Company NameMeaujo (Properties) Plc
Company StatusActive
Company NumberSC012435
CategoryPublic Limited Company
Incorporation Date11 November 1922(101 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Wooldridge
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed01 December 2006(84 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address22 Summerfield Road
Stourbridge
West Midlands
DY9 9RG
Director NameMr Gary Hutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(87 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Adrian Graham Clarke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed04 January 2011(88 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Robert William Croft
StatusCurrent
Appointed04 January 2011(88 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameDavid Fitzgerald
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(66 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressSchool House Farm
Moddershall
Stone
Staffordshire
Director NameHerbert Peter Starbuck
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(66 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 June 1991)
RoleMaster Builder
Correspondence Address24 Morda Close
Oswestry
Shropshire
SY11 2BA
Wales
Director NameErnest Mainwaring
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(66 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThree Coins
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
Director NameRobin Anthony Bagnall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(66 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1992)
RoleCompany Director
Correspondence Address3 Torridan Close
Trentham
Stoke On Grent
Secretary NameHugh Bergh Ellis
NationalityBritish
StatusResigned
Appointed07 June 1989(66 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1989)
RoleCompany Director
Correspondence Address22 Market Place
Burslem
Stoke On Trent
Staffordshire
ST6 4AY
Secretary NameScott Cooper
NationalityBritish
StatusResigned
Appointed31 December 1989(67 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address41 Greenwich South Street
Greenwich
London
SG10 8NT
Director NameMichael David Adams
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(68 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCoy Dir
Correspondence AddressWheatcroft
Whitbourne
Worcester
Worcestershire
WR6 5RU
Director NameLord Robert Norman Edmiston
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(68 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 January 2016)
RoleChairman Of Board Of Directors
Country of ResidencePortugal
Correspondence AddressThe Haven
Chapel Lane
Lapworth
Warwickshire
B94 6EU
Director NameScott Cooper
NationalityBritish
StatusResigned
Appointed01 October 1992(69 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1993)
RoleCa
Correspondence Address41 Greenwich South Street
Greenwich
London
SG10 8NT
Director NamePaul Brett Foster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(69 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address15 Dorsington Close
Hatton Park
Warwick
Warwickshire
CV35 7TH
Director NameMr Michael David Adams
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(70 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corner House Preston Fields Lane
Preston Bagot
Henley In Arden
Warwickshire
B95 5EH
Director NameMichael Edward Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(70 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maythorn Grove
Solihull
West Midlands
B91 3JS
Secretary NameMichael David Adams
NationalityBritish
StatusResigned
Appointed01 August 1993(70 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressWheatcroft
Whitbourne
Worcester
Worcestershire
WR6 5RU
Director NamePatrick Joseph O'Gorman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(71 years, 9 months after company formation)
Appointment Duration1 month (resigned 07 September 1994)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address48 The Grove
Sutton Coldfield
West Midlands
B74 3UD
Director NamePatrick Joseph O'Gorman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(71 years, 9 months after company formation)
Appointment Duration1 month (resigned 07 September 1994)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address48 The Grove
Sutton Coldfield
West Midlands
B74 3UD
Secretary NamePatrick Joseph O'Gorman
NationalityBritish
StatusResigned
Appointed01 March 1996(73 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 The Grove
Sutton Coldfield
West Midlands
B74 3UD

Contact

Telephone024 76537100
Telephone regionCoventry

Location

Registered AddressCity Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

59.3m at £0.5I.m. Properties Finance Limited
100.00%
Ordinary
1 at £0.5Robert Norman Edminston & I.m. Properties Finance Limited
0.00%
Ordinary

Financials

Year2014
Net Worth£69,301,639
Current Liabilities£15,558,510

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

24 May 1984Delivered on: 29 May 1984
Satisfied on: 2 October 1985
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as capital house northdown road, margate kent.
Fully Satisfied
24 May 1984Delivered on: 29 May 1984
Satisfied on: 2 October 1985
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land known as 85, 85A, 87 and 89 kingston crescent and land 3A london road, portsmouth.
Fully Satisfied
24 May 1984Delivered on: 29 May 1984
Satisfied on: 2 October 1985
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land known as 57, 59, 61, 63, 65 and 67 fratton road, portsmouth.
Fully Satisfied
14 December 1990Delivered on: 4 January 1991
Satisfied on: 13 December 1991
Persons entitled: Paribas LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole property and assets other than shares pursuant to charge of shares.
Fully Satisfied
14 December 1990Delivered on: 4 January 1991
Satisfied on: 13 December 1991
Persons entitled: Financial Security Assurance Inc

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole property and assets other than shares pursuant to charge of shares.
Fully Satisfied
24 May 1984Delivered on: 29 May 1984
Satisfied on: 2 October 1985
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the southside of shakespeare street and westside of milton street, nottingham.
Fully Satisfied
21 March 1989Delivered on: 5 April 1989
Satisfied on: 16 October 1990
Persons entitled: The Sanwa Bank Limited

Classification: Cash collateral security
Secured details: All sums due or to become due by p I l s b h h limited or another.
Particulars: All credit of the sterling deposit account.
Fully Satisfied
28 September 1988Delivered on: 18 October 1988
Satisfied on: 1 June 1989
Persons entitled: Barque Paribas

Classification: Charge agreement
Secured details: All sums due or to become due.
Particulars: All the company's right, title and interest to and in all stocks, shares, bonds, notes warrants and other securities.
Fully Satisfied
7 October 1987Delivered on: 16 October 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Property and the proceeds of sale at upper park road, tenby dyfed with plant machinery and furniture.
Fully Satisfied
29 July 1987Delivered on: 14 August 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Blenheim house 119/120 church st & 1 marlborough place, brighton, sussex.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 16 October 1990
Persons entitled: Bryant-Samuel Properties LTD

Classification: Reedeemable convertable debenture
Secured details: All sums due or to become due.
Particulars: Land and building at fareham industrial park, wallington, fareham, hampshire, registered at h m land registry with title absolute under title number HP2787754 land adjoining tyburn road, saltley, birmingham registered with title absolute under title number WM368372 land fronting bickenhill lane, marston green, solihull, west midlands registered at h m land registry with title absolute under title number WM14999 land fronting forge lane, minworth, sutton coldfield, west midlands registered at h m land registry with title absolute under title number WM248971 land fronting bristol street and wrentham street, birmingham registered with title absolute under title number WM156162 land known as 102 colmore row and 1/6 bennetts hill, birmingham registered at h m land registry with title absolute under title number WM207678 land at lea road, waltham abbey, essex registered with title absolute under title number EX236119 land at watery lane, willenhall, wolverhampton registered with title absolute under title number WM69525 land fronting stawberry lane, willenhall, wolverhampton registered at h m land registry with title absolute under title number SF39725 land on the north west side of waterloo avenue, chelmsley wood, solihull registered at h m land registry with title absolute under title number WM212149 land at market way, coventry registered at h m land registry with title absolute under title number WM68550.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 102 colmore row and 1/6 bennetts hill birmingham and all moveable plant etc.
Fully Satisfied
24 May 1984Delivered on: 29 May 1984
Satisfied on: 25 July 1986
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 116-120 (even numbers) high street, solihull.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Chelmsley wood industrial estate & all moveable plant machinery etc.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Coventry paint, market way, coventry & moveable plant machinery etc.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Walery lane industrial estate wolverhampton & all moveable plant & machinery etc.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Strawberry lane industrial estate wolverhampton & moveable plant machinery etc.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at lea rd. Waltham abbey essex known as lea industrial estate & moveable plant & machinery etc.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Birmingham automobile centre bristol st. Birmingham & moveable plant machinery etc.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Minworth industrial park sulton caldfield and moveable plant & machinery etc.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Elmdon trading estate marston green all moveable plant machinery.
Fully Satisfied
24 June 1987Delivered on: 2 July 1987
Satisfied on: 1 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Fareham industrial park (phase ii) moveable plant & machinery etc.
Fully Satisfied
16 April 1981Delivered on: 1 May 1981
Satisfied on: 15 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at 150, 152, 154 and 164, 166 and 168 new cavendish street 51, 51A, 57, 59, 61 and 63A cleveland street and the leasehold property known as or being 162 new cavendish street.
Fully Satisfied
23 April 1987Delivered on: 30 April 1987
Satisfied on: 20 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Property-land at high st, cardigan, dyfed and proceeds of sale thereof together with a floating charge over plant machinery etc.
Fully Satisfied
4 December 1986Delivered on: 22 December 1986
Satisfied on: 16 October 1990
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 116-120 (even numbers) high st, solihull.
Fully Satisfied
5 November 1986Delivered on: 10 November 1986
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 43 bartholomew close london EC1 regd title no ngl 419606.
Fully Satisfied
7 October 1986Delivered on: 14 October 1986
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Borough engineering works and victoria foundry, trentham rd lougton stoke on trent staffordshire.
Fully Satisfied
20 December 1979Delivered on: 7 January 1980
Satisfied on: 27 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as or being 8-12 orpheus street, london S.E.5 (even numbers).
Fully Satisfied
20 March 1986Delivered on: 8 April 1986
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Property with plant machinery and furniture at lower muldan cardigan in dyfed.
Fully Satisfied
31 January 1986Delivered on: 12 February 1986
Satisfied on: 29 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 70/72 high st cheltenham.
Fully Satisfied
16 October 1985Delivered on: 23 October 1985
Satisfied on: 29 October 1986
Persons entitled: Sunley Holdings Limited

Classification: Redeemable convertible debenture (containing a floating charge)
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1979Delivered on: 7 January 1980
Satisfied on: 2 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as or being 312-320 earls court road, london, sw 5 (even numbers).
Fully Satisfied
15 March 1985Delivered on: 21 March 1985
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 57, 59, 61, 63, 65, 67 fratton rd portsmouth.
Fully Satisfied
15 March 1985Delivered on: 21 March 1985
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land 1 to 6 joiners arm yard orpheus street southwark.
Fully Satisfied
15 March 1985Delivered on: 21 March 1985
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land and buildings shakespeare and west side of milton st. Nottingham.
Fully Satisfied
15 March 1985Delivered on: 21 March 1985
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 116/120 high st yorkhill birmingham.
Fully Satisfied
15 March 1985Delivered on: 21 March 1985
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Capital horn northdown rd margate kent.
Fully Satisfied
15 March 1985Delivered on: 21 March 1985
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 85, 85A, 87, & 89 kingston crescent 1 & 3A london rd portsmouth see page 2 doc 252.
Fully Satisfied
11 February 1985Delivered on: 20 February 1985
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All sums due or to become due.
Particulars: All book debts and other debts situate in england and/or wales now or may from time to time be owing to the company.
Fully Satisfied
6 December 1984Delivered on: 20 December 1984
Satisfied on: 30 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1979Delivered on: 7 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as or being 6 & 7 russel gardens, holland park, london W.14.
Fully Satisfied
20 December 2002Delivered on: 30 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The art deco building at unit 33, junction 6 industrial park, electric avenue, witton, birmingham.
Outstanding
17 January 1990Delivered on: 24 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land north side of oakland terrace tylorstown mid glamorgan wa 505517.
Outstanding
18 October 1989Delivered on: 1 November 1989
Persons entitled: The Secretary of State for Wales

Classification: Agreement charge
Secured details: All sums due or to become due.
Particulars: Land at ferndale, rhondda, S. wales no wa 301194.
Outstanding
24 June 1987Delivered on: 2 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Gravelly industrial park birmingham & moveable plant & machinery etc.
Outstanding
4 June 1986Delivered on: 23 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Property at central garage, werrington road, bucknall stoke on trent staffordshire with plant machinery.
Outstanding

Filing History

11 July 2017Full accounts made up to 31 December 2016 (17 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 29,642,296
(4 pages)
25 January 2016Termination of appointment of Robert Norman Edmiston as a director on 1 January 2016 (1 page)
20 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 29,642,296
(5 pages)
20 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 29,642,296
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 29,642,296
(6 pages)
8 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 29,642,296
(6 pages)
4 July 2014Full accounts made up to 31 December 2013 (15 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 29,642,296
(6 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 29,642,296
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (14 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
20 April 2012Full accounts made up to 31 December 2011 (15 pages)
23 January 2012Termination of appointment of Michael Adams as a director (1 page)
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Termination of appointment of Patrick O'gorman as a director (1 page)
18 January 2011Appointment of Mr Adrian Graham Clarke as a director (2 pages)
10 January 2011Appointment of Mr Robert William Croft as a secretary (1 page)
10 January 2011Termination of appointment of Patrick O'gorman as a secretary (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Termination of appointment of Michael Jones as a director (1 page)
30 November 2009Appointment of Mr Gary Hutton as a director (2 pages)
7 August 2009Return made up to 01/08/09; full list of members (5 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
5 January 2009Return made up to 01/08/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (18 pages)
21 August 2007Return made up to 01/08/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (19 pages)
19 December 2006New director appointed (2 pages)
23 August 2006Return made up to 01/08/06; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (20 pages)
15 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 July 2005Full accounts made up to 31 December 2004 (18 pages)
6 January 2005Director resigned (1 page)
9 December 2004New director appointed (3 pages)
11 August 2004Return made up to 01/08/04; full list of members (8 pages)
20 July 2004Full accounts made up to 31 December 2003 (17 pages)
15 January 2004Auditor's resignation (1 page)
5 August 2003Return made up to 01/08/03; full list of members (8 pages)
6 June 2003Full accounts made up to 31 December 2002 (18 pages)
30 December 2002Partic of mort/charge * (5 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Full accounts made up to 31 December 2001 (19 pages)
30 August 2001Return made up to 01/08/01; full list of members (7 pages)
2 July 2001Full accounts made up to 31 December 2000 (18 pages)
8 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 31 December 1999 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
15 September 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Return made up to 01/08/98; no change of members (4 pages)
30 July 1998Full group accounts made up to 31 December 1997 (23 pages)
31 March 1998Company name changed I.M. properties PLC\certificate issued on 01/04/98 (2 pages)
29 July 1997Full group accounts made up to 31 December 1996 (23 pages)
24 July 1997Return made up to 01/08/97; no change of members
  • 363(287) ‐ Registered office changed on 24/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1997Memorandum and Articles of Association (53 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1996Return made up to 01/08/96; full list of members (6 pages)
10 July 1996Full group accounts made up to 31 December 1995 (20 pages)
15 March 1996New secretary appointed;director resigned (2 pages)
15 March 1996Secretary resigned (2 pages)
24 November 1995New director appointed (2 pages)
5 October 1995Full group accounts made up to 31 December 1994 (20 pages)
12 September 1995Return made up to 01/08/95; no change of members (4 pages)
24 October 1994Full group accounts made up to 31 December 1993 (19 pages)
14 September 1993Full group accounts made up to 31 December 1992 (17 pages)
7 September 1993Return made up to 01/08/93; full list of members (13 pages)
24 September 1992Company name changed bhh group PUBLIC LIMITED COMPANY\certificate issued on 24/09/92 (2 pages)
26 August 1992Return made up to 01/08/92; bulk list available separately (5 pages)
19 May 1992Full group accounts made up to 31 December 1991 (31 pages)
24 July 1991Accounts made up to 31 December 1990 (29 pages)
20 May 1991£ nc 25000000/40000000 07/05/91 (1 page)
20 May 1991£ nc 25000000/40000000 07/05/91 (1 page)
27 February 1991Ad 08/02/91--------- £ si [email protected] (2 pages)
27 February 1991Ad 08/02/91--------- £ si [email protected] (2 pages)
15 February 1991Ad 08/02/91--------- £ si [email protected]=673339 £ ic 20592822/21266161 (8 pages)
15 February 1991Ad 08/02/91--------- £ si [email protected]=673339 £ ic 20592822/21266161 (8 pages)
18 July 198988(2)-50PX200000 ord 190189 (4 pages)
18 July 198988(2)-50PX200000 ord 190189 (4 pages)
30 June 198988(2) 354720 @ 50P. ord.090689 (2 pages)
30 June 198988(2) 354720 @ 50P. ord.090689 (2 pages)
27 June 1989G88(3) 157097 @ 50P/ord - 240589 (5 pages)
27 June 1989G88(3) 157097 @ 50P/ord - 240589 (5 pages)
12 May 1989Allots 31/03/89 341,296*50P Ord (2 pages)
12 May 1989Allots 31/03/89 341,296*50P ord (2 pages)
4 May 1989G169 550000X50P ordinary 230189 (1 page)
4 May 1989G169 550000X50P ordinary 230189 (1 page)
22 February 198988(2) 150289 40000 x £0.50 ord (2 pages)
22 February 198988(2) 150289 40000 x £0.50 ord (2 pages)
26 January 1989Allots 190189 200,000 x 50P ord (2 pages)
26 January 1989Allots 190189 200,000 x 50P ord (2 pages)
21 June 198888(2) 98587 x 50P ord 260588 (2 pages)
21 June 198888(2) 98587 x 50P ord 260588 (2 pages)
22 March 1988Company name changed\certificate issued on 22/03/88 (4 pages)
17 March 1988G122 cons of shares 210288 (1 page)
11 December 1987PUC2 4022989 x 10P ord 061187 (3 pages)
10 December 1987Full accounts made up to 31 December 1986 (36 pages)
8 December 1987Agreement (22 pages)
24 July 1987Contract (17 pages)
30 June 1987PUC3 24330000 x 10P ord 121284 (2 pages)
6 November 1985Allotment of shares (2 pages)
17 December 1984Listing of particulars (22 pages)
12 December 1984Listing of particulars (34 pages)
23 November 1984Accounts made up to 31 December 1983 (32 pages)
12 July 1983Accounts made up to 31 December 1982 (15 pages)
11 March 1983Listing of particulars (11 pages)
11 November 1922Incorporation (13 pages)