Cornhill-On-Tweed
TD12 4TL
Scotland
Director Name | Lady Agnes Harriet Frances Mary Joicey |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(113 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Etal Manor Etal Cornhill-On-Tweed TD12 4TL Scotland |
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(113 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Hannah Elisabeth Knight |
---|---|
Date of Birth | June 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(116 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Oliver Hugh Darroch Knight |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(116 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Michael Douglas Trollope Loup |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(86 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 November 2004) |
Role | Solicitor |
Correspondence Address | Herrengarten Mandelring 229 67433 Neustadt Haardt Germany |
Director Name | Mr Arthur George Cecil Trollope |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 1994) |
Role | Former Managing Director City Of Londonbuilding |
Correspondence Address | Yield House Winchester Street Overton Basingstoke Hampshire RG25 3HT |
Director Name | Patrick John Myles Trollope |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(86 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 May 2002) |
Role | Retired |
Correspondence Address | Mingary Wood Worplesdon Hill Woking Surrey |
Director Name | Mr Charles Edward Trollope |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(86 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 16 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chaucer Cottage Iden Green Benenden Kent TN17 4HB |
Secretary Name | Anthony Francis Howard Ruddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(86 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Swineys 18 Kivernell Road Milford-On-Sea Hampshire SO41 0PQ |
Director Name | Edward Thomas Whitley |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(89 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 16 August 2018) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Wilmington East Sussex BN26 5SL |
Director Name | Anthony Francis Howard Ruddle |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2000) |
Role | Accountant |
Correspondence Address | Swineys 18 Kivernell Road Milford-On-Sea Hampshire SO41 0PQ |
Secretary Name | Charles Frederick Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(91 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 November 2014) |
Role | Secretary |
Correspondence Address | Greenways Vicarage Lane Hordle Lymington Hampshire SO41 0HS |
Director Name | Camilla Ritchie |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(97 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 August 2018) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Goodenough College Mecklenburgh Square London WC1N 2AB |
Director Name | Andrew Trollope Qc |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(97 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 August 2018) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 40 Smith Terrace London SW3 4DH |
Telephone | 01425 622580 |
---|---|
Telephone region | Ringwood |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
1.9k at £1 | Mr E.t. Whitley 9.52% Ordinary |
---|---|
1.4k at £1 | Mrs M. Sivewright 6.81% Ordinary |
1k at £1 | Miss Sarah Rickets 5.21% Ordinary |
1k at £1 | Mrs M.m. Van Zeller 5.16% Ordinary |
998 at £1 | Mrs R. Trollope 5.00% Ordinary |
983 at £1 | Miss S.j.f. Fry 4.93% Ordinary |
614 at £1 | G.m.e. Morgan 3.08% Ordinary |
540 at £1 | D.h. Trollope 2.71% Ordinary |
523 at £1 | Mrs P.r.t. Schaal 2.62% Ordinary |
503 at £1 | Mr J.r. Trollope 2.52% Ordinary |
474 at £1 | C.e. Trollope 2.38% Ordinary |
400 at £1 | Mr John Whitley 2.01% Ordinary |
2.5k at £1 | Mrs Oenone Trollope 12.52% Ordinary |
2k at £1 | Mrs S.f. Whitley 10.03% Ordinary |
375 at £1 | Anthony Gill 1.88% Ordinary |
350 at £1 | Mr A. Kellet-long 1.75% Ordinary |
349 at £1 | Mrs B.m. Underhill 1.75% Ordinary |
348 at £1 | J. Long 1.74% Ordinary |
340 at £1 | Mrs C. Smith 1.70% Ordinary |
325 at £1 | Potter & Outram & Peck 1.63% Ordinary |
315 at £1 | Mr Andrew D.h Trollope 1.58% Ordinary |
220 at £1 | Mr A.j. Sargent 1.10% Ordinary |
200 at £1 | Lady S.c. Rowe-ham 1.00% Ordinary |
200 at £1 | Mrs S.m.r. Bishop 1.00% Ordinary |
169 at £1 | E.f. Brown 0.85% Ordinary |
166 at £1 | Mrs P.h.a. Trollope 0.83% Ordinary |
128 at £1 | Mrs L.a. Petti 0.64% Ordinary |
119 at £1 | Mrs Christa Trollope 0.60% Ordinary |
120 at £1 | Victoria Hutchings 0.60% Ordinary |
111 at £1 | Alistair Brown 0.56% Ordinary |
111 at £1 | Caroline Brown 0.56% Ordinary |
111 at £1 | Michael Brown 0.56% Ordinary |
100 at £1 | Mr M.d.t. Loup & Mrs M.d.t. Loup 0.50% Ordinary |
100 at £1 | Sir David Rowe-ham 0.50% Ordinary |
80 at £1 | Mr G.p. Rowe-ham 0.40% Ordinary |
50 at £1 | Antonia Prentice 0.25% Ordinary |
50 at £1 | Dr Colin Smith 0.25% Ordinary |
50 at £1 | Louise Ansdell 0.25% Ordinary |
50 at £1 | Mr Henry T. Trollope 0.25% Ordinary |
50 at £1 | Mr Richard Trollope 0.25% Ordinary |
40 at £1 | Miss Joanna Trollope 0.20% Ordinary |
40 at £1 | Mr David Petty 0.20% Ordinary |
40 at £1 | Mr J.r. Woods 0.20% Ordinary |
40 at £1 | Mr S.d. Woods 0.20% Ordinary |
40 at £1 | Mr Stephen K.h Trollope 0.20% Ordinary |
40 at £1 | Mrs K.e. Shepherd 0.20% Ordinary |
40 at £1 | Mrs Kirsten Warren 0.20% Ordinary |
25 at £1 | Mrs P.m. Sivewright 0.13% Ordinary |
20 at £1 | Dominic Moger 0.10% Ordinary |
20 at £1 | Mr Michael Hutchings 0.10% Ordinary |
20 at £1 | Mrs Barbara Fry 0.10% Ordinary |
20 at £1 | Mrs Patricia Rickets 0.10% Ordinary |
20 at £1 | Robin Moger 0.10% Ordinary |
20 at £1 | Sholto Moger 0.10% Ordinary |
14 at £1 | Athene Roy 0.07% Ordinary |
14 at £1 | Mrs Camilla Ritchie 0.07% Ordinary |
10 at £1 | Mr P.f. Morgan 0.05% Ordinary |
10 at £1 | Mrs Alexandra Alen 0.05% Ordinary |
10 at £1 | Mrs Juliet Edwards 0.05% Ordinary |
10 at £1 | Mrs Kathryn Maulik 0.05% Ordinary |
10 at £1 | Mrs Vanessa Bowles 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £760,011 |
Net Worth | £8,596,485 |
Cash | £1,131,646 |
Current Liabilities | £686,081 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2023 (8 months from now) |
23 March 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1980 | Delivered 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 2001 | Delivered 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 |
17 December 2021 | Appointment of Oliver Hugh Darroch Knight as a director on 15 December 2021 (2 pages) |
---|---|
17 December 2021 | Appointment of Hannah Elisabeth Knight as a director on 15 December 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 June 2019 | Director's details changed for Lord James Michael Joicey on 11 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Lady Agnes Harriet Frances Mary Joicey on 11 June 2019 (2 pages) |
22 November 2018 | Current accounting period extended from 25 March 2019 to 31 March 2019 (1 page) |
22 November 2018 | Confirmation statement made on 14 November 2018 with updates (9 pages) |
1 November 2018 | Resolutions
|
26 October 2018 | Memorandum and Articles of Association (14 pages) |
16 October 2018 | Accounts for a small company made up to 25 March 2018 (14 pages) |
25 September 2018 | Satisfaction of charge 9 in full (2 pages) |
25 September 2018 | Satisfaction of charge 10 in full (2 pages) |
25 September 2018 | Satisfaction of charge 7 in full (2 pages) |
25 September 2018 | Satisfaction of charge 3 in full (2 pages) |
25 September 2018 | Satisfaction of charge 5 in full (2 pages) |
25 September 2018 | Satisfaction of charge 1 in full (1 page) |
25 September 2018 | Satisfaction of charge 2 in full (2 pages) |
20 September 2018 | Satisfaction of charge 6 in full (2 pages) |
20 September 2018 | Satisfaction of charge 4 in full (2 pages) |
3 September 2018 | Resolutions
|
22 August 2018 | Appointment of Robert Alexander Dickinson as a director on 16 August 2018 (2 pages) |
20 August 2018 | Notification of Lambton Share Property Company Limited as a person with significant control on 16 August 2018 (2 pages) |
20 August 2018 | Registered 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 2018 | Withdrawal of a person with significant control statement on 17 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Andrew Trollope Qc as a director on 16 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Charles Edward Trollope as a director on 16 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Camilla Ritchie as a director on 16 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Edward Thomas Whitley as a director on 16 August 2018 (1 page) |
17 August 2018 | Appointment of Lord James Michael Joicey as a director on 16 August 2018 (2 pages) |
17 August 2018 | Appointment of Lady Agnes Harriet Frances Mary Joicey as a director on 16 August 2018 (2 pages) |
10 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
10 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
10 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
10 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
10 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with updates (9 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with updates (9 pages) |
4 September 2017 | Full accounts made up to 25 March 2017 (21 pages) |
4 September 2017 | Full accounts made up to 25 March 2017 (21 pages) |
28 January 2017 | Satisfaction of charge 8 in full (4 pages) |
28 January 2017 | Satisfaction of charge 8 in full (4 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (10 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (10 pages) |
28 September 2016 | Full accounts made up to 25 March 2016 (22 pages) |
28 September 2016 | Full accounts made up to 25 March 2016 (22 pages) |
27 July 2016 | Satisfaction of charge 11 in full (4 pages) |
27 July 2016 | Satisfaction of charge 11 in full (4 pages) |
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 October 2015 | Full accounts made up to 25 March 2015 (20 pages) |
15 October 2015 | Full accounts made up to 25 March 2015 (20 pages) |
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
21 November 2014 | Termination of appointment of Charles Frederick Scott as a secretary on 4 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Charles Frederick Scott as a secretary on 4 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Charles Frederick Scott as a secretary on 4 November 2014 (2 pages) |
23 September 2014 | Full accounts made up to 25 March 2014 (19 pages) |
23 September 2014 | Full accounts made up to 25 March 2014 (19 pages) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 September 2013 | Full accounts made up to 25 March 2013 (24 pages) |
23 September 2013 | Full accounts made up to 25 March 2013 (24 pages) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (11 pages) |
11 December 2012 | Director's details changed for Andrew Trollope Qc on 14 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (11 pages) |
11 December 2012 | Director's details changed for Andrew Trollope Qc on 14 November 2012 (2 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
24 September 2012 | Full accounts made up to 25 March 2012 (24 pages) |
24 September 2012 | Full accounts made up to 25 March 2012 (24 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (11 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (19 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (19 pages) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Director's details changed for Andrew Trollope Qc on 14 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Camilla Ritchie on 14 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Director's details changed for Andrew Trollope Qc on 14 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Camilla Ritchie on 14 November 2010 (2 pages) |
30 September 2010 | Full accounts made up to 25 March 2010 (24 pages) |
30 September 2010 | Full accounts made up to 25 March 2010 (24 pages) |
22 July 2010 | Memorandum and Articles of Association (14 pages) |
22 July 2010 | Memorandum and Articles of Association (14 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (25 pages) |
11 December 2009 | Director's details changed for Camilla Ritchie on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Andrew Trollope Qc on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Charles Edward Trollope on 14 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (25 pages) |
11 December 2009 | Director's details changed for Camilla Ritchie on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Charles Edward Trollope on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Andrew Trollope Qc on 14 November 2009 (2 pages) |
6 October 2009 | Full accounts made up to 25 March 2009 (21 pages) |
6 October 2009 | Full accounts made up to 25 March 2009 (21 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
11 December 2008 | Return made up to 14/11/08; full list of members (25 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (25 pages) |
4 November 2008 | Full accounts made up to 25 March 2008 (24 pages) |
4 November 2008 | Full accounts made up to 25 March 2008 (24 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 December 2007 | Return made up to 14/11/07; change of members (10 pages) |
5 December 2007 | Return made up to 14/11/07; change of members (10 pages) |
26 September 2007 | Full accounts made up to 25 March 2007 (18 pages) |
26 September 2007 | Full accounts made up to 25 March 2007 (18 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
11 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
2 October 2006 | Full accounts made up to 25 March 2006 (18 pages) |
2 October 2006 | Full accounts made up to 25 March 2006 (18 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Return made up to 14/11/05; full list of members (17 pages) |
13 January 2006 | Return made up to 14/11/05; full list of members (17 pages) |
11 October 2005 | Full accounts made up to 25 March 2005 (16 pages) |
11 October 2005 | Full accounts made up to 25 March 2005 (16 pages) |
25 April 2005 | Ad 15/03/05--------- £ si [email protected]=3625 £ ic 16424/20049 (15 pages) |
25 April 2005 | Ad 15/03/05--------- £ si [email protected]=3625 £ ic 16424/20049 (15 pages) |
13 December 2004 | Return made up to 14/11/04; full list of members (12 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Return made up to 14/11/04; full list of members (12 pages) |
13 December 2004 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 25 March 2004 (16 pages) |
5 October 2004 | Full accounts made up to 25 March 2004 (16 pages) |
23 December 2003 | Return made up to 14/11/03; change of members (10 pages) |
23 December 2003 | Return made up to 14/11/03; change of members (10 pages) |
1 October 2003 | Full accounts made up to 25 March 2003 (14 pages) |
1 October 2003 | Full accounts made up to 25 March 2003 (14 pages) |
15 November 2002 | Return made up to 14/11/02; full list of members (15 pages) |
15 November 2002 | Return made up to 14/11/02; full list of members (15 pages) |
19 September 2002 | Full accounts made up to 25 March 2002 (13 pages) |
19 September 2002 | Full accounts made up to 25 March 2002 (13 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Return made up to 14/11/01; no change of members (7 pages) |
30 November 2001 | Return made up to 14/11/01; no change of members (7 pages) |
19 September 2001 | Full accounts made up to 25 March 2001 (12 pages) |
19 September 2001 | Full accounts made up to 25 March 2001 (12 pages) |
14 November 2000 | Return made up to 14/11/00; no change of members
|
14 November 2000 | Return made up to 14/11/00; no change of members
|
21 September 2000 | Full accounts made up to 25 March 2000 (13 pages) |
21 September 2000 | Full accounts made up to 25 March 2000 (13 pages) |
5 December 1999 | Return made up to 14/11/99; full list of members (16 pages) |
5 December 1999 | Return made up to 14/11/99; full list of members (16 pages) |
8 September 1999 | Full accounts made up to 25 March 1999 (12 pages) |
8 September 1999 | Full accounts made up to 25 March 1999 (12 pages) |
18 December 1998 | Return made up to 14/11/98; change of members
|
18 December 1998 | Return made up to 14/11/98; change of members
|
7 September 1998 | Full accounts made up to 25 March 1998 (12 pages) |
7 September 1998 | Full accounts made up to 25 March 1998 (12 pages) |
12 November 1997 | Return made up to 14/11/97; change of members
|
12 November 1997 | Return made up to 14/11/97; change of members
|
17 September 1997 | Full accounts made up to 25 March 1997 (12 pages) |
17 September 1997 | Full accounts made up to 25 March 1997 (12 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 13 hobart place london SW1W 0HP (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 13 hobart place london SW1W 0HP (1 page) |
18 November 1996 | Full accounts made up to 25 March 1996 (12 pages) |
18 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 25 March 1996 (12 pages) |
18 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 25 March 1995 (12 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Return made up to 14/11/95; change of members (8 pages) |
6 December 1995 | Full accounts made up to 25 March 1995 (12 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Return made up to 14/11/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
6 July 1993 | Particulars of mortgage/charge (3 pages) |
6 July 1993 | Particulars of mortgage/charge (3 pages) |
2 June 1993 | Particulars of mortgage/charge (3 pages) |
2 June 1993 | Particulars of mortgage/charge (3 pages) |
15 December 1986 | Full accounts made up to 25 March 1986 (11 pages) |
25 November 1985 | Accounts made up to 25 March 1985 (11 pages) |
27 November 1982 | Annual return made up to 30/11/82 (5 pages) |
27 November 1982 | Annual return made up to 30/11/82 (5 pages) |
25 November 1981 | Annual return made up to 18/11/81 (5 pages) |
25 November 1981 | Annual return made up to 18/11/81 (5 pages) |
1 December 1980 | Annual return made up to 18/11/80 (5 pages) |
1 December 1980 | Annual return made up to 18/11/80 (5 pages) |
3 March 1905 | Certificate of incorporation (1 page) |
3 March 1905 | Certificate of incorporation (1 page) |