Company NameSt.Julian's Estate Limited(The)
Company StatusActive
Company Number00083788
CategoryPrivate Limited Company
Incorporation Date3 March 1905(119 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(113 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameLady Agnes Harriet Frances Mary Joicey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(113 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtal Manor Etal
Cornhill-On-Tweed
TD12 4TL
Scotland
Director NameLord James Michael Joicey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(113 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtal Manor Etal
Cornhill-On-Tweed
TD12 4TL
Scotland
Director NameHannah Elisabeth Knight
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(116 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameOliver Hugh Darroch Knight
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(116 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMichael Douglas Trollope Loup
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(86 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 November 2004)
RoleSolicitor
Correspondence AddressHerrengarten Mandelring 229
67433 Neustadt Haardt
Germany
Director NameMr Arthur George Cecil Trollope
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(86 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 1994)
RoleFormer Managing Director City Of Londonbuilding
Correspondence AddressYield House Winchester Street
Overton
Basingstoke
Hampshire
RG25 3HT
Director NamePatrick John Myles Trollope
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(86 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 May 2002)
RoleRetired
Correspondence AddressMingary Wood
Worplesdon Hill
Woking
Surrey
Director NameMr Charles Edward Trollope
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(86 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 16 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChaucer Cottage
Iden Green
Benenden
Kent
TN17 4HB
Secretary NameAnthony Francis Howard Ruddle
NationalityBritish
StatusResigned
Appointed20 November 1991(86 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressSwineys 18 Kivernell Road
Milford-On-Sea
Hampshire
SO41 0PQ
Director NameEdward Thomas Whitley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(89 years, 5 months after company formation)
Appointment Duration24 years (resigned 16 August 2018)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Wilmington
East Sussex
BN26 5SL
Director NameAnthony Francis Howard Ruddle
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(91 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2000)
RoleAccountant
Correspondence AddressSwineys 18 Kivernell Road
Milford-On-Sea
Hampshire
SO41 0PQ
Secretary NameCharles Frederick Scott
NationalityBritish
StatusResigned
Appointed10 December 1996(91 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 November 2014)
RoleSecretary
Correspondence AddressGreenways Vicarage Lane
Hordle
Lymington
Hampshire
SO41 0HS
Director NameCamilla Ritchie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(97 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 August 2018)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGoodenough College Mecklenburgh Square
London
WC1N 2AB
Director NameAndrew Trollope Qc
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(97 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 August 2018)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address40 Smith Terrace
London
SW3 4DH

Contact

Telephone01425 622580
Telephone regionRingwood

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.9k at £1Mr E.t. Whitley
9.52%
Ordinary
1.4k at £1Mrs M. Sivewright
6.81%
Ordinary
1k at £1Miss Sarah Rickets
5.21%
Ordinary
1k at £1Mrs M.m. Van Zeller
5.16%
Ordinary
998 at £1Mrs R. Trollope
5.00%
Ordinary
983 at £1Miss S.j.f. Fry
4.93%
Ordinary
614 at £1G.m.e. Morgan
3.08%
Ordinary
540 at £1D.h. Trollope
2.71%
Ordinary
523 at £1Mrs P.r.t. Schaal
2.62%
Ordinary
503 at £1Mr J.r. Trollope
2.52%
Ordinary
474 at £1C.e. Trollope
2.38%
Ordinary
400 at £1Mr John Whitley
2.01%
Ordinary
2.5k at £1Mrs Oenone Trollope
12.52%
Ordinary
2k at £1Mrs S.f. Whitley
10.03%
Ordinary
375 at £1Anthony Gill
1.88%
Ordinary
350 at £1Mr A. Kellet-long
1.75%
Ordinary
349 at £1Mrs B.m. Underhill
1.75%
Ordinary
348 at £1J. Long
1.74%
Ordinary
340 at £1Mrs C. Smith
1.70%
Ordinary
325 at £1Potter & Outram & Peck
1.63%
Ordinary
315 at £1Mr Andrew D.h Trollope
1.58%
Ordinary
220 at £1Mr A.j. Sargent
1.10%
Ordinary
200 at £1Lady S.c. Rowe-ham
1.00%
Ordinary
200 at £1Mrs S.m.r. Bishop
1.00%
Ordinary
169 at £1E.f. Brown
0.85%
Ordinary
166 at £1Mrs P.h.a. Trollope
0.83%
Ordinary
128 at £1Mrs L.a. Petti
0.64%
Ordinary
119 at £1Mrs Christa Trollope
0.60%
Ordinary
120 at £1Victoria Hutchings
0.60%
Ordinary
111 at £1Alistair Brown
0.56%
Ordinary
111 at £1Caroline Brown
0.56%
Ordinary
111 at £1Michael Brown
0.56%
Ordinary
100 at £1Mr M.d.t. Loup & Mrs M.d.t. Loup
0.50%
Ordinary
100 at £1Sir David Rowe-ham
0.50%
Ordinary
80 at £1Mr G.p. Rowe-ham
0.40%
Ordinary
50 at £1Antonia Prentice
0.25%
Ordinary
50 at £1Dr Colin Smith
0.25%
Ordinary
50 at £1Louise Ansdell
0.25%
Ordinary
50 at £1Mr Henry T. Trollope
0.25%
Ordinary
50 at £1Mr Richard Trollope
0.25%
Ordinary
40 at £1Miss Joanna Trollope
0.20%
Ordinary
40 at £1Mr David Petty
0.20%
Ordinary
40 at £1Mr J.r. Woods
0.20%
Ordinary
40 at £1Mr S.d. Woods
0.20%
Ordinary
40 at £1Mr Stephen K.h Trollope
0.20%
Ordinary
40 at £1Mrs K.e. Shepherd
0.20%
Ordinary
40 at £1Mrs Kirsten Warren
0.20%
Ordinary
25 at £1Mrs P.m. Sivewright
0.13%
Ordinary
20 at £1Dominic Moger
0.10%
Ordinary
20 at £1Mr Michael Hutchings
0.10%
Ordinary
20 at £1Mrs Barbara Fry
0.10%
Ordinary
20 at £1Mrs Patricia Rickets
0.10%
Ordinary
20 at £1Robin Moger
0.10%
Ordinary
20 at £1Sholto Moger
0.10%
Ordinary
14 at £1Athene Roy
0.07%
Ordinary
14 at £1Mrs Camilla Ritchie
0.07%
Ordinary
10 at £1Mr P.f. Morgan
0.05%
Ordinary
10 at £1Mrs Alexandra Alen
0.05%
Ordinary
10 at £1Mrs Juliet Edwards
0.05%
Ordinary
10 at £1Mrs Kathryn Maulik
0.05%
Ordinary
10 at £1Mrs Vanessa Bowles
0.05%
Ordinary

Financials

Year2014
Turnover£760,011
Net Worth£8,596,485
Cash£1,131,646
Current Liabilities£686,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

23 March 2007Delivered on: 28 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Promethean house terrace road south binfield bracknell berks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2007Delivered on: 28 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 4 highlands court cranmore avenue shirley solihull west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2007Delivered on: 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlborough house 82 park street camberley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 February 2007Delivered on: 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 parham drive boyatt wood industrial estate eastleigh hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 2006Delivered on: 25 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A newhouse park, chepstow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 1993Delivered on: 6 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the laurels business park spring meadow wentloog cardiff t/n WA611497 the benefit of all covenants and rights and the present and future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
26 May 1993Delivered on: 2 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
19 May 2008Delivered on: 20 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wessex house and acuma house, alpha house almondsbury (freehold) t/no AV208010 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2008Delivered on: 12 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land lying to the south west of rankine road daneshill basingstoke t/no HP229357 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 1980Delivered on: 24 January 1980
Persons entitled: The Royal Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those premises f/h 119,119A, 119B high street and 1 east street, tonbridge in kent T.no. K 379181 together with all fixed plant machinery & fixtures.
Outstanding
14 December 2001Delivered on: 18 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 5-23 gillingham street (inclusive-odd numbers) london SW1.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Part Satisfied

Filing History

12 September 2023Appointment of The Honourable Richard Michael Joicey as a director on 21 June 2023 (2 pages)
22 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 July 2022Change of details for Lambton Share Property Company Limited as a person with significant control on 4 July 2022 (2 pages)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
17 December 2021Appointment of Oliver Hugh Darroch Knight as a director on 15 December 2021 (2 pages)
17 December 2021Appointment of Hannah Elisabeth Knight as a director on 15 December 2021 (2 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 June 2019Director's details changed for Lady Agnes Harriet Frances Mary Joicey on 11 June 2019 (2 pages)
13 June 2019Director's details changed for Lord James Michael Joicey on 11 June 2019 (2 pages)
22 November 2018Confirmation statement made on 14 November 2018 with updates (9 pages)
22 November 2018Current accounting period extended from 25 March 2019 to 31 March 2019 (1 page)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 October 2018Memorandum and Articles of Association (14 pages)
16 October 2018Accounts for a small company made up to 25 March 2018 (14 pages)
25 September 2018Satisfaction of charge 1 in full (1 page)
25 September 2018Satisfaction of charge 5 in full (2 pages)
25 September 2018Satisfaction of charge 2 in full (2 pages)
25 September 2018Satisfaction of charge 10 in full (2 pages)
25 September 2018Satisfaction of charge 7 in full (2 pages)
25 September 2018Satisfaction of charge 9 in full (2 pages)
25 September 2018Satisfaction of charge 3 in full (2 pages)
20 September 2018Satisfaction of charge 4 in full (2 pages)
20 September 2018Satisfaction of charge 6 in full (2 pages)
3 September 2018Resolutions
  • RES13 ‐ Disapplication of articles 10 and 11 of the articles of assocation of the company 16/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 August 2018Appointment of Robert Alexander Dickinson as a director on 16 August 2018 (2 pages)
20 August 2018Notification of Lambton Share Property Company Limited as a person with significant control on 16 August 2018 (2 pages)
20 August 2018Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 2FX to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 August 2018 (1 page)
17 August 2018Termination of appointment of Andrew Trollope Qc as a director on 16 August 2018 (1 page)
17 August 2018Withdrawal of a person with significant control statement on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Edward Thomas Whitley as a director on 16 August 2018 (1 page)
17 August 2018Appointment of Lady Agnes Harriet Frances Mary Joicey as a director on 16 August 2018 (2 pages)
17 August 2018Appointment of Lord James Michael Joicey as a director on 16 August 2018 (2 pages)
17 August 2018Termination of appointment of Camilla Ritchie as a director on 16 August 2018 (1 page)
17 August 2018Termination of appointment of Charles Edward Trollope as a director on 16 August 2018 (1 page)
10 July 2018All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
10 July 2018All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
10 July 2018All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
10 July 2018All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
10 July 2018All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (9 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (9 pages)
4 September 2017Full accounts made up to 25 March 2017 (21 pages)
4 September 2017Full accounts made up to 25 March 2017 (21 pages)
28 January 2017Satisfaction of charge 8 in full (4 pages)
28 January 2017Satisfaction of charge 8 in full (4 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (10 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (10 pages)
28 September 2016Full accounts made up to 25 March 2016 (22 pages)
28 September 2016Full accounts made up to 25 March 2016 (22 pages)
27 July 2016Satisfaction of charge 11 in full (4 pages)
27 July 2016Satisfaction of charge 11 in full (4 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 19,949
(10 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 19,949
(10 pages)
15 October 2015Full accounts made up to 25 March 2015 (20 pages)
15 October 2015Full accounts made up to 25 March 2015 (20 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 19,949
(10 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 19,949
(10 pages)
21 November 2014Termination of appointment of Charles Frederick Scott as a secretary on 4 November 2014 (2 pages)
21 November 2014Termination of appointment of Charles Frederick Scott as a secretary on 4 November 2014 (2 pages)
21 November 2014Termination of appointment of Charles Frederick Scott as a secretary on 4 November 2014 (2 pages)
23 September 2014Full accounts made up to 25 March 2014 (19 pages)
23 September 2014Full accounts made up to 25 March 2014 (19 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 19,949
(12 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 19,949
(12 pages)
23 September 2013Full accounts made up to 25 March 2013 (24 pages)
23 September 2013Full accounts made up to 25 March 2013 (24 pages)
11 December 2012Director's details changed for Andrew Trollope Qc on 14 November 2012 (2 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (11 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (11 pages)
11 December 2012Director's details changed for Andrew Trollope Qc on 14 November 2012 (2 pages)
23 October 2012Purchase of own shares. (3 pages)
23 October 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 19,949
(4 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 19,949
(4 pages)
24 September 2012Full accounts made up to 25 March 2012 (24 pages)
24 September 2012Full accounts made up to 25 March 2012 (24 pages)
13 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of notice period 29/08/2012
(1 page)
13 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of notice period 29/08/2012
(1 page)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (11 pages)
13 October 2011Full accounts made up to 25 March 2011 (19 pages)
13 October 2011Full accounts made up to 25 March 2011 (19 pages)
9 December 2010Director's details changed for Andrew Trollope Qc on 14 November 2010 (2 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (11 pages)
9 December 2010Director's details changed for Camilla Ritchie on 14 November 2010 (2 pages)
9 December 2010Director's details changed for Andrew Trollope Qc on 14 November 2010 (2 pages)
9 December 2010Director's details changed for Camilla Ritchie on 14 November 2010 (2 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (11 pages)
30 September 2010Full accounts made up to 25 March 2010 (24 pages)
30 September 2010Full accounts made up to 25 March 2010 (24 pages)
22 July 2010Memorandum and Articles of Association (14 pages)
22 July 2010Memorandum and Articles of Association (14 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
11 December 2009Director's details changed for Charles Edward Trollope on 14 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (25 pages)
11 December 2009Director's details changed for Camilla Ritchie on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Andrew Trollope Qc on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Charles Edward Trollope on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Camilla Ritchie on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Andrew Trollope Qc on 14 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (25 pages)
6 October 2009Full accounts made up to 25 March 2009 (21 pages)
6 October 2009Full accounts made up to 25 March 2009 (21 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 08/11/2005
(10 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 08/11/2005
(10 pages)
11 December 2008Return made up to 14/11/08; full list of members (25 pages)
11 December 2008Return made up to 14/11/08; full list of members (25 pages)
4 November 2008Full accounts made up to 25 March 2008 (24 pages)
4 November 2008Full accounts made up to 25 March 2008 (24 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 December 2007Return made up to 14/11/07; change of members (10 pages)
5 December 2007Return made up to 14/11/07; change of members (10 pages)
26 September 2007Full accounts made up to 25 March 2007 (18 pages)
26 September 2007Full accounts made up to 25 March 2007 (18 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 14/11/06; full list of members (8 pages)
11 December 2006Return made up to 14/11/06; full list of members (8 pages)
2 October 2006Full accounts made up to 25 March 2006 (18 pages)
2 October 2006Full accounts made up to 25 March 2006 (18 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
13 January 2006Return made up to 14/11/05; full list of members (17 pages)
13 January 2006Return made up to 14/11/05; full list of members (17 pages)
11 October 2005Full accounts made up to 25 March 2005 (16 pages)
11 October 2005Full accounts made up to 25 March 2005 (16 pages)
25 April 2005Ad 15/03/05--------- £ si 3625@1=3625 £ ic 16424/20049 (15 pages)
25 April 2005Ad 15/03/05--------- £ si 3625@1=3625 £ ic 16424/20049 (15 pages)
13 December 2004Return made up to 14/11/04; full list of members (12 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Return made up to 14/11/04; full list of members (12 pages)
5 October 2004Full accounts made up to 25 March 2004 (16 pages)
5 October 2004Full accounts made up to 25 March 2004 (16 pages)
23 December 2003Return made up to 14/11/03; change of members (10 pages)
23 December 2003Return made up to 14/11/03; change of members (10 pages)
1 October 2003Full accounts made up to 25 March 2003 (14 pages)
1 October 2003Full accounts made up to 25 March 2003 (14 pages)
15 November 2002Return made up to 14/11/02; full list of members (15 pages)
15 November 2002Return made up to 14/11/02; full list of members (15 pages)
19 September 2002Full accounts made up to 25 March 2002 (13 pages)
19 September 2002Full accounts made up to 25 March 2002 (13 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Return made up to 14/11/01; no change of members (7 pages)
30 November 2001Return made up to 14/11/01; no change of members (7 pages)
19 September 2001Full accounts made up to 25 March 2001 (12 pages)
19 September 2001Full accounts made up to 25 March 2001 (12 pages)
14 November 2000Return made up to 14/11/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000Return made up to 14/11/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2000Full accounts made up to 25 March 2000 (13 pages)
21 September 2000Full accounts made up to 25 March 2000 (13 pages)
5 December 1999Return made up to 14/11/99; full list of members (16 pages)
5 December 1999Return made up to 14/11/99; full list of members (16 pages)
8 September 1999Full accounts made up to 25 March 1999 (12 pages)
8 September 1999Full accounts made up to 25 March 1999 (12 pages)
18 December 1998Return made up to 14/11/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1998Return made up to 14/11/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 1998Full accounts made up to 25 March 1998 (12 pages)
7 September 1998Full accounts made up to 25 March 1998 (12 pages)
12 November 1997Return made up to 14/11/97; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 1997Return made up to 14/11/97; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 1997Full accounts made up to 25 March 1997 (12 pages)
17 September 1997Full accounts made up to 25 March 1997 (12 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 13 hobart place london SW1W 0HP (1 page)
10 December 1996Registered office changed on 10/12/96 from: 13 hobart place london SW1W 0HP (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
18 November 1996Return made up to 14/11/96; full list of members (6 pages)
18 November 1996Full accounts made up to 25 March 1996 (12 pages)
18 November 1996Return made up to 14/11/96; full list of members (6 pages)
18 November 1996Full accounts made up to 25 March 1996 (12 pages)
6 December 1995Full accounts made up to 25 March 1995 (12 pages)
6 December 1995Return made up to 14/11/95; change of members (8 pages)
6 December 1995Full accounts made up to 25 March 1995 (12 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1995Return made up to 14/11/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
6 July 1993Particulars of mortgage/charge (3 pages)
6 July 1993Particulars of mortgage/charge (3 pages)
2 June 1993Particulars of mortgage/charge (3 pages)
2 June 1993Particulars of mortgage/charge (3 pages)
15 December 1986Full accounts made up to 25 March 1986 (11 pages)
25 November 1985Accounts made up to 25 March 1985 (11 pages)
27 November 1982Annual return made up to 30/11/82 (5 pages)
27 November 1982Annual return made up to 30/11/82 (5 pages)
25 November 1981Annual return made up to 18/11/81 (5 pages)
25 November 1981Annual return made up to 18/11/81 (5 pages)
1 December 1980Annual return made up to 18/11/80 (5 pages)
1 December 1980Annual return made up to 18/11/80 (5 pages)
3 March 1905Certificate of incorporation (1 page)
3 March 1905Certificate of incorporation (1 page)