 31/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to zero
(1 page)
4 April 2016Statement of capital on 4 April 2016
  • GBP 1.00
(5 pages)
4 April 2016Solvency Statement dated 31/03/16 (2 pages)
24 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 9,346,082
(6 pages)
24 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 9,346,082
(6 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 7,346,082
(6 pages)
15 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 5,646,082
(6 pages)
15 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 5,646,082
(6 pages)
15 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 7,346,082
(6 pages)
4 December 2015Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(7 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(7 pages)
15 October 2014Termination of appointment of Phillip Irons as a director on 1 October 2014 (1 page)
15 October 2014Appointment of Mr Nicholas Waring as a director on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Phillip Irons as a director on 1 October 2014 (1 page)
15 October 2014Appointment of Mr Nicholas Waring as a director on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Phillip Irons as a director on 1 October 2014 (1 page)
15 October 2014Appointment of Mr Nicholas Waring as a director on 1 October 2014 (2 pages)
30 July 2014Full accounts made up to 31 March 2014 (15 pages)
30 July 2014Full accounts made up to 31 March 2014 (15 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500
(7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500
(7 pages)
17 July 2013Full accounts made up to 31 March 2013 (15 pages)
17 July 2013Full accounts made up to 31 March 2013 (15 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
11 February 2013Appointment of Joseph Paul De Leo as a director (2 pages)
11 February 2013Termination of appointment of Marc Mogull as a director (1 page)
11 February 2013Appointment of Joseph Paul De Leo as a director (2 pages)
11 February 2013Termination of appointment of Marc Mogull as a director (1 page)
16 August 2012Full accounts made up to 31 March 2012 (16 pages)
16 August 2012Full accounts made up to 31 March 2012 (16 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
19 July 2011Full accounts made up to 31 March 2011 (14 pages)
19 July 2011Full accounts made up to 31 March 2011 (14 pages)
6 May 2011Section 519 (1 page)
6 May 2011Section 519 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (17 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (17 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 January 2011Appointment of Phillip Irons as a director (3 pages)
18 January 2011Appointment of Marc Mogull as a director (3 pages)
18 January 2011Appointment of Marc Mogull as a director (3 pages)
18 January 2011Appointment of Phillip Irons as a director (3 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
5 January 2011Change of share class name or designation (2 pages)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 500.00
(6 pages)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 500.00
(6 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
5 January 2011Change of share class name or designation (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
21 December 2010Termination of appointment of Ian Wood-Smith as a director (2 pages)
21 December 2010Termination of appointment of Ian Smith as a director (2 pages)
21 December 2010Appointment of David John Camp as a director (3 pages)
21 December 2010Termination of appointment of Jonathan Homan as a director (2 pages)
21 December 2010Termination of appointment of Robert Madejski as a director (2 pages)
21 December 2010Termination of appointment of Jonathan Homan as a director (2 pages)
21 December 2010Appointment of David John Camp as a director (3 pages)
21 December 2010Termination of appointment of Ian Wood-Smith as a director (2 pages)
21 December 2010Termination of appointment of Ian Wood-Smith as a secretary (2 pages)
21 December 2010Termination of appointment of Nigel Howe as a director (2 pages)
21 December 2010Termination of appointment of Robert Madejski as a director (2 pages)
21 December 2010Appointment of Simon Clive Camp as a director (3 pages)
21 December 2010Appointment of Simon Clive Camp as a director (3 pages)
21 December 2010Termination of appointment of Ian Wood-Smith as a secretary (2 pages)
21 December 2010Termination of appointment of Ian Smith as a director (2 pages)
21 December 2010Termination of appointment of Nigel Howe as a director (2 pages)
21 December 2010Termination of appointment of Michael Bracken as a director (2 pages)
21 December 2010Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 21 December 2010 (2 pages)
21 December 2010Termination of appointment of Michael Bracken as a director (2 pages)
21 December 2010Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 21 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Nigel Howe on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Nigel Howe on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Nigel Howe on 3 December 2010 (2 pages)
1 December 2010Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010 (2 pages)
30 July 2010Director's details changed for Mr Ian Michael Wood Smith on 29 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Ian Michael Wood Smith on 29 July 2010 (3 pages)
30 July 2010Secretary's details changed for Mr Ian Michael Wood Smith on 29 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Ian Michael Wood Smith on 29 July 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
13 January 2010Director's details changed for Ian Smith on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Robert John Madejski on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael Ernest Bracken on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael Ernest Bracken on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Jonathan Philip Homan on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Jonathan Philip Homan on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Robert John Madejski on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Smith on 13 January 2010 (2 pages)
10 June 2009Full accounts made up to 31 March 2008 (14 pages)
10 June 2009Full accounts made up to 31 March 2008 (14 pages)
12 January 2009Return made up to 23/12/08; full list of members (5 pages)
12 January 2009Return made up to 23/12/08; full list of members (5 pages)
7 February 2008Return made up to 23/12/07; full list of members (3 pages)
7 February 2008Return made up to 23/12/07; full list of members (3 pages)
18 December 2007Full accounts made up to 31 March 2007 (16 pages)
18 December 2007Full accounts made up to 31 March 2007 (16 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
23 January 2007Location of debenture register (1 page)
23 January 2007Return made up to 23/12/06; full list of members (3 pages)
23 January 2007Location of debenture register (1 page)
23 January 2007Return made up to 23/12/06; full list of members (3 pages)
5 January 2007Full accounts made up to 31 March 2006 (14 pages)
5 January 2007Full accounts made up to 31 March 2006 (14 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
20 January 2006Return made up to 23/12/05; full list of members (9 pages)
20 January 2006Return made up to 23/12/05; full list of members (9 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page)
9 January 2006Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page)
25 November 2005Particulars of mortgage/charge (6 pages)
25 November 2005Particulars of mortgage/charge (6 pages)
24 November 2005Particulars of mortgage/charge (6 pages)
24 November 2005Particulars of mortgage/charge (6 pages)
1 August 2005New director appointed (3 pages)
1 August 2005New director appointed (3 pages)
28 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 March 2005Particulars of mortgage/charge (5 pages)
14 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005Registered office changed on 17/02/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005Registered office changed on 17/02/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
28 January 2005Company name changed fieldsec 312 LIMITED\certificate issued on 28/01/05 (3 pages)
28 January 2005Company name changed fieldsec 312 LIMITED\certificate issued on 28/01/05 (3 pages)
23 December 2004Incorporation (17 pages)
23 December 2004Incorporation (17 pages)