Company NameNorthumberland Estates Limited
Company StatusActive
Company Number05941545
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(2 months after company formation)
Appointment Duration17 years, 4 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressDenwick House
Denwick
Alnwick
Northumberland
NE66 3RE
Director NameDuke Of Northumberland Ralph George Algernon Percy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RolePeer To The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Colin Leslie Barnes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleTown & Country Planner
Country of ResidenceEngland
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMs Clare Ingle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Fenwick Straughan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Hamilton Smyth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Benbow Road
Hammersmith
London
W6 0AG
Director NameMr Christopher Phillip Walsh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Lodge
29 Wells Road
Malvern
WR14 4RH
Director NameHis Grace Ralph George Algernon 12th Duke Of Northumberland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(2 months after company formation)
Appointment Duration9 years (resigned 01 December 2015)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Castle
Alnwick
Northumberland
NE66 1NQ
Secretary NameMr John Richard Brearley
NationalityBritish
StatusResigned
Appointed23 November 2006(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NU
Director NameMr John Richard Brearley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(7 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2017)
RoleFinace Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NU
Director NameMr Colin Davidson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMrs Lesley Ann Ilderton
StatusResigned
Appointed01 June 2017(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMay May & Merrimans (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address12-13 South Square
London
WC1R 5HH

Contact

Websitenorthumberlandestates.co.uk
Email address[email protected]
Telephone01665 510777
Telephone regionAlnwick

Location

Registered AddressQuayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

2.7m at £1George Dominic Percy
9.00%
Ordinary
12m at £1Trustees Of 10th Duke 1972 Settlement
40.00%
Ordinary
12m at £1Trustees Of 9th Duke Will Trust
40.00%
Ordinary
3.3m at £1The Most Noble Ralph George Algernon Percy Duke Of Northumberland
11.00%
Ordinary

Financials

Year2014
Turnover£9,226,321
Net Worth£15,514,814
Cash£6,640,522
Current Liabilities£11,081,580

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

6 March 2015Delivered on: 11 March 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge and assignment of rental income, a first legal mortgage and first fixed charge over the freehold land known as longbenton retail park, whitley road, longbenton, north tyneside registered at the land registry under title number TY284792 (first title), TY176297 (second title), TY183940 (third title), TY188764 (fourth title), TY300974 (fifth title), TY450033 (sixth title) with freehold title absolute, and all right title and interest in the unregistered parcel of land shown edged red on the plan attached to the legal charge and assignment of rental income. For further details of the property charged please see schedule 1 of the legal charge.
Outstanding
4 July 2014Delivered on: 11 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge, a first legal mortgage and first fixed charge over the following property of northumberland estates limited: (1) site BT1/X454, earlsway, team valley trading estate, gateshead, registered at the land registry under title number TY320034, (2) land to the east of earlsway, team valley trading estate, gateshead registered at the land registry under title number TY319988 and (3) site BT1/X64, earlsway, team valley trading estate, gateshead comprised in a lease dated 4 july 2014 made between (1) north east property partnership limited and (2) northumberland estates limited granted out of title number TY253319. For further details please refer to the legal charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: As further described in clause 3 of the legal charge and assignment of rental income, a legal mortgage and first fixed legal charge over the leasehold property known as caxton court industrial estate, caxton way, watford, WD18 8RH registered at the land registry under the title number HD145580.. Notification of addition to or amendment of charge.
Outstanding
28 March 2013Delivered on: 11 April 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties being land and buildings on the north side of denbigh hall drive milton keynes t/n BM126358, sands industrial estate hillbottom road high wycombe t/n BM224523 and 50 king street manchester t/n GM938911 (for further properties charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 April 2013Delivered on: 9 April 2013
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Assignation of rental income
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned all rent that may become due pursuant to the leases meaning the leases affecting the secured subjects see image for full details.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a 17-23 murraygate dundee t/no ANG18505 together with free ish and entry thereto and therefrom from and to murraygate being the subjects registered with t/no ANG18505.
Outstanding
29 January 2009Delivered on: 11 February 2009
Persons entitled: Barclays Bank 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 property k/a tyneside house skinnerburn road newcastle business park newcastle upon tyne t/no TY457524.
Outstanding
9 January 2008Delivered on: 18 January 2008
Persons entitled: Barclays Bank 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.
Outstanding
13 November 2020Delivered on: 2 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
17 April 2020Delivered on: 21 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The properties known as (1) units a & b, axis 19 orion business park, north shields, NE29 7SN (title number: TY106211), (2) backworth studios, eccles industrial estate, backworth, NE27 0BN (title number: TY530632), (3) bell truck and van sales, unit c bellway industrial estate, whitley road, longbenton, NE12 9SQ (title numbers: TY378747 and TY53509). For further details of property charged please refer to schedule 1 in the instrument.
Outstanding
3 April 2019Delivered on: 8 April 2019
Persons entitled: Handelsbanken PLC, Acting Through Morpeth Branch

Classification: A registered charge
Particulars: The land at orion business park, north tyneside registered under title number TY434330 and additional land and buildings- please see deed for further details.
Outstanding
20 September 2016Delivered on: 27 September 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land to the west of willowburn avenue, alnwick, northumberland with title numbers ND74475 and ND151611, as more particularly described in schedule 1 of the instrument.
Outstanding
29 December 2015Delivered on: 8 January 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land at orion business park, north tyneside with title number TY434330, as more particularly described in schedule 1 of the instrument.. Freehold land edged red on the plan attached to schedule 2 of the instrument with title number TY106211.
Outstanding
29 December 2015Delivered on: 8 January 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land and building forming part of the tyne tunnel trading estate, tynemouth, with title number TY106211 and shown edged red on the plan attached to schedule 2 of the instrument, as more particularly described in schedule 1 of the instrument.
Outstanding
30 October 2015Delivered on: 6 November 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land at south road, alnwick with title number ND141795, as more particularly described in schedule 1 of the instrument.
Outstanding
13 April 2015Delivered on: 16 April 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge and assignment of rental income, a first legal mortgage and first fixed charge over (1) the property known as wynyard park house, being the freehold land and buildings shown edged red on the plan numbered 2 attached to the legal charge (excluding the land edged and hatched blue) being the land transferred to the chargor by a transfer made out of registered title number CE186127 dated 12 january 2015 made between (I) wynyard property company limited and (ii) northumberland estates limited tyneside and registered at the land registry under title number CE186127, (2) the property known as wynyard business village, being the freehold land and buildings shown edged red on the plan numbered 3 attached to the legal charge (excluding the land coloured blue being the land transferred to the chargor by a transfer made out of the registered title number CE218412 dated 12 january 2015 made between (I) wynyard property company limited and (ii) northumberland estates limited and registered at the land registry under title number CE218412 and (3) the leasehold land known as evolution village billingham and registered at the land registry under title number CE186286. For further details of the property charged please see schedule 1 of the legal charge.
Outstanding
16 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baclays bank PLC re northumberland estates limited current account, account number 60351903. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

5 January 2021Satisfaction of charge 059415450017 in part (1 page)
5 January 2021Satisfaction of charge 059415450016 in full (1 page)
5 January 2021Satisfaction of charge 059415450015 in full (1 page)
2 December 2020Registration of charge 059415450017, created on 13 November 2020 (14 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
4 September 2020Termination of appointment of Colin Davidson as a director on 4 September 2020 (1 page)
21 April 2020Registration of charge 059415450016, created on 17 April 2020 (49 pages)
23 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
23 September 2019Notification of James Granville Egerton as a person with significant control on 1 January 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 September 2019Cessation of Matthew White Ridley as a person with significant control on 1 January 2019 (1 page)
20 September 2019Cessation of Richard Walter John Buccleuch as a person with significant control on 1 January 2019 (1 page)
11 April 2019Satisfaction of charge 059415450007 in full (1 page)
11 April 2019Satisfaction of charge 059415450011 in full (1 page)
11 April 2019Satisfaction of charge 059415450014 in full (1 page)
11 April 2019Satisfaction of charge 059415450013 in full (1 page)
11 April 2019Satisfaction of charge 059415450010 in full (1 page)
11 April 2019Satisfaction of charge 3 in full (1 page)
11 April 2019Satisfaction of charge 059415450009 in full (1 page)
11 April 2019Satisfaction of charge 1 in full (2 pages)
11 April 2019Satisfaction of charge 6 in full (2 pages)
11 April 2019Satisfaction of charge 059415450012 in full (1 page)
11 April 2019Satisfaction of charge 059415450008 in full (1 page)
8 April 2019Registration of charge 059415450015, created on 3 April 2019 (44 pages)
26 February 2019Satisfaction of charge 5 in full (1 page)
26 February 2019Satisfaction of charge 4 in full (1 page)
7 January 2019Group of companies' accounts made up to 31 March 2018 (30 pages)
16 October 2018Cessation of Richard Walter John Buccleuch as a person with significant control on 6 April 2016 (1 page)
16 October 2018Notification of Richard Walter John Buccleuch as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
10 August 2018Change of details for Duke of Northumberland Ralph George Algernon Percy as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Change of details for Lord Percy James William Eustace Percy as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Notification of Matthew White 5Th Viscount Ridley as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Notification of Ralph George Algernon 12Th Duke of Northumberland Percy as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Change of details for Duke of Buccleuch Richard Walter John Buccleuch as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Notification of Matthew White Ridley as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Notification of James William Eustace Percy as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Notification of Richard Walter John Buccleuch as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Satisfaction of charge 2 in full (1 page)
23 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
8 June 2017Termination of appointment of John Richard Brearley as a secretary on 31 May 2017 (1 page)
8 June 2017Appointment of Mrs Lesley Ann Ilderton as a secretary on 1 June 2017 (2 pages)
8 June 2017Appointment of Mrs Lesley Ann Ilderton as a secretary on 1 June 2017 (2 pages)
8 June 2017Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of John Richard Brearley as a secretary on 31 May 2017 (1 page)
8 June 2017Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of John Richard Brearley as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of John Richard Brearley as a director on 31 May 2017 (1 page)
6 March 2017Registered office address changed from The Estate Offices Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House Quayside 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017 (1 page)
6 March 2017Registered office address changed from The Estate Offices Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House Quayside 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017 (1 page)
28 February 2017Appointment of Mr Colin Davidson as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Colin Davidson as a director on 28 February 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Registration of charge 059415450014, created on 20 September 2016 (24 pages)
27 September 2016Registration of charge 059415450014, created on 20 September 2016 (24 pages)
4 March 2016Director's details changed for Mr Rory Charles St John Wilson on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Rory Charles St John Wilson on 1 March 2016 (2 pages)
26 January 2016Appointment of Mr Colin Leslie Barnes as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr Colin Leslie Barnes as a director on 25 January 2016 (2 pages)
22 January 2016Appointment of 12Th Duke of Northumberland Ralph George Algernon Percy as a director on 2 December 2015 (2 pages)
22 January 2016Appointment of 12Th Duke of Northumberland Ralph George Algernon Percy as a director on 2 December 2015 (2 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
8 January 2016Registration of charge 059415450012, created on 29 December 2015
  • 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.
(26 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
8 January 2016Registration of charge 059415450013, created on 29 December 2015
  • 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.
(27 pages)
8 January 2016Registration of charge 059415450013, created on 29 December 2015
  • 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.
(27 pages)
8 January 2016Registration of charge 059415450012, created on 29 December 2015
  • 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.
(26 pages)
21 December 2015Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 1 December 2015 (1 page)
6 November 2015Registration of charge 059415450011, created on 30 October 2015 (24 pages)
6 November 2015Registration of charge 059415450011, created on 30 October 2015 (24 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 30,000,000
(7 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 30,000,000
(7 pages)
7 July 2015Sect 519 (2 pages)
7 July 2015Sect 519 (2 pages)
16 April 2015Registration of charge 059415450010, created on 13 April 2015
  • ANNOTATION Other The electronic copy of the certified 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.
(29 pages)
16 April 2015Registration of charge 059415450010, created on 13 April 2015
  • ANNOTATION Other The electronic copy of the certified 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.
(29 pages)
11 March 2015Registration of charge 059415450009, created on 6 March 2015 (28 pages)
11 March 2015Registration of charge 059415450009, created on 6 March 2015 (28 pages)
11 March 2015Registration of charge 059415450009, created on 6 March 2015 (28 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
31 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 30,000,000
(7 pages)
31 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 30,000,000
(7 pages)
11 July 2014Registration of charge 059415450008 (28 pages)
11 July 2014Registration of charge 059415450008 (28 pages)
20 December 2013Registration of charge 059415450007 (27 pages)
20 December 2013Registration of charge 059415450007 (27 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30,000,000
(7 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30,000,000
(7 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 6 (26 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 6 (26 pages)
9 April 2013Particulars of a mortgage or charge/MG09 / charge no: 4 (13 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 5 (12 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 5 (12 pages)
9 April 2013Particulars of a mortgage or charge/MG09 / charge no: 4 (13 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 December 2012Statement of company's objects (2 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
13 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 30,000,000
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 30,000,000
(4 pages)
3 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
8 June 2009Notice of res removing auditor (1 page)
8 June 2009Aud resignation sect 519 ca 2006 (1 page)
8 June 2009Aud resignation sect 519 ca 2006 (1 page)
8 June 2009Notice of res removing auditor (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (12 pages)
31 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 January 2009Return made up to 20/09/08; full list of members; amend (6 pages)
28 January 2009Return made up to 20/09/08; full list of members; amend (6 pages)
22 September 2008Return made up to 20/09/08; full list of members (6 pages)
22 September 2008Return made up to 20/09/08; full list of members (6 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
11 January 2008Full accounts made up to 31 March 2007 (10 pages)
11 January 2008Full accounts made up to 31 March 2007 (10 pages)
1 December 2007Nc inc already adjusted 31/10/07 (1 page)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 December 2007Nc inc already adjusted 31/10/07 (1 page)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2007Ad 31/10/07--------- £ si 9599998@1=9599998 £ ic 400002/10000000 (2 pages)
16 November 2007Ad 31/10/07--------- £ si 9599998@1=9599998 £ ic 400002/10000000 (2 pages)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Return made up to 20/09/07; full list of members (7 pages)
9 October 2007Return made up to 20/09/07; full list of members (7 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
12 January 2007Statement of affairs (3 pages)
12 January 2007Statement of affairs (3 pages)
12 January 2007Ad 05/12/06--------- £ si 400000@1=400000 £ ic 2/400002 (6 pages)
12 January 2007Ad 05/12/06--------- £ si 400000@1=400000 £ ic 2/400002 (6 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006Registered office changed on 13/12/06 from: 12-13 south square grays inn london WC1R 5HH (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 12-13 south square grays inn london WC1R 5HH (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006Incorporation (17 pages)
20 September 2006Incorporation (17 pages)