45 Seymour Street
London
W1H 7LX
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(78 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Alan James Wilson |
---|---|
Date of Birth | September 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Broxbourne Road Orpington Kent BR6 0AY |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(65 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(72 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(74 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(79 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(81 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(86 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
6.3b at £0.05 | Bl Retail Holding Company LTD 96.33% Ordinary |
---|---|
12m at £1 | Bl Retail Holding Company LTD 3.67% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £14,712 |
Gross Profit | £14,271 |
Net Worth | £433,899,925 |
Current Liabilities | £160,861 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2020 (2 months ago) |
---|---|
Next Return Due | 14 January 2022 (10 months, 2 weeks from now) |
12 November 1971 | Delivered on: 9 April 1973 Persons entitled: The Prudential Assurance Company LTD Classification: Deed of assurance supplemental to trust deed Secured details: Securing debenture of the british land company LTD amounting to £3,291,000 secured collaterally on property acquired by adamant investment corp LTD on the 28 feb 1973. Particulars: 144A, 146A, 146B and 146C and 146D high street epping sussex together with fittings. Outstanding |
---|---|
2 March 1987 | Delivered on: 6 March 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the british land company PLC to the chargee under the terms of the loan agreement dated 23 may 1984. Particulars: F/Hold roussel hourse north end, wembley brent, london title ngl 418584. Outstanding |
31 October 1996 | Delivered on: 6 November 1996 Persons entitled: Ldc Trustees Limited Classification: Supplemental deed Secured details: The principal amount of and interest due or to become due from the company and/or all or any other companies named thereinto the chargee pursuant to the terms of the trust deed dated 14/9/81 the first mortgage debenture stock 2019/24 and this charge. Particulars: £3,140,000. Outstanding |
6 October 1995 | Delivered on: 20 October 1995 Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee" Classification: Trust deed Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the trust deed) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the trust deed) under the terms of the trust deed. Particulars: City of westminster 2-14 (even nos.) baker street. 6-19 fitzhardinge street. 10 portman square. 6-13 baker mews, 1,1A and 2-6 robert adam street and part of the site of bakers mews. T/n LN139644. St james retail park southern relief road northampton t/n NN104790. See the mortgage charge document for full details. Outstanding |
30 November 1993 | Delivered on: 30 November 1993 Persons entitled: L.D.C.Trustees Limited Classification: Acquisition Secured details: The principal sum of £32,943,011 interest thereon and all other amounts intended to be secured by a trust deed dated 14TH september 1981 and all deeds supplemental thereto. Particulars: F/H plantation house fenchurch street mincing lane and rood lane london t/nsln 109009,102902. Outstanding |
13 February 1984 | Delivered on: 21 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the british land company PLC to the chargee on any account whatsoever. Particulars: F/Hold tameway tower, bridge street, walsall, west midlands title no SF97105. Outstanding |
17 November 1982 | Delivered on: 18 November 1982 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Legal charge Secured details: All monies due or to become due from adamant investment corporation limited and/or the british land company to the chargee under a loan agreement dated 7-5-1980 & all other monies due under the terms of the charge. Particulars: All that leasehold land & premises at and adjoining high street, kensington station (eastside) title no ngl 391961 such part being land at the ground floor level only. Outstanding |
28 January 1981 | Delivered on: 29 January 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the british land company limited to the chargee on any account whatsoever. Particulars: L/H land shop & premises on the east side of high street kensington station london W8. Outstanding |
7 May 1980 | Delivered on: 20 May 1980 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Legal charge Secured details: All monies due from adamant investment corporation limited and the british land company limited to morgan quaranty trustcompany of new york. Particulars: Leasehold of 1 derry street, london, W8 and part of leasehold land adjoining high street, kensington station (east side)title nos ngl 350102 and ln 44081. Outstanding |
13 December 1978 | Delivered on: 27 December 1978 Persons entitled: Lloyds Bank International (France) Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All moneys now or hereafter standing to the credit of the account designated lloyds bank international (france) limited re the british land company limited (NO6 account) together with interest thereon. Outstanding |
22 November 1984 | Delivered on: 5 December 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Europa house ferensway and anlaby rd kingston upon hull west yorkshire tog with buildings and all fixed plant machinery and fixtures thereon. Outstanding |
4 July 1978 | Delivered on: 17 July 1978 Persons entitled: Legal and General Assurance Society LTD Classification: Further charge Secured details: £1,000,000 and all other monies due or to become due from the british land company LTD to the chargee under the terms of this charge supplemental to a charge dated 4/7/78. Particulars: L/H land known as 2-28 (even) timberley lane and 146-158 (even) chester road, castle bromwich west midlands title no wk 68780 l/h land known as 1-11 15-33 (odd) 30-40 (even) timberley lane and 106 and 108 thistledown road, birmingham, west midlands title no wk 68781. Outstanding |
4 July 1978 | Delivered on: 17 July 1978 Persons entitled: Legal and General Assurance Society LTD Classification: Deed of charge Secured details: For further securing £1,033,455, and all other monies due or to become due from the british land company LTD to the chargee supplemental to a deed of variation and covenant dated 8/6/73. Particulars: L/H land known at 2-28 (even) temberley lane and 146-158 (even) chester road castle bromwich west midlands title no wk 68780 l/h land known as 1-11 15-33 (odd) 30-40 (even) timberley lane and 106 & 108 thistledown road, birmingham west midlands title no wk 68781. Outstanding |
7 July 1977 | Delivered on: 19 July 1977 Persons entitled: Lloyds Bank International (France) LTD Classification: Deed of variation Secured details: For varying the terms of a legal charge dtd 08/09/1975. Particulars: F/H properties at quinton park and the chesils coventry t/n wk 8847 wk 8863 inclusive. Outstanding |
31 March 1977 | Delivered on: 12 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the british land company LTD to the chargee on any account whatsoever. Particulars: 99/121 (odd nos only inclusive) kensington high street, london W8 and land to the west thereof. Outstanding |
25 March 1977 | Delivered on: 25 March 1977 Persons entitled: The Prudential Assurance Company LTD Classification: Deed os assurance Secured details: Deed of assurance for further securing debenture stock of the british land company LTD amounting to £5,000,000 secured by a trust deed dated 30/04/62 and debts supplemental thereto. Particulars: 182/184 edgware road, london W2 together with all buildings and erections fixtures & fittings fixed plant and machinery thereon. Outstanding |
8 September 1975 | Delivered on: 15 September 1975 Persons entitled: Lloyds Bank International (France) LTD Classification: Legal mortgage Secured details: For further securing all moneys now due or to become due from the british land company LTD to lloyds bank international (france) LTD on any account whatsoever not exceeding the aggregate sum of £550,000 secured by four other charges all dated 8TH sept 1975. Particulars: Properties at nos 162-186 (even) the chesils nos, 124-176 (even) quinton park and garages 1-26 inclusive in the city of coventry. Outstanding |
5 September 1974 | Delivered on: 18 September 1974 Persons entitled: N.M. Rothschild & Sons Limited Classification: Equitable charge by deposit of deeds Secured details: For further securing £500,000 and all other monies due or to become due from thebritish land company limited to the chargee secured by a charge dated 18/4/74. Particulars: Castle bromwich shopping centre timberley lane, birmingham warwickshire. Outstanding |
5 September 1973 | Delivered on: 21 September 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or the british land company LTD to the chargee on any account whatsoever. Particulars: 103 and 105 kensington high street, and 121 (formerly 105A) kensington high street and land to the west. Outstanding |
6 April 1973 | Delivered on: 10 April 1973 Persons entitled: The Prudential Assurance Company LTD Classification: Supplemental deed Secured details: Securing debenture stock of the british land company amounting to £5,000,000 inclusive of £3,291,000 and an increase in the interest rate of the latter amount secured by a trust deed dated 30/4/62. Particulars: Freehold property at 146A, 146B, 146C, 146D and offices at 144A high street epping essex. Land at rear of used car park together with fixtures. Outstanding |
22 May 1984 | Delivered on: 24 May 1984 Persons entitled: Morgan Guaranty Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company and/or the british land company PLC to the chargee under the terms of a loan agreement dated 24-4-84 andor this charge and any deed or document supplemental thereto. Particulars: Leasehold 99/121, kensington high street, london W8 title numbers ngl 305190 and ngl 391961. together with all buildings, structures, erections, fixtures and appurtenances thereon or thereafter. Outstanding |
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 4 April 2007 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) Classification: A composite supplemental trust deed Secured details: All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St james retail park southern relief road northampton t/no NN104790. See the mortgage charge document for full details. Fully Satisfied |
5 August 1997 | Delivered on: 6 August 1997 Satisfied on: 19 March 2004 Persons entitled: Ldc Trustees Limited Classification: Assignation in security Secured details: All obligations monies and liabilities due or to become due from the obligants (as defined) to the chargee as trustee under the trust deed. Particulars: The company's whole right title and interest and benefit in and to the trust agreement together with all the rights. Fully Satisfied |
1 November 1996 | Delivered on: 7 November 1996 Satisfied on: 19 March 2004 Persons entitled: L.D.C. Trustees Limited Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of the various documents (as defined therein). Particulars: All and whole the subjects k/a the plaza, east kilbride title no. LAN52924. Fully Satisfied |
26 September 1974 | Delivered on: 27 September 1974 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: For further securing all monies due or to become due from to the chargee the british land company limited secured by a charge dated 18/4/74 on any account whatsoever. Particulars: 2-28 even timberley lane 146-158 even chester road castle bromwich work 1-11 15-33 odd 30-40 even timberley lane 106 and 108 thistledown road castle bromwich. Fully Satisfied |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
---|---|
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
26 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
12 August 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
12 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 July 2015 | Auditor's resignation (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (21 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
3 February 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
26 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 February 2008 | Location of register of members (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
7 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
23 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
28 July 2005 | Declaration of mortgage charge released/ceased (3 pages) |
18 July 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
10 January 2005 | New director appointed (1 page) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (4 pages) |
4 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (4 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (1 page) |
8 March 2002 | New director appointed (3 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director's particulars changed (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (20 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
8 August 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 September 1998 | Director's particulars changed (1 page) |
2 June 1998 | Nc inc already adjusted 22/11/91 (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
30 April 1998 | Return made up to 31/12/97; no change of members (27 pages) |
19 March 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 August 1997 | Particulars of mortgage/charge (6 pages) |
23 July 1997 | New director appointed (1 page) |
23 July 1997 | New director appointed (3 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 October 1996 | Memorandum and Articles of Association (10 pages) |
19 October 1996 | Resolutions
|
18 February 1996 | Return made up to 31/12/95; no change of members (15 pages) |
29 January 1996 | Director resigned (1 page) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Resolutions
|
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 October 1992 | Full accounts made up to 31 March 1992 (10 pages) |
3 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
26 February 1990 | Resolutions
|