London
W1T 6LQ
Director Name | Mr Timothy Robert Sargeant |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Secretary Name | Mr Andrew Ian Sargeant |
---|---|
Status | Current |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr David Richard Sargeant |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Simon Vernon-Harcourt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Simon John Marner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Wayne Douglas |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mrs Helen Margaret Moore |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 16 April 2019) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bentfield Place Bentfield Road Stansted Essex CM24 8HL |
Director Name | Mr Mark Townshend Fowler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Website | cityandcountry.co.uk |
---|
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Edward Vii Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £192,461 |
Net Worth | -£300,029 |
Cash | £1,632,625 |
Current Liabilities | £9,667,311 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
15 June 2016 | Delivered on: 23 June 2016 Persons entitled: Macquarie Restorations Limited Classification: A registered charge Particulars: Part of the land registered with title number WSX261869. Phases 1B-1D and the west courtyard, being parts of king edward vii hospital, kings drive, midhurst, sussex as shown edged red on the attached plans. The whole of the land registered with title number WSX363036 king edward vii apartments, the chapel and the lodge, kings drive, midhurst. Outstanding |
---|---|
15 June 2016 | Delivered on: 15 June 2016 Persons entitled: City & Country Restorations Two Limited Classification: A registered charge Particulars: (A) by way of legal mortgage all freehold and leasehold property now vested in or. Charged to the chargor (including part of the. Land registered with title number WSX261869 known as phases 1B-1D and the west courtyard, being parts of king edward vii hospital, kings drive, midhurst sussex and the whole of the land registered with title number wsx 363036);. (b) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor except the property mortgaged by (a);. (C) by way of fixed charge all confidential information, knowhow trademarks design. Rights patents or other intellectual property rights (in each case whether registered. Or unregistered together with any applications in respect thereof) choses in action. And claims of the chargor present and future. Outstanding |
15 June 2016 | Delivered on: 15 June 2016 Persons entitled: City & Country Restorations Limited Classification: A registered charge Particulars: (A) by way of legal mortgage all freehold and leasehold property now vested in or. Charged to the chargor (including part of the. Land registered with title number WSX261869 known as phases 1B-1D and the west courtyard, being parts of king edward vii hospital, kings drive, midhurst sussex and the whole of the land registered with title number wsx 363036);. (b) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor except the property mortgaged by (a);. (C) by way of fixed charge all confidential information, knowhow trademarks design. Rights patents or other intellectual property rights (in each case whether registered. Or unregistered together with any applications in respect thereof) choses in action. And claims of the chargor present and future;. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 November 2014 | Delivered on: 8 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 February 2014 | Delivered on: 5 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Phase 1A king edward vii hopsital lords common midhurst forming part of king edward vii hopsiptal lords common midhurst t/no WSX261869. Notification of addition to or amendment of charge. Outstanding |
27 February 2014 | Delivered on: 5 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Phase 1A king edward vii hopsital lords common midhurst forming part of king edward vii hopsiptal lords common midhurst t/no WSX261869. Notification of addition to or amendment of charge. Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold land being:. 1. west apartments, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 as more particularly described in a transfer dated 26 july 2019 between (1) edward vii estates LTD and (2) edward vii estates two LTD. 2. east courtyard & south sid area, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 as more particularly described in a transfer dated 26 july 2019 between (1) edward vii estates LTD and (2) edward vii estates two LTD. Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold land being known as the nurses block, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 as more particularly described in a transfer dated 26 july 2019 between (1) edward vii estates LTD and (2) edward vii estates two LTD. Outstanding |
27 February 2014 | Delivered on: 6 March 2014 Persons entitled: Macquarie Bank Limited Classification: A registered charge Particulars: Phase 1A king edward vii hospital, kings drive, midhurst, sussex.. Notification of addition to or amendment of charge. Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold land being:. 1. west apartments, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 as more particularly described in a transfer dated 26 july 2019 between (1) edward vii estates LTD and (2) edward vii estates two LTD. 2. east courtyard & south sid area, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 as more particularly described in a transfer dated 26 july 2019 between (1) edward vii estates LTD and (2) edward vii estates two LTD. Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold land being known as the nurses block, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 as more particularly described in a transfer dated 26 july 2019 between (1) edward vii estates LTD and (2) edward vii estates two LTD. Outstanding |
26 July 2019 | Delivered on: 29 July 2019 Persons entitled: City & Country Restorations Two Limited Classification: A registered charge Particulars: (A) the company charges by way of legal mortgage all freehold and leasehold property now vested in or charged to the company, including all that freehold land being the nurses block, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 and as more particularly described in a transfer dated 26 july 2019 made between (1) edward vii estates limited and (2) the company; the west apartments, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 and as more particularly described in a transfer dated 26 july 2019 made between (1) edward vii estates limited and (2) the company; and the east courtyard & south sid area, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 and as more particularly described in a transfer dated 26 july 2019 made between (1) edward vii estates limited and (2) the company.. (B) the company charges by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company except the property mortgaged by (a).. (C) the company charges by way of fixed charge all confidential information, knowhow trademarks design rights patents or other intellectual property rights (in each case whether registered or unregistered together with any applications in respect thereof) choses in action and claims of the company present and future. Outstanding |
26 July 2019 | Delivered on: 29 July 2019 Persons entitled: City & Country Restorations Limited Classification: A registered charge Particulars: (A) the company charges by way of legal mortgage all freehold and leasehold property now vested in or charged to the company, including all that freehold land being the nurses block, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 and as more particularly described in a transfer dated 26 july 2019 made between (1) edward vii estates limited and (2) the company; the west apartments, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 and as more particularly described in a transfer dated 26 july 2019 made between (1) edward vii estates limited and (2) the company; and the east courtyard & south sid area, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 and as more particularly described in a transfer dated 26 july 2019 made between (1) edward vii estates limited and (2) the company.. (B) the company charges by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company except the property mortgaged by (a).. (C) the company charges by way of fixed charge all confidential information, knowhow trademarks design rights patents or other intellectual property rights (in each case whether registered or unregistered together with any applications in respect thereof) choses in action and claims of the company present and future. Outstanding |
26 July 2019 | Delivered on: 29 July 2019 Persons entitled: Macquarie Investments 2 Limited Classification: A registered charge Particulars: (1) the nurses block, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869, (2) the west apartments, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 and (3) the east courtyard & south sid area, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869, each as more particularly described in the deed. Outstanding |
26 July 2019 | Delivered on: 29 July 2019 Persons entitled: Macquarie Restorations Limited Classification: A registered charge Particulars: (1) the nurses block, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869, (2) the west apartments, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869 and (3) the east courtyard & south sid area, king edward vii hospital, lords common, midhurst currently forming part of freehold title number WSX261869, each as more particularly described in the deed. Outstanding |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Particulars: F/H king edward vii partments the chapel and the lodge kings drive midhurst t/no WSX363036 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Particulars: F/H phases 1B-1D king edward vii hospital lords common midhurst t/no WSX261869 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Particulars: F/H king edward vii apartments the chapel and the lodge kings drive midhurst t/no WSX363036. Outstanding |
15 June 2016 | Delivered on: 23 June 2016 Persons entitled: Macquarie Investments 2 Limited Classification: A registered charge Particulars: Part of the land registered with title number WSX261869. Phases 1B-1D and the west courtyard, being parts of king edward vii hospital, kings drive, midhurst, sussex as shown edged red on the attached plans. The whole of the land registered with title number WSX363036 king edward vii apartments, the chapel and the lodge, kings drive, midhurst. Outstanding |
27 February 2014 | Delivered on: 3 March 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Property to be known as phase 1A, king edward vii hospital, lords common, midhurst forming part (as detailed in the scheduled plan) of king edward vii hospital, lords common, midhurst GU29 0BL registered at the land registry with title number WSX261869. Notification of addition to or amendment of charge. Outstanding |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Full accounts made up to 31 July 2022 (25 pages) |
24 January 2023 | Satisfaction of charge 085023380015 in full (1 page) |
24 January 2023 | Satisfaction of charge 085023380014 in full (1 page) |
24 January 2023 | Satisfaction of charge 085023380010 in full (1 page) |
24 January 2023 | Satisfaction of charge 085023380009 in full (1 page) |
17 January 2023 | Satisfaction of charge 085023380008 in full (1 page) |
17 January 2023 | Satisfaction of charge 085023380017 in full (1 page) |
17 January 2023 | Satisfaction of charge 085023380007 in full (1 page) |
17 January 2023 | Satisfaction of charge 085023380016 in full (1 page) |
26 October 2022 | Director's details changed for Mr Wayne Douglas on 30 September 2022 (2 pages) |
7 September 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 March 2021 (23 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
7 February 2021 | Termination of appointment of Mark Townshend Fowler as a director on 11 December 2020 (1 page) |
10 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
24 November 2020 | Director's details changed for Wayne Douglas on 24 November 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Wayne Douglas as a director on 1 January 2020 (2 pages) |
26 February 2020 | Appointment of Mr Simon John Marner as a director on 1 January 2020 (2 pages) |
20 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
30 July 2019 | Registration of charge 085023380020, created on 26 July 2019 (20 pages) |
30 July 2019 | Registration of charge 085023380018, created on 26 July 2019 (31 pages) |
30 July 2019 | Registration of charge 085023380021, created on 26 July 2019 (31 pages) |
30 July 2019 | Registration of charge 085023380019, created on 26 July 2019 (20 pages) |
29 July 2019 | Registration of charge 085023380015, created on 26 July 2019 (25 pages) |
29 July 2019 | Registration of charge 085023380014, created on 26 July 2019 (24 pages) |
29 July 2019 | Registration of charge 085023380016, created on 26 July 2019 (25 pages) |
29 July 2019 | Registration of charge 085023380017, created on 26 July 2019 (25 pages) |
31 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Helen Margaret Moore as a director on 16 April 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 June 2016 | Registration of charge 085023380009, created on 15 June 2016
|
23 June 2016 | Registration of charge 085023380010, created on 15 June 2016
|
23 June 2016 | Registration of charge 085023380010, created on 15 June 2016
|
23 June 2016 | Registration of charge 085023380009, created on 15 June 2016
|
21 June 2016 | Satisfaction of charge 085023380002 in full (1 page) |
21 June 2016 | Satisfaction of charge 085023380002 in full (1 page) |
17 June 2016 | Registration of charge 085023380011, created on 15 June 2016 (21 pages) |
17 June 2016 | Registration of charge 085023380012, created on 15 June 2016 (21 pages) |
17 June 2016 | Registration of charge 085023380013, created on 15 June 2016 (32 pages) |
17 June 2016 | Registration of charge 085023380012, created on 15 June 2016 (21 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Registration of charge 085023380013, created on 15 June 2016 (32 pages) |
17 June 2016 | Memorandum and Articles of Association (20 pages) |
17 June 2016 | Memorandum and Articles of Association (20 pages) |
17 June 2016 | Registration of charge 085023380011, created on 15 June 2016 (21 pages) |
15 June 2016 | Satisfaction of charge 085023380001 in full (1 page) |
15 June 2016 | Registration of charge 085023380008, created on 15 June 2016 (25 pages) |
15 June 2016 | Satisfaction of charge 085023380001 in full (1 page) |
15 June 2016 | Registration of charge 085023380007, created on 15 June 2016 (25 pages) |
15 June 2016 | Registration of charge 085023380008, created on 15 June 2016 (25 pages) |
15 June 2016 | Registration of charge 085023380007, created on 15 June 2016 (25 pages) |
27 May 2016 | Satisfaction of charge 085023380005 in full (1 page) |
27 May 2016 | Satisfaction of charge 085023380005 in full (1 page) |
26 May 2016 | Satisfaction of charge 085023380003 in full (1 page) |
26 May 2016 | Satisfaction of charge 085023380006 in full (1 page) |
26 May 2016 | Satisfaction of charge 085023380006 in full (1 page) |
26 May 2016 | Satisfaction of charge 085023380003 in full (1 page) |
26 May 2016 | Satisfaction of charge 085023380004 in full (1 page) |
26 May 2016 | Satisfaction of charge 085023380004 in full (1 page) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 January 2016 | Director's details changed for Simon Vernon-Harcourt on 3 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Simon Vernon-Harcourt on 3 December 2015 (2 pages) |
24 December 2015 | Registration of charge 085023380006, created on 22 December 2015 (73 pages) |
24 December 2015 | Registration of charge 085023380006, created on 22 December 2015 (73 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 December 2014 | Registration of charge 085023380005, created on 27 November 2014 (15 pages) |
8 December 2014 | Registration of charge 085023380005, created on 27 November 2014 (15 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Appointment of Mark Townshend Fowler as a director (2 pages) |
14 May 2014 | Appointment of Mr David Richard Sargeant as a director (2 pages) |
14 May 2014 | Appointment of Simon Vernon-Harcourt as a director (2 pages) |
14 May 2014 | Appointment of Mark Townshend Fowler as a director (2 pages) |
14 May 2014 | Appointment of Mr David Richard Sargeant as a director (2 pages) |
14 May 2014 | Appointment of Simon Vernon-Harcourt as a director (2 pages) |
14 May 2014 | Appointment of Helen Margaret Moore as a director (2 pages) |
14 May 2014 | Appointment of Helen Margaret Moore as a director (2 pages) |
6 March 2014 | Registration of charge 085023380002
|
6 March 2014 | Registration of charge 085023380002
|
5 March 2014 | Registration of charge 085023380003
|
5 March 2014 | Registration of charge 085023380004
|
5 March 2014 | Registration of charge 085023380003
|
5 March 2014 | Registration of charge 085023380004
|
3 March 2014 | Registration of charge 085023380001 (31 pages) |
3 March 2014 | Registration of charge 085023380001 (31 pages) |
12 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
12 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|