Company NameCresta Properties (SW) Limited
Company StatusActive
Company Number05491230
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Alexander Robert Porter
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameSecond Board Limited (Corporation)
StatusCurrent
Appointed22 April 2015(9 years, 10 months after company formation)
Appointment Duration9 years
Correspondence AddressSt Julian's Court St Julian's Avenue
St Peter Port
GY1 6AX
Director NameFirst Board Limited (Corporation)
StatusCurrent
Appointed22 April 2015(9 years, 10 months after company formation)
Appointment Duration9 years
Correspondence AddressSt Julian's Court St Julian's Avenue
St Peter Port
GY1 6AX
Secretary NameMr Barry William Niven
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckthorn Close
Wokingham
Berkshire
RG40 5YD
Director NameMr Ian Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Douglas Grange Davis Way
Hurst
Reading
Berkshire
RG10 0TT
Director NameMr Jonathan Philip Homan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Hockley Lane
Stoke Poges
Buckinghamshire
SL2 4QE
Director NameMr Ian Michael Wood Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSycamores
The Coombe Streatley
Reading
Berkshire
RG8 9QT
Director NameMr Michael Ernest Bracken
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Enid Close
Bricket Wood
St Albans
Hertfordshire
AL2 3EL
Secretary NameMr Ian Michael Wood Smith
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSycamores
The Coombe Streatley
Reading
Berkshire
RG8 9QT
Director NameMr Neil Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 14 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Grosvenor Square
London
W1K 6DT
Director NameMr Nicholas Scott Rumsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 14 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Square
London
W1K 6DT
Secretary NameMr Nicholas Scott Rumsey
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 14 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Square
London
W1K 6DT
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
SN4 0EU
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2014(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
SN4 0EU
Director NameMr David Claude Snelgrove
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2014(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwatton Barn Badbury
Swindon
SN4 0EU
Director NameMr Thomas Ranald Stenhouse
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
SN4 0EU
Director NameMr Pedro Urquidi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,American
StatusResigned
Appointed14 November 2014(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
SN4 0EU
Director NameEmma Caroline Roberts
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSt Julian's Court, St Julian's Avenue St Julian'S
St Julian's Avenue
St Peter Port, Guernsey
GY1 6AX
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Andrew Bailey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 September 2020)
RoleClient Services Director
Country of ResidenceGuernsey
Correspondence AddressSt. Julian's Court St. Julian's Avenue
St. Peter Port
GY1 6AX
Director NameMr Simon Thomas Murphy
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2021)
RoleClient Services Assistant Directot
Country of ResidenceGuernsey
Correspondence AddressSt Julian's St Julian's Court
St Julian's Avenue
St Peter Port
Guernsey
Director NameMrs Rachel Louise Bridle
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressC/O Sequent Limited St Julian's Court
St Julian's Avenue
Guernsey
GY1 6AX
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Contact

Websiteangloirish.co.uk

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Hampstead Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Charges

3 December 2008Delivered on: 17 December 2008
Satisfied on: 25 March 2015
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Security Trustee for the Secured Parties (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the each chargor to the chargee and/or each of the secured parties and the loan stock holders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 December 2008Delivered on: 15 December 2008
Satisfied on: 18 June 2010
Persons entitled: Anglo Irish Bank Corporation PLC, for Itself and as Security Trustee for the Secured Parties (The Security Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee and/or each of the secured parties (except the loan stock holders) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's whole right, title and interest in and to the rental income in respect of the property 70 milnbank street glasgow t/no. GLA164717 see image for full details.
Fully Satisfied
31 October 2006Delivered on: 10 November 2006
Satisfied on: 18 June 2010
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Security Trustee for the Secured Parties

Classification: A standard security which was presented for registration in scotland on 1 november 2006 and
Secured details: All monies due or to become due from each chargor to the chargee and/or each of the secured parties and to the loan stock holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole 70 milnbank street glasgow t/no GLA164717.
Fully Satisfied
31 October 2006Delivered on: 10 November 2006
Satisfied on: 18 June 2010
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee")

Classification: Assignation of rents
Secured details: All monies due or to become due from the company formerly k/a sackville properties (basingstoke) limited to the chargee and/or each of the secured parties (except the loan stock holders) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 9 November 2006
Satisfied on: 25 March 2015
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and the Secured Parties (Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property being M60 superbranch agecroft commerce park swinton salford greater manchester t/n GM917960, the l/h property being prelude house hampshire international business park crockford lane chineham basingstoke, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
5 August 2005Delivered on: 22 August 2005
Satisfied on: 21 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its whole right and interest in and to its rights to receive rents. See the mortgage charge document for full details.
Fully Satisfied
5 August 2005Delivered on: 22 August 2005
Satisfied on: 21 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 November 2014Delivered on: 25 November 2014
Satisfied on: 24 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Internal lease of the residential parts and shared common parts of the building located at cresta house 125-133 finchley road london.
Fully Satisfied
3 December 2008Delivered on: 22 December 2008
Satisfied on: 18 June 2010
Persons entitled: Anglo Irish Bank Corporation PLC, for Itself and as Security Trustee for the Secured Parties (The Security Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee and/or each of the secured parties (except the loan stock holders) on any account whatsoever and all monies due or to become due from the company to the loan stock holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects at and forming 70 milnbank street glasgow t/no GLA164717.
Fully Satisfied
2 August 2005Delivered on: 20 August 2005
Satisfied on: 21 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security which was presented for registration in scotland on 8 august 2005 and
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenant's interest in the lease of the subjects at and forming 70 milnbank street, glasgow t/no. GLA164717.
Fully Satisfied
20 June 2019Delivered on: 26 June 2019
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Basement, lower ground floor, first floor, second floor, third floor, fourth floor, fifth floor, sixth floor, seventh floor, eighth and ninth floor premises, cresta house, 133 finchley road, london NW3 6HT registered at the land registry with title number NGL946975.
Outstanding
14 October 2015Delivered on: 27 October 2015
Persons entitled: Bank J, Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Basement, lower ground floor, first floor, second floor, third floor, fourth floor, fifth floor, sixth floor, seventh floor, eighth floor and ninth floor premises, cresta house, 133 finchley road, london t/no NGL946975.
Outstanding

Filing History

17 February 2021Change of details for Mr Richard Martin as a person with significant control on 17 February 2021 (2 pages)
16 February 2021Notification of Richard Martin as a person with significant control on 11 February 2021 (2 pages)
16 February 2021Cessation of Midwinter Capital Limited as a person with significant control on 11 February 2021 (1 page)
11 September 2020Appointment of Mr Simon Thomas Murphy as a director on 4 September 2020 (2 pages)
10 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 September 2020Termination of appointment of Andrew Bailey as a director on 4 September 2020 (1 page)
19 March 2020Termination of appointment of Samantha Clare Stevenson as a director on 21 February 2020 (1 page)
19 March 2020Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 1 King William Street London EC4N 7AF on 19 March 2020 (1 page)
19 March 2020Appointment of Mr Andrew Bailey as a director on 21 February 2020 (2 pages)
24 September 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
28 August 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
9 August 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
26 June 2019Registration of charge 054912300013, created on 20 June 2019 (37 pages)
20 March 2019Notification of Midwinter Capital Limited as a person with significant control on 1 March 2019 (2 pages)
20 March 2019Cessation of Rothschild & Co as a person with significant control on 1 March 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
26 June 2018Notification of Rothschild & Co as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
18 April 2017Appointment of Ms Samantha Clare Stevenson as a director on 7 April 2017 (2 pages)
18 April 2017Appointment of Ms Samantha Clare Stevenson as a director on 7 April 2017 (2 pages)
13 April 2017Termination of appointment of Emma Caroline Roberts as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of Emma Caroline Roberts as a director on 7 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(4 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2015Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 9 December 2015 (1 page)
27 October 2015Registration of charge 054912300012, created on 14 October 2015 (43 pages)
27 October 2015Registration of charge 054912300012, created on 14 October 2015 (43 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
12 July 2015Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 12 July 2015 (1 page)
12 July 2015Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 12 July 2015 (1 page)
12 July 2015Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 12 July 2015 (1 page)
12 July 2015Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 12 July 2015 (1 page)
10 July 2015Company name changed citruz properties (basingstoke) LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
10 July 2015Company name changed citruz properties (basingstoke) LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
9 July 2015Appointment of First Board Limited as a director on 22 April 2015 (2 pages)
9 July 2015Termination of appointment of Robert William Middleton Brook as a director on 22 April 2015 (1 page)
9 July 2015Appointment of Emma Caroline Roberts as a director on 22 April 2015 (2 pages)
9 July 2015Appointment of First Board Limited as a director on 22 April 2015 (2 pages)
9 July 2015Termination of appointment of Thomas Ranald Stenhouse as a director on 22 April 2015 (1 page)
9 July 2015Termination of appointment of David Claude Snelgrove as a director on 22 April 2015 (1 page)
9 July 2015Termination of appointment of Alexander Hugh Mackenzie as a director on 22 April 2015 (1 page)
9 July 2015Appointment of Emma Caroline Roberts as a director on 22 April 2015 (2 pages)
9 July 2015Termination of appointment of Pedro Urquidi as a director on 22 April 2015 (1 page)
9 July 2015Termination of appointment of Pedro Urquidi as a director on 22 April 2015 (1 page)
9 July 2015Termination of appointment of Alexander Hugh Mackenzie as a director on 22 April 2015 (1 page)
9 July 2015Termination of appointment of Thomas Ranald Stenhouse as a director on 22 April 2015 (1 page)
9 July 2015Appointment of Second Board Limited as a director on 22 April 2015 (2 pages)
9 July 2015Appointment of Second Board Limited as a director on 22 April 2015 (2 pages)
9 July 2015Termination of appointment of Robert William Middleton Brook as a director on 22 April 2015 (1 page)
9 July 2015Termination of appointment of David Claude Snelgrove as a director on 22 April 2015 (1 page)
10 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-22
  • RES15 ‐ Change company name resolution on 2015-04-22
(4 pages)
10 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-22
(4 pages)
4 June 2015Auditor's resignation (1 page)
4 June 2015Auditor's resignation (1 page)
24 April 2015Satisfaction of charge 054912300011 in full (1 page)
24 April 2015Satisfaction of charge 054912300011 in full (1 page)
25 March 2015Satisfaction of charge 4 in full (2 pages)
25 March 2015Satisfaction of charge 8 in full (2 pages)
25 March 2015Satisfaction of charge 8 in full (2 pages)
25 March 2015Satisfaction of charge 4 in full (2 pages)
26 February 2015Appointment of Mr Alexander Hugh Mackenzie as a director on 14 November 2014 (2 pages)
26 February 2015Appointment of Mr David Claude Snelgrove as a director on 14 November 2014 (2 pages)
26 February 2015Appointment of Mr David Claude Snelgrove as a director on 14 November 2014 (2 pages)
26 February 2015Appointment of Mr Alexander Hugh Mackenzie as a director on 14 November 2014 (2 pages)
21 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
21 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
7 January 2015Change of name notice (2 pages)
7 January 2015Company name changed carisbrooke properties (basingstoke) LIMITED\certificate issued on 07/01/15
  • RES15 ‐ Change company name resolution on 2014-11-07
(4 pages)
7 January 2015Change of name notice (2 pages)
7 January 2015Company name changed carisbrooke properties (basingstoke) LIMITED\certificate issued on 07/01/15
  • RES15 ‐ Change company name resolution on 2014-11-07
(4 pages)
25 November 2014Registration of charge 054912300011, created on 14 November 2014 (72 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 14/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 14/11/2014
(14 pages)
25 November 2014Registration of charge 054912300011, created on 14 November 2014 (72 pages)
24 November 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 14 November 2014 (2 pages)
24 November 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 14 November 2014 (2 pages)
21 November 2014Appointment of Mr Robert William Middleton Brook as a director on 14 November 2014 (2 pages)
21 November 2014Registered office address changed from 22 Grosvenor Square London W1K 6DT to Swatton Barn Badbury Swindon SN4 0EU on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Robert William Middleton Brook as a director on 14 November 2014 (2 pages)
21 November 2014Termination of appointment of Nicholas Scott Rumsey as a director on 14 November 2014 (1 page)
21 November 2014Termination of appointment of Nicholas Scott Rumsey as a director on 14 November 2014 (1 page)
21 November 2014Termination of appointment of Nicholas Scott Rumsey as a secretary on 14 November 2014 (1 page)
21 November 2014Registered office address changed from 22 Grosvenor Square London W1K 6DT to Swatton Barn Badbury Swindon SN4 0EU on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Neil Young as a director on 14 November 2014 (1 page)
21 November 2014Termination of appointment of Nicholas Scott Rumsey as a secretary on 14 November 2014 (1 page)
21 November 2014Appointment of Mr Pedro Urquidi as a director on 14 November 2014 (2 pages)
21 November 2014Termination of appointment of Neil Young as a director on 14 November 2014 (1 page)
21 November 2014Appointment of Mr Pedro Urquidi as a director on 14 November 2014 (2 pages)
23 September 2014Full accounts made up to 30 June 2014 (10 pages)
23 September 2014Full accounts made up to 30 June 2013 (14 pages)
23 September 2014Full accounts made up to 30 June 2014 (10 pages)
23 September 2014Full accounts made up to 30 June 2013 (14 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
8 May 2013Full accounts made up to 30 June 2012 (15 pages)
8 May 2013Full accounts made up to 30 June 2012 (15 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
6 July 2011Full accounts made up to 30 June 2010 (17 pages)
6 July 2011Full accounts made up to 30 June 2010 (17 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 August 2010Full accounts made up to 30 June 2009 (17 pages)
4 August 2010Full accounts made up to 30 June 2009 (17 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 January 2010Auditor's resignation (1 page)
5 January 2010Auditor's resignation (1 page)
22 December 2009Auditor's resignation (1 page)
22 December 2009Auditor's resignation (1 page)
6 October 2009Director's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Neil Young on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Neil Young on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Neil Young on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (1 page)
10 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 June 2009Full accounts made up to 30 June 2008 (15 pages)
1 June 2009Full accounts made up to 30 June 2008 (15 pages)
16 February 2009Resolutions
  • RES13 ‐ Novation agreement 01/12/2008
(3 pages)
16 February 2009Resolutions
  • RES13 ‐ Novation agreement 01/12/2008
(3 pages)
22 December 2008Particulars of a mortgage or charge/398 / charge no: 10 (6 pages)
22 December 2008Particulars of a mortgage or charge/398 / charge no: 10 (6 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (20 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (20 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 July 2008Return made up to 27/06/08; full list of members (3 pages)
15 July 2008Return made up to 27/06/08; full list of members (3 pages)
29 April 2008Full accounts made up to 30 June 2007 (17 pages)
29 April 2008Full accounts made up to 30 June 2007 (17 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
18 July 2007Return made up to 27/06/07; full list of members (2 pages)
18 July 2007Return made up to 27/06/07; full list of members (2 pages)
18 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
18 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (5 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Declaration of assistance for shares acquisition (18 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (5 pages)
13 November 2006Declaration of assistance for shares acquisition (18 pages)
13 November 2006Director resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU (1 page)
10 November 2006Particulars of mortgage/charge (8 pages)
10 November 2006Particulars of mortgage/charge (8 pages)
10 November 2006Particulars of mortgage/charge (8 pages)
10 November 2006Particulars of mortgage/charge (8 pages)
9 November 2006Company name changed sackville properties (basingstok e) LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Company name changed sackville properties (basingstok e) LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Particulars of mortgage/charge (22 pages)
9 November 2006Particulars of mortgage/charge (22 pages)
24 October 2006Full accounts made up to 31 March 2006 (15 pages)
24 October 2006Full accounts made up to 31 March 2006 (15 pages)
3 July 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 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)
20 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 August 2005Particulars of mortgage/charge (15 pages)
22 August 2005Particulars of mortgage/charge (5 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 August 2005Particulars of mortgage/charge (5 pages)
22 August 2005Particulars of mortgage/charge (15 pages)
20 August 2005Particulars of mortgage/charge (6 pages)
20 August 2005Particulars of mortgage/charge (6 pages)
29 July 2005Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New secretary appointed;new director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed;new director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
22 July 2005Company name changed fieldsec 325 LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed fieldsec 325 LIMITED\certificate issued on 22/07/05 (2 pages)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)