Company NameEdward Vii Estates Two Ltd
Company StatusActive
Company Number08502338
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Andrew Ian Sargeant
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Timothy Robert Sargeant
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Andrew Ian Sargeant
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr David Richard Sargeant
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(11 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameSimon Vernon-Harcourt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(11 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Simon John Marner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Wayne Douglas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Helen Margaret Moore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 months, 1 week after company formation)
Appointment Duration5 years (resigned 16 April 2019)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBentfield Place Bentfield Road
Stansted
Essex
CM24 8HL
Director NameMr Mark Townshend Fowler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Websitecityandcountry.co.uk

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Edward Vii Estates LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£192,461
Net Worth-£300,029
Cash£1,632,625
Current Liabilities£9,667,311

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

15 June 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered on: 24 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 8 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 February 2014Delivered 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 2014Delivered 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 2019Delivered 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 2019Delivered 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 2014Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 31 July 2022 (25 pages)
24 January 2023Satisfaction of charge 085023380015 in full (1 page)
24 January 2023Satisfaction of charge 085023380014 in full (1 page)
24 January 2023Satisfaction of charge 085023380010 in full (1 page)
24 January 2023Satisfaction of charge 085023380009 in full (1 page)
17 January 2023Satisfaction of charge 085023380008 in full (1 page)
17 January 2023Satisfaction of charge 085023380017 in full (1 page)
17 January 2023Satisfaction of charge 085023380007 in full (1 page)
17 January 2023Satisfaction of charge 085023380016 in full (1 page)
26 October 2022Director's details changed for Mr Wayne Douglas on 30 September 2022 (2 pages)
7 September 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 March 2021 (23 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 February 2021Termination of appointment of Mark Townshend Fowler as a director on 11 December 2020 (1 page)
10 December 2020Full accounts made up to 31 March 2020 (23 pages)
24 November 2020Director's details changed for Wayne Douglas on 24 November 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 February 2020Appointment of Wayne Douglas as a director on 1 January 2020 (2 pages)
26 February 2020Appointment of Mr Simon John Marner as a director on 1 January 2020 (2 pages)
20 September 2019Full accounts made up to 31 March 2019 (23 pages)
30 July 2019Registration of charge 085023380020, created on 26 July 2019 (20 pages)
30 July 2019Registration of charge 085023380018, created on 26 July 2019 (31 pages)
30 July 2019Registration of charge 085023380021, created on 26 July 2019 (31 pages)
30 July 2019Registration of charge 085023380019, created on 26 July 2019 (20 pages)
29 July 2019Registration of charge 085023380015, created on 26 July 2019 (25 pages)
29 July 2019Registration of charge 085023380014, created on 26 July 2019 (24 pages)
29 July 2019Registration of charge 085023380016, created on 26 July 2019 (25 pages)
29 July 2019Registration of charge 085023380017, created on 26 July 2019 (25 pages)
31 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Helen Margaret Moore as a director on 16 April 2019 (1 page)
27 September 2018Full accounts made up to 31 March 2018 (25 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 March 2017 (21 pages)
11 September 2017Full accounts made up to 31 March 2017 (21 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 March 2016 (19 pages)
1 September 2016Full accounts made up to 31 March 2016 (19 pages)
23 June 2016Registration of charge 085023380009, created on 15 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
23 June 2016Registration of charge 085023380010, created on 15 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
23 June 2016Registration of charge 085023380010, created on 15 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
23 June 2016Registration of charge 085023380009, created on 15 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
21 June 2016Satisfaction of charge 085023380002 in full (1 page)
21 June 2016Satisfaction of charge 085023380002 in full (1 page)
17 June 2016Registration of charge 085023380011, created on 15 June 2016 (21 pages)
17 June 2016Registration of charge 085023380012, created on 15 June 2016 (21 pages)
17 June 2016Registration of charge 085023380013, created on 15 June 2016 (32 pages)
17 June 2016Registration of charge 085023380012, created on 15 June 2016 (21 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 June 2016Registration of charge 085023380013, created on 15 June 2016 (32 pages)
17 June 2016Memorandum and Articles of Association (20 pages)
17 June 2016Memorandum and Articles of Association (20 pages)
17 June 2016Registration of charge 085023380011, created on 15 June 2016 (21 pages)
15 June 2016Satisfaction of charge 085023380001 in full (1 page)
15 June 2016Registration of charge 085023380008, created on 15 June 2016 (25 pages)
15 June 2016Satisfaction of charge 085023380001 in full (1 page)
15 June 2016Registration of charge 085023380007, created on 15 June 2016 (25 pages)
15 June 2016Registration of charge 085023380008, created on 15 June 2016 (25 pages)
15 June 2016Registration of charge 085023380007, created on 15 June 2016 (25 pages)
27 May 2016Satisfaction of charge 085023380005 in full (1 page)
27 May 2016Satisfaction of charge 085023380005 in full (1 page)
26 May 2016Satisfaction of charge 085023380003 in full (1 page)
26 May 2016Satisfaction of charge 085023380006 in full (1 page)
26 May 2016Satisfaction of charge 085023380006 in full (1 page)
26 May 2016Satisfaction of charge 085023380003 in full (1 page)
26 May 2016Satisfaction of charge 085023380004 in full (1 page)
26 May 2016Satisfaction of charge 085023380004 in full (1 page)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
5 January 2016Director's details changed for Simon Vernon-Harcourt on 3 December 2015 (2 pages)
5 January 2016Director's details changed for Simon Vernon-Harcourt on 3 December 2015 (2 pages)
24 December 2015Registration of charge 085023380006, created on 22 December 2015 (73 pages)
24 December 2015Registration of charge 085023380006, created on 22 December 2015 (73 pages)
8 October 2015Full accounts made up to 31 March 2015 (13 pages)
8 October 2015Full accounts made up to 31 March 2015 (13 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
8 December 2014Registration of charge 085023380005, created on 27 November 2014 (15 pages)
8 December 2014Registration of charge 085023380005, created on 27 November 2014 (15 pages)
29 September 2014Full accounts made up to 31 March 2014 (12 pages)
29 September 2014Full accounts made up to 31 March 2014 (12 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
14 May 2014Appointment of Mark Townshend Fowler as a director (2 pages)
14 May 2014Appointment of Mr David Richard Sargeant as a director (2 pages)
14 May 2014Appointment of Simon Vernon-Harcourt as a director (2 pages)
14 May 2014Appointment of Mark Townshend Fowler as a director (2 pages)
14 May 2014Appointment of Mr David Richard Sargeant as a director (2 pages)
14 May 2014Appointment of Simon Vernon-Harcourt as a director (2 pages)
14 May 2014Appointment of Helen Margaret Moore as a director (2 pages)
14 May 2014Appointment of Helen Margaret Moore as a director (2 pages)
6 March 2014Registration of charge 085023380002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(54 pages)
6 March 2014Registration of charge 085023380002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(54 pages)
5 March 2014Registration of charge 085023380003
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(33 pages)
5 March 2014Registration of charge 085023380004
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(36 pages)
5 March 2014Registration of charge 085023380003
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(33 pages)
5 March 2014Registration of charge 085023380004
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(36 pages)
3 March 2014Registration of charge 085023380001 (31 pages)
3 March 2014Registration of charge 085023380001 (31 pages)
12 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
12 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)