About

Registered Number: 00850087
Date of Incorporation: 25/05/1965 (58 years and 11 months ago)
Company Status: Active
Registered Address: 10 New Square, Lincoln's Inn, London, WC2A 3QG

 

Payne Hicks Beach Trust Corporation Ltd was registered on 25 May 1965, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINROSS, Mariota Rosanna Theresa 18 January 2006 30 May 2014 1
STOCKWELL, Peter Lewis N/A 18 January 2006 1
STOTEN, Louise Jane 18 January 2006 25 June 2010 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 18 April 2019
MR01 - N/A 02 October 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 17 April 2018
TM01 - Termination of appointment of director 10 April 2018
MR01 - N/A 29 September 2017
CS01 - N/A 27 July 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 15 March 2013
MG01 - Particulars of a mortgage or charge 12 September 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 13 July 2012
AA - Annual Accounts 17 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 16 March 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
363a - Annual Return 03 August 2009
353 - Register of members 03 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 July 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
RESOLUTIONS - N/A 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
123 - Notice of increase in nominal capital 10 February 2006
MEM/ARTS - N/A 08 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
CERTNM - Change of name certificate 26 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 17 August 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 22 July 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 11 August 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 July 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 22 November 1994
MEM/ARTS - N/A 22 November 1994
CERTNM - Change of name certificate 21 October 1994
CERTNM - Change of name certificate 21 October 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 21 September 1994
288 - N/A 15 September 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 22 August 1993
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
AA - Annual Accounts 08 September 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 14 October 1991
363b - Annual Return 14 October 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
288 - N/A 30 April 1990
288 - N/A 18 January 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
288 - N/A 27 January 1989
288 - N/A 10 January 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
395 - Particulars of a mortgage or charge 08 January 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
288 - N/A 17 November 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
MISC - Miscellaneous document 25 May 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

Legal mortgage 10 September 2012 Outstanding

N/A

Legal charge 05 April 2012 Outstanding

N/A

Third party legal charge 26 February 2008 Outstanding

N/A

Memorandum of deposit 06 January 1988 Outstanding

N/A

Memorandum of deposit 09 November 1983 Outstanding

N/A

Memorandum of deposit 15 September 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.