Company NameDolphin Square Charitable Trustee
Company StatusActive
Company Number05442737
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bruce Christopher Tennent Clitherow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMs Sarah Monica Loveday Philbrick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Secretary NameMrs Olivia Mary Harris
StatusCurrent
Appointed21 April 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(12 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMs Deirdra Mary Elizabeth Armsby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleTown Plannner
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMs Anna Strongman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RolePartner, Property Developer
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMs Julia Elizabeth Moulder
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMs Sarah Anne Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMrs Jo Louise Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleRetail Executive
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMr Jason Timothy Green
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressDolphin Living 1 Castle Lane
London
SW1E 6DR
Director NameMr Paul Disley-Tindell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDolphin Living Castle Lane
London
SW1E 6DR
Director NameSir Rodney George Brooke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address706 Grenville House
Dolphin Square
London
SW1V 3LR
Director NameMr Grahame Michael Hindes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Garlies Road
Forest Hill
London
SE23 2RT
Director NameMr Anu Kiran Vedi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleChartered Accountant/Director
Country of ResidenceEngland
Correspondence Address105 The Grove
Isleworth
Middlesex
TW7 4JE
Director NameMrs Rosemary Margaret Westbrook
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Fairfield Road
Goring On Thames
Reading
RG8 0EX
Secretary NameSir Rodney George Brooke
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address706 Grenville House
Dolphin Square
London
SW1V 3LR
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 19 July 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMr Colin John Redman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(3 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 21 July 2015)
RoleDirector Of Trusts
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameAndrew John Whitley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Westbourne Park Villas
London
W2 5EB
Director NameCatherine Longworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(4 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 19 July 2016)
RoleElected Councillor
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Secretary NameNicholas Anthony Charles Moore
NationalityBritish
StatusResigned
Appointed14 February 2006(9 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2006)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Linchmere
Haslemere
Surrey
GU27 3NE
Secretary NameMr Robin Edward Fielder
NationalityBritish
StatusResigned
Appointed04 January 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Amberley Gardens
Stoneleigh
Epsom
Surrey
KT19 0NQ
Secretary NameMr Ian Donald Winton Robertson
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Secretary NameMr Brian Antony Ham
StatusResigned
Appointed01 October 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMr David Keith Lavarack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 July 2021)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMr Mark Edward Hoyland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCity West Homes 21 Grosvenor Place
London
SW1X 7EA
Director NameMr Benjamin David Denton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMr Peter Joseph Martin
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2014)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMr Nicholas Barton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Secretary NameMr Jon Gooding
StatusResigned
Appointed12 December 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2017)
RoleCompany Director
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMr Tristan Lee Valentine Samuels
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 October 2017)
RoleHead Of Major Projects At Westminster City Council
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMr Phil Jenkins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed31 December 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2017)
RoleAsset Development And Property Director
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMr Simon Charles Dow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMrs Jane Staveley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Castle Lane 1 Castle Lane
London
SW1E 6DR
Director NameMr Jonathan Alexander Cowie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(12 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB
Director NameMs Catriona Ruth Simons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
4th Floor
London
SW1V 1RB

Contact

Websitewww.dolphinsquarefoundation.com/
Email address[email protected]
Telephone020 36677870
Telephone regionLondon

Location

Registered Address1 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

28 March 2018Delivered on: 5 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The real property, as defined in the charge instrument, being the freehold and leasehold property described in schedule 1 of the charge instrument, which includes all that freehold land and building known as 6, 8, 10 and 12 gorleston street, london, W14 8XS and 14 and 16 gorleston street, fulham and comprising the whole of title numbers 338864 and LN237031.
Outstanding
28 March 2017Delivered on: 30 March 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 29 March 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The real property as set out in schedule 1 of the charge document, being all that freehold land known as 126 to 138 (even) newington butts, 2, 4 and 6 holyoak road and 2 and 4 kennington lane, london, SE11 comprising the whole of title numbers TGL264962, 245554, SGL23846 and SGL36952.
Outstanding
9 March 2017Delivered on: 13 March 2017
Persons entitled: Canada Life European Real Estate Limited

Classification: A registered charge
Particulars: The leasehold property known as cleland house, page street, london SW1P 4LN with title number NGL949707.
Outstanding
23 March 2016Delivered on: 29 March 2016
Persons entitled: Canada Life European Real Estate Limited as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold property known as one church square, 41 vauxhall bridge road, london, SW1V 2TA, registered at the land registry with title number NGL399759. To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Canada Life European Real Estate Limited as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold property known as one church square, 41 vauxhall bridge road, london, SW1V 2TA, registered at the land registry with title number NGL399759. To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding
3 February 2016Delivered on: 5 February 2016
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: As continuing security for the full and punctual payment performance and discharge of the secured obligations as defined in the legal mortgage with full title guarantee and free of any security interest the company charges all its right title and interest from time to time in and to each of the following assets in favour of the lender the freehold properties listed within the legal mortgage registered under title numbers also set out therein by way of first legal mortgage.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: The Secretary of State for Communities and Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company (as trustee of the dolphin square charitable foundation) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the amount from time to time standing to the credit of the separate interest bearing deposit account.
Outstanding
12 December 2022Delivered on: 16 December 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as land on the south-west side of lanark road, london registered at the land registry with title number NGL960523. For more details please refer to the charging instrument.
Outstanding
12 December 2022Delivered on: 16 December 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as land on the south-west side of lanark road, london registered at the land registry with title number NGL960523. For more details please refer to the charging instrument.
Outstanding
7 December 2018Delivered on: 11 December 2018
Persons entitled: Canada Life European Real Estate Limited

Classification: A registered charge
Particulars: The freehold property known as one church square, 41 vauxhall bridge road, london SW1V 2TA registered at the land registry with title number NGL399759. The leasehold property known as 2 wollstonecraft street, london N1C 4BT registered at the land registry with title number NGL939153. For more details please refer to the instrument.
Outstanding
28 March 2018Delivered on: 5 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
7 December 2009Delivered on: 15 December 2009
Persons entitled: The Secretary of State for Communities and Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an interest bearing accoubt in the name of the landlord shall from time to time select designated with the name of the tenant and address of the property.
Outstanding

Filing History

24 November 2023Appointment of Mr Jason Timothy Green as a director on 21 November 2023 (2 pages)
23 November 2023Appointment of Mr Paul Disley-Tindell as a director on 21 November 2023 (2 pages)
20 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 July 2023Termination of appointment of Jane Staveley as a director on 26 July 2023 (1 page)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
16 December 2022Registration of charge 054427370012, created on 12 December 2022 (50 pages)
16 December 2022Registration of charge 054427370013, created on 12 December 2022 (51 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 July 2021Appointment of Mrs Jo Louise Moran as a director on 20 July 2021 (2 pages)
21 July 2021Termination of appointment of David Keith Lavarack as a director on 20 July 2021 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 March 2021Registered office address changed from 11 Belgrave Road 4th Floor London SW1V 1RB to 1 Castle Lane 1 Castle Lane London SW1E 6DR on 3 March 2021 (1 page)
27 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 February 2020Appointment of Ms Sarah Anne Smith as a director on 11 February 2020 (2 pages)
12 February 2020Termination of appointment of Catriona Ruth Simons as a director on 11 February 2020 (1 page)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 August 2019Satisfaction of charge 054427370009 in full (4 pages)
2 August 2019Satisfaction of charge 054427370008 in full (4 pages)
2 August 2019Satisfaction of charge 054427370010 in full (4 pages)
2 August 2019Satisfaction of charge 054427370007 in full (4 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
13 December 2018Appointment of Ms Anna Strongman as a director on 27 November 2018 (2 pages)
11 December 2018Registration of charge 054427370011, created on 7 December 2018 (44 pages)
4 December 2018Appointment of Ms Julia Elizabeth Moulder as a director on 27 November 2018 (2 pages)
17 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Termination of appointment of Peter Bryan Gurmin Williams as a director on 19 July 2018 (1 page)
2 July 2018Termination of appointment of Jonathan Alexander Cowie as a director on 29 June 2018 (1 page)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Simon Charles Dow as a director on 31 March 2018 (1 page)
8 May 2018Termination of appointment of Simon Charles Dow as a director on 31 March 2018 (1 page)
5 April 2018Registration of charge 054427370009, created on 28 March 2018 (31 pages)
5 April 2018Registration of charge 054427370010, created on 28 March 2018 (26 pages)
19 February 2018Appointment of Ms Catriona Ruth Simons as a director on 25 January 2018 (2 pages)
10 January 2018Termination of appointment of Trevor Moross as a director on 31 December 2017 (1 page)
29 November 2017Appointment of Mrs Deirdra Mary Elizabeth Armsby as a director on 21 November 2017 (2 pages)
29 November 2017Appointment of Mrs Deirdra Mary Elizabeth Armsby as a director on 21 November 2017 (2 pages)
12 October 2017Termination of appointment of Tristan Samuels as a director on 9 October 2017 (1 page)
12 October 2017Termination of appointment of Tristan Samuels as a director on 9 October 2017 (1 page)
27 September 2017Termination of appointment of Phil Jenkins as a director on 26 September 2017 (1 page)
27 September 2017Appointment of Mr Jonathan Alexander Cowie as a director on 26 September 2017 (2 pages)
27 September 2017Appointment of Mr Jonathan Alexander Cowie as a director on 26 September 2017 (2 pages)
27 September 2017Termination of appointment of Phil Jenkins as a director on 26 September 2017 (1 page)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Appointment of Mr Andrew Richard Giblin as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr Andrew Richard Giblin as a director on 23 May 2017 (2 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
21 April 2017Appointment of Mrs Olivia Mary Harris as a secretary on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Jon Gooding as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Jon Gooding as a secretary on 21 April 2017 (1 page)
21 April 2017Appointment of Mrs Olivia Mary Harris as a secretary on 21 April 2017 (2 pages)
30 March 2017Registration of charge 054427370008, created on 28 March 2017 (29 pages)
30 March 2017Registration of charge 054427370008, created on 28 March 2017 (29 pages)
29 March 2017Registration of charge 054427370007, created on 28 March 2017 (30 pages)
29 March 2017Registration of charge 054427370007, created on 28 March 2017 (30 pages)
13 March 2017Registration of charge 054427370006, created on 9 March 2017 (35 pages)
13 March 2017Registration of charge 054427370006, created on 9 March 2017 (35 pages)
13 January 2017Appointment of Mrs Jane Staveley as a director on 27 September 2016 (2 pages)
13 January 2017Appointment of Ms Sarah Monica Loveday Philbrick as a director on 27 September 2016 (2 pages)
13 January 2017Appointment of Mrs Jane Staveley as a director on 27 September 2016 (2 pages)
13 January 2017Appointment of Ms Sarah Monica Loveday Philbrick as a director on 27 September 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 August 2016Appointment of Mr Simon Dow as a director (2 pages)
11 August 2016Appointment of Mr Simon Dow as a director (2 pages)
26 July 2016Termination of appointment of Rachel Elizabeth Whittaker as a director on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Catherine Longworth as a director on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Ian James Henderson as a director on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Ian James Henderson as a director on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Rachel Elizabeth Whittaker as a director on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Catherine Longworth as a director on 19 July 2016 (1 page)
5 May 2016Annual return made up to 4 May 2016 no member list (7 pages)
5 May 2016Annual return made up to 4 May 2016 no member list (7 pages)
19 April 2016Appointment of Mr Simon Charles Dow as a director on 22 March 2016 (2 pages)
19 April 2016Appointment of Mr Simon Charles Dow as a director on 22 March 2016 (2 pages)
29 March 2016Registration of charge 054427370005, created on 23 March 2016 (41 pages)
29 March 2016Registration of charge 054427370005, created on 23 March 2016 (41 pages)
24 March 2016Registration of charge 054427370004, created on 23 March 2016 (41 pages)
24 March 2016Registration of charge 054427370004, created on 23 March 2016 (41 pages)
5 February 2016Registration of charge 054427370003, created on 3 February 2016 (23 pages)
5 February 2016Registration of charge 054427370003, created on 3 February 2016 (23 pages)
28 July 2015Termination of appointment of Colin John Redman as a director on 21 July 2015 (1 page)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Termination of appointment of Colin John Redman as a director on 21 July 2015 (1 page)
7 May 2015Annual return made up to 4 May 2015 no member list (7 pages)
7 May 2015Annual return made up to 4 May 2015 no member list (7 pages)
7 May 2015Annual return made up to 4 May 2015 no member list (7 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 February 2015Appointment of Mr Phil Jenkins as a director on 31 December 2014 (2 pages)
6 February 2015Appointment of Mr Phil Jenkins as a director on 31 December 2014 (2 pages)
6 February 2015Termination of appointment of Nicholas Barton as a director on 31 December 2014 (1 page)
6 February 2015Termination of appointment of Nicholas Barton as a director on 31 December 2014 (1 page)
19 December 2014Termination of appointment of Benjamin David Denton as a director on 6 October 2014 (1 page)
19 December 2014Appointment of Mr Tristan Samuels as a director on 6 October 2014 (2 pages)
19 December 2014Appointment of Mr Tristan Samuels as a director on 6 October 2014 (2 pages)
19 December 2014Termination of appointment of Benjamin David Denton as a director on 6 October 2014 (1 page)
19 December 2014Termination of appointment of Benjamin David Denton as a director on 6 October 2014 (1 page)
19 December 2014Appointment of Mr Tristan Samuels as a director on 6 October 2014 (2 pages)
18 December 2014Director's details changed for Peter Bryan Gurmin Williams on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Peter Bryan Gurmin Williams on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Rachel Elizabeth Whittaker on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr David Keith Lavarack on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Trevor Moross on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Ian James Henderson on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Catherine Longworth on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr David Keith Lavarack on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Colin John Redman on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Catherine Longworth on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Colin John Redman on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Trevor Moross on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Rachel Elizabeth Whittaker on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Ian James Henderson on 18 December 2014 (2 pages)
16 September 2014Termination of appointment of Peter Joseph Martin as a director on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Peter Joseph Martin as a director on 29 August 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2014Annual return made up to 4 May 2014 no member list (11 pages)
21 May 2014Annual return made up to 4 May 2014 no member list (11 pages)
21 May 2014Annual return made up to 4 May 2014 no member list (11 pages)
25 February 2014Appointment of Mr Nick Barton as a director (2 pages)
25 February 2014Appointment of Mr Nick Barton as a director (2 pages)
9 January 2014Termination of appointment of Mark Hoyland as a director (1 page)
9 January 2014Termination of appointment of Brian Ham as a secretary (1 page)
9 January 2014Appointment of Mr Jon Gooding as a secretary (2 pages)
9 January 2014Termination of appointment of Mark Hoyland as a director (1 page)
9 January 2014Termination of appointment of Brian Ham as a secretary (1 page)
9 January 2014Appointment of Mr Jon Gooding as a secretary (2 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Secretary's details changed for Mr Brian Antony Ham on 18 January 2013 (1 page)
16 May 2013Director's details changed for Mr Colin John Redman on 28 June 2012 (2 pages)
16 May 2013Director's details changed for Mr Colin John Redman on 28 June 2012 (2 pages)
16 May 2013Registered office address changed from 11 Belgrave Road 1St Floor London SW1V 1RB United Kingdom on 16 May 2013 (1 page)
16 May 2013Annual return made up to 4 May 2013 no member list (12 pages)
16 May 2013Annual return made up to 4 May 2013 no member list (12 pages)
16 May 2013Registered office address changed from 11 Belgrave Road 1St Floor London SW1V 1RB United Kingdom on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr Ian James Henderson on 15 August 2010 (2 pages)
16 May 2013Annual return made up to 4 May 2013 no member list (12 pages)
16 May 2013Secretary's details changed for Mr Brian Antony Ham on 18 January 2013 (1 page)
16 May 2013Director's details changed for Mr Ian James Henderson on 15 August 2010 (2 pages)
20 March 2013Appointment of Mr Peter James Martin as a director (2 pages)
20 March 2013Appointment of Mr Peter James Martin as a director (2 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 August 2012Termination of appointment of Grahame Hindes as a director (1 page)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 August 2012Termination of appointment of Grahame Hindes as a director (1 page)
11 May 2012Appointment of Mr Benjamin David Denton as a director (2 pages)
11 May 2012Appointment of Mr Benjamin David Denton as a director (2 pages)
11 May 2012Appointment of Mr Bruce Christopher Tennent Clitherow as a director (2 pages)
11 May 2012Annual return made up to 4 May 2012 no member list (12 pages)
11 May 2012Termination of appointment of Rosemary Westbrook as a director (1 page)
11 May 2012Annual return made up to 4 May 2012 no member list (12 pages)
11 May 2012Termination of appointment of Rodney Brooke as a director (1 page)
11 May 2012Termination of appointment of Rodney Brooke as a director (1 page)
11 May 2012Termination of appointment of Rosemary Westbrook as a director (1 page)
11 May 2012Appointment of Mr Bruce Christopher Tennent Clitherow as a director (2 pages)
11 May 2012Annual return made up to 4 May 2012 no member list (12 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 October 2011Director's details changed for Mr Ian James Henderson on 19 October 2011 (2 pages)
19 October 2011Termination of appointment of Andrew Whitley as a director (1 page)
19 October 2011Director's details changed for Mr Ian James Henderson on 19 October 2011 (2 pages)
19 October 2011Appointment of Mr Mark Edward Hoyland as a director (2 pages)
19 October 2011Appointment of Mr Mark Edward Hoyland as a director (2 pages)
19 October 2011Termination of appointment of Andrew Whitley as a director (1 page)
4 August 2011Appointment of Mr David Keith Lavarack as a director (2 pages)
4 August 2011Appointment of Mr David Keith Lavarack as a director (2 pages)
9 May 2011Annual return made up to 4 May 2011 no member list (12 pages)
9 May 2011Annual return made up to 4 May 2011 no member list (12 pages)
9 May 2011Annual return made up to 4 May 2011 no member list (12 pages)
11 November 2010Director's details changed for Mr Ian James Henderson on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Ian James Henderson on 11 November 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 October 2010Termination of appointment of Anu Vedi as a director (1 page)
18 October 2010Termination of appointment of Anu Vedi as a director (1 page)
18 October 2010Director's details changed for Mr Ian James Henderson on 24 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Ian James Henderson on 24 August 2010 (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 May 2010Director's details changed for Rodney George Brooke on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 no member list (8 pages)
17 May 2010Director's details changed for Rachel Elizabeth Whittaker on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Rodney George Brooke on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 no member list (8 pages)
17 May 2010Director's details changed for Rachel Elizabeth Whittaker on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 no member list (8 pages)
17 May 2010Registered office address changed from 3Rd Floor 2 Grosvenor Gardens London SW1W 0DH on 17 May 2010 (1 page)
17 May 2010Director's details changed for Rachel Elizabeth Whittaker on 4 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Brian Antony Ham on 4 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Brian Antony Ham on 4 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Brian Antony Ham on 4 May 2010 (1 page)
17 May 2010Registered office address changed from 3Rd Floor 2 Grosvenor Gardens London SW1W 0DH on 17 May 2010 (1 page)
17 May 2010Director's details changed for Rosemary Margaret Westbrook on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Rosemary Margaret Westbrook on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Rosemary Margaret Westbrook on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Rodney George Brooke on 4 May 2010 (2 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 November 2009Termination of appointment of Ian Robertson as a secretary (1 page)
3 November 2009Termination of appointment of Ian Robertson as a secretary (1 page)
15 October 2009Appointment of Mr Brian Antony Ham as a secretary (1 page)
15 October 2009Appointment of Mr Brian Antony Ham as a secretary (1 page)
4 August 2009Director appointed mr trevor moross (4 pages)
4 August 2009Director appointed mr trevor moross (4 pages)
16 May 2009Memorandum and Articles of Association (18 pages)
16 May 2009Memorandum and Articles of Association (18 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2009Annual return made up to 04/05/09 (5 pages)
8 May 2009Appointment terminated secretary robin fielder (1 page)
8 May 2009Annual return made up to 04/05/09 (5 pages)
8 May 2009Appointment terminated secretary robin fielder (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 November 2008Secretary appointed ian donald winton robertson (2 pages)
14 November 2008Secretary appointed ian donald winton robertson (2 pages)
23 October 2008Memorandum and Articles of Association (18 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2008Memorandum and Articles of Association (18 pages)
10 June 2008Annual return made up to 04/05/08 (5 pages)
10 June 2008Annual return made up to 04/05/08 (5 pages)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 August 2007Annual return made up to 04/05/07
  • 363(288) ‐ Secretary resigned
(8 pages)
6 August 2007Annual return made up to 04/05/07
  • 363(288) ‐ Secretary resigned
(8 pages)
29 May 2007Registered office changed on 29/05/07 from: stone king 28 ely place london EC1N 6TD (1 page)
29 May 2007Registered office changed on 29/05/07 from: stone king 28 ely place london EC1N 6TD (1 page)
23 January 2007New director appointed (4 pages)
23 January 2007New director appointed (4 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
24 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
24 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 June 2006Memorandum and Articles of Association (18 pages)
9 June 2006Memorandum and Articles of Association (18 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 June 2006Annual return made up to 04/05/06 (7 pages)
5 June 2006Annual return made up to 04/05/06 (7 pages)
26 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
26 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
22 July 2005Registered office changed on 22/07/05 from: charles russell 8-10 new fetter lane london EC4A 1RS (1 page)
22 July 2005Registered office changed on 22/07/05 from: charles russell 8-10 new fetter lane london EC4A 1RS (1 page)
19 July 2005New director appointed (4 pages)
19 July 2005New director appointed (4 pages)
4 May 2005Incorporation (32 pages)
4 May 2005Incorporation (32 pages)