Company NameUnited Kingdom Property Company Limited
Company StatusActive
Company Number00266486
CategoryPrivate Limited Company
Incorporation Date24 June 1932(91 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Charles Downes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(89 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(91 years after company formation)
Appointment Duration10 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(91 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(84 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(60 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(60 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(60 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(60 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(60 years, 6 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed21 December 1992(60 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(68 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(69 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(69 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(72 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(74 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(74 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(74 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(74 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(74 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(74 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(76 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(80 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(80 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(80 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(91 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(91 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

42m at £0.2Regis Property Holdings LTD
96.15%
Deferred
42m at £0.01Regis Property Holdings LTD
3.85%
Ordinary
1 at £0.01Chrisilu Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

28 May 1982Delivered on: 11 June 1982
Satisfied on: 3 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the british land company limited to the chargee on any account whatsover.
Particulars: 2/4 havelock buildings, 223/225 high street west and/1/6 fawcett street, sunderland together with all fixtures etc.
Fully Satisfied
23 October 1979Delivered on: 26 October 1979
Satisfied on: 3 April 2007
Persons entitled: J. L. Kier & Company LTD

Classification: Deed of substitution
Secured details: For securing all monies due or to become due from the company and or trestney properties LTD and/or beresford estates (london) LTD and/or openacre LTD to the chargee and supplemental to a legal charge dated 3RD december 1976.
Particulars: 52 & 54 artillery lane, london E1. Title no . 394692 & 394792 together with £20,000.
Fully Satisfied
20 February 1974Delivered on: 21 February 1974
Satisfied on: 3 April 2007
Persons entitled: Anglo-Portugese Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or any of the other companies named therein to anglo portugese bank LTD on any account whatsoever.
Particulars: L/H property known as 16 & 18 denbigh street london. Title no ln 104189.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
29 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
11 November 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
4 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
11 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
11 September 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
11 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
30 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mr Nigel Mark Webb on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Sarah Morrell Barzycki on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Sarah Morrell Barzycki on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Nigel Mark Webb on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Lucinda Margaret Bell on 21 December 2016 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mrs Lucinda Margaret Bell on 21 December 2016 (2 pages)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,907,825.24
(9 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,907,825.24
(9 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
26 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,907,825.24
(10 pages)
26 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,907,825.24
(10 pages)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,907,825.24
(11 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,907,825.24
(11 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (12 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (12 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
11 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
11 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
24 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
24 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
1 December 2009Termination of appointment of Andrew Jones as a director (1 page)
1 December 2009Termination of appointment of Andrew Jones as a director (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
21 May 2009Appointment terminated secretary rebecca scudamore (1 page)
21 May 2009Appointment terminated secretary rebecca scudamore (1 page)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
20 January 2009Return made up to 21/12/08; full list of members (6 pages)
20 January 2009Return made up to 21/12/08; full list of members (6 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
17 January 2008Return made up to 21/12/07; full list of members (4 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 21/12/07; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Return made up to 21/12/06; full list of members (4 pages)
6 February 2007Return made up to 21/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
28 September 2006New director appointed (6 pages)
28 September 2006New director appointed (6 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Return made up to 21/12/05; full list of members (3 pages)
4 January 2006Return made up to 21/12/05; full list of members (3 pages)
7 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Full accounts made up to 31 March 2005 (18 pages)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
6 January 2005Return made up to 21/12/04; full list of members (3 pages)
6 January 2005Return made up to 21/12/04; full list of members (3 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
9 January 2004Return made up to 21/12/03; full list of members (3 pages)
9 January 2004Return made up to 21/12/03; full list of members (3 pages)
15 September 2003Full accounts made up to 31 March 2003 (18 pages)
15 September 2003Full accounts made up to 31 March 2003 (18 pages)
17 January 2003Return made up to 21/12/02; full list of members (3 pages)
17 January 2003Return made up to 21/12/02; full list of members (3 pages)
18 November 2002Full accounts made up to 31 March 2002 (16 pages)
18 November 2002Full accounts made up to 31 March 2002 (16 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
8 March 2002New director appointed (6 pages)
8 March 2002New director appointed (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 August 2001Memorandum and Articles of Association (7 pages)
10 August 2001Memorandum and Articles of Association (7 pages)
8 February 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
8 February 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 2001Application for reregistration from PLC to private (1 page)
8 February 2001Re-registration of Memorandum and Articles (13 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 2001Application for reregistration from PLC to private (1 page)
8 February 2001Re-registration of Memorandum and Articles (13 pages)
24 January 2001Return made up to 21/12/00; no change of members (6 pages)
24 January 2001Return made up to 21/12/00; no change of members (6 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
10 August 2000Full accounts made up to 31 March 2000 (12 pages)
10 August 2000Full accounts made up to 31 March 2000 (12 pages)
21 January 2000Return made up to 21/12/99; full list of members (13 pages)
21 January 2000Return made up to 21/12/99; full list of members (13 pages)
21 October 1999Full group accounts made up to 31 March 1999 (11 pages)
21 October 1999Full group accounts made up to 31 March 1999 (11 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
13 January 1999Return made up to 21/12/98; no change of members (10 pages)
13 January 1999Return made up to 21/12/98; no change of members (10 pages)
23 October 1998Full group accounts made up to 31 March 1998 (8 pages)
23 October 1998Full group accounts made up to 31 March 1998 (8 pages)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
26 January 1998Return made up to 21/12/97; no change of members (21 pages)
26 January 1998Return made up to 21/12/97; no change of members (21 pages)
1 October 1997Full group accounts made up to 31 March 1997 (8 pages)
1 October 1997Full group accounts made up to 31 March 1997 (8 pages)
16 January 1997Return made up to 21/12/96; full list of members (13 pages)
16 January 1997Return made up to 21/12/96; full list of members (13 pages)
17 October 1996Full accounts made up to 31 March 1996 (8 pages)
17 October 1996Full accounts made up to 31 March 1996 (8 pages)
18 February 1996Return made up to 21/12/95; no change of members (12 pages)
18 February 1996Return made up to 21/12/95; no change of members (12 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)