Company NameLetterbag Limited
DirectorsJames Michael Edward Saunders and Philip Simon Slavin
Company StatusActive
Company Number05425066
CategoryPrivate Limited Company
Incorporation Date15 April 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(9 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameFrances Victoria Heazell
StatusCurrent
Appointed05 October 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed10 May 2005(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Quintain Estates & Development PLC
100.00%
Ordinary

Financials

Year2014
Turnover£101,098
Gross Profit£53,334
Net Worth-£1,623,783
Current Liabilities£2,818,585

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

28 July 2020Delivered on: 5 August 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: All that leasehold land demised to the chargor out of title number AGL343374, pursuant to the security control room underlease (as defined in the instrument), as shown edged red on the plans attached at schedule 1 (security control room underlease plan) as more particularly described in the security control room underlease.
Outstanding
28 July 2020Delivered on: 31 July 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All that leasehold land demised to the chargor out of title number AGL343374 pursuant to the underlease, as show edged red on the plan attached at schedule 1 (underlease plan), as the same may be amended or supplemented from time to time.
Outstanding
31 October 2018Delivered on: 7 November 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: All that leasehold land demised to the chargor out of title number AGL343376 pursuant to the lease dated 31 october 2018. for further details please refer to the instrument.
Outstanding
31 October 2018Delivered on: 7 November 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: All that leasehold land demised to the chargor out of title number NGL800787 pursuant to the lease dated 31 october 2018. please refer to the instrument for further details.
Outstanding
31 October 2018Delivered on: 2 November 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: The mortgaged property, as described in the charge instrument, being: (a) all that leasehold land demised to the chargor out of title number AGL343376 pursuant to the community hall lease (as defined in the charge instrument), as shown edged red on the plan attached at schedule 1 of the charge instrument (b) all that leasehold land demised to the chargor out of the title number NGL800787 pursuant to the olympic way café lease (as defined in the charge instrument), as shown edged red on the plan attached at schedule 2 of the charge instrument.
Outstanding
3 November 2017Delivered on: 6 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The mortgaged property, as described in schedule 2 of the charge instrument, being the leasehold land known as block d, building W01, empire way, wembley (land registry title number AGL188897).
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre London WC2E 9RA, as Common Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Mortgage and fixed charge over: I) all that leasehold land demised to letterbag limited out of title number AGL312729, pursuant to a lease dated 15 september 2017 between quintain NW01 developments limited as landlord and letterbag limited as tenant; ii) all that leasehold land demised to letterbag limited out of title number AGL343376, pursuant to a lease dated 15 september 2017 between quintain alto developments limited as landlord and letterbag limited as tenant; and iii) all that leasehold land demised to letterbag limited out of title number NGL885199 to be registered at hm land registry with title number AGL418205, pursuant to the lease dated 30 june 2017 between bdw trading limited as landlord and bdw (F.r commercial) limited as tenant, and known as 27-29 and 35-37 olympic way, wembley, london HA9 0FR (also known as ground floor retail units 1-4, plot c, olympic way, wembley, middlesex). Please refer to the instrument for further details.
Outstanding
3 November 2016Delivered on: 15 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being block d, building W01, empire way, wembley registered with title number AGL188897. Please refer to the instrument for further details.
Outstanding
14 June 2021Delivered on: 15 June 2021
Persons entitled: Wells Fargo Bank, N.A., London Branch as Common Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The leasehold land known as civic centre retail box, civic centre, engineers way, wembley, registered at hm land registry with title number agl 332529.
Outstanding
7 May 2021Delivered on: 13 May 2021
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The leasehold land known as 27-29 and 35-37 olympic way, wembley (HA9 0FR), registered at the land registry with title number AGL418205. The leasehold land known as unit 3 and unit 4, pearwood house, empire way, wembley and unit 5 and unit 6 cambium house, palace arts way, wembley, registered at the land registry with title number AGL424169. The leasehold land known as studio 1, block d, vivo apartments, harbutt road, wembley (HA9 0GR) and studios 1-3 and 4-7 block b, belcanto apartments, elvin gardens, wembley (HA9 0GQ), registered at the land registry with title number AGL424166.
Outstanding
17 December 2020Delivered on: 18 December 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The mortgaged property known as block d, building W01, empire way, wembley with title number AGL188897, the mortgaged property known as 27-29 and 35-37 olympic way, wembley (HA9 0FR) with title number AGL418205 and other mortgaged properties as specified in the instrument. For more details, please refer to the instrument.
Outstanding
12 December 2008Delivered on: 16 December 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Accession agreement to a floating charge security agreement dated 14 march 2008 and
Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all assets. See image for full details.
Outstanding

Filing History

28 December 2017Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
6 November 2017Registration of charge 054250660004, created on 3 November 2017 (134 pages)
19 September 2017Registration of charge 054250660003, created on 15 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
4 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
24 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
15 November 2016Registration of charge 054250660002, created on 3 November 2016 (157 pages)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 October 2016Satisfaction of charge 1 in full (4 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(6 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
11 February 2016Director's details changed for Mr James Michael Edward Saunders on 3 February 2016 (2 pages)
15 October 2015Full accounts made up to 31 March 2015 (15 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
26 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(5 pages)
8 April 2015Appointment of James Michael Edward Saunders as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
8 January 2014Section 519 (4 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
22 November 2013Sec 519 aud (4 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
1 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
1 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
25 November 2011Full accounts made up to 31 March 2011 (14 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
8 September 2010Appointment of David Nicholas Gavaghan as a director (2 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
14 May 2009Return made up to 15/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (9 pages)
8 May 2007Return made up to 15/04/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
12 January 2007New director appointed (1 page)
26 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 May 2006Return made up to 15/04/06; full list of members (7 pages)
10 February 2006Registered office changed on 10/02/06 from: 58 davies street london W1K 5JF (1 page)
2 June 2005Registered office changed on 02/06/05 from: 58 davies street london W1K 5JF (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005Memorandum and Articles of Association (10 pages)
24 May 2005New director appointed (1 page)
24 May 2005Registered office changed on 24/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
15 April 2005Incorporation (17 pages)