London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(57 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(65 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ernest Vincent Desson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | Meadows Rickmans Lane Plaistow West Sussex RH14 0NT |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(44 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Mr Anthony Ernest Laycock |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | One Shoreham Lane Sevenoaks Kent TN13 3DT |
Director Name | Mr Timothy Hugh William Piper |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(44 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 September 1992) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Secretary Name | Mr Adam Hayden Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(44 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(45 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Darren John Sharpe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 192 Noak Hill Road Billericay Essex CM12 9UX |
Director Name | Jonathan Adrian Levy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Marks Road Teddington Middlesex TW11 9DD |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(67 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(69 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | claytonsquare.com |
---|---|
Telephone | 0151 7094560 |
Telephone region | Liverpool |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Land Securities Portfolio Management LTD 1000000.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £144,000 |
Gross Profit | £144,000 |
Net Worth | £960,000 |
Cash | £1,000 |
Current Liabilities | £200,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 1999 | Delivered on: 1 April 1999 Satisfied on: 22 August 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of albion street leeds-WYK529464..f/h part of first floor walkway at boar lane/trinity street arcade leeds-WYK609722. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 July 1997 | Delivered on: 31 July 1997 Satisfied on: 23 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including the principal amount of all loans or advances pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 16 may 1997. Particulars: Legal mortgage over the l/h land k/a clayton square shopping centre liverpool.t/no.MS302686 together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter thereon belonging to it and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 July 1997 | Delivered on: 31 July 1997 Satisfied on: 22 August 2005 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including the principal amount of all loans or advances pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 16 may 1997. Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Fully Satisfied |
6 July 1993 | Delivered on: 7 July 1993 Satisfied on: 22 August 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited as Trustee for and Onbehalf of the Beneficiaries Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the agreement or any other security document (as defined). Particulars: All monies standing to the credit of the deposit accounts. See the mortgage charge document for full details. Fully Satisfied |
26 February 1993 | Delivered on: 1 March 1993 Satisfied on: 23 June 2005 Persons entitled: Tops Estates PLC Classification: Charge of whole Secured details: £4,000,000. Particulars: Clayton square shopping centre liverpool merseyside t/no.MS302686 and 4 parker street liverpool merseyside t/no.MS338784. Fully Satisfied |
26 February 1993 | Delivered on: 1 March 1993 Satisfied on: 22 August 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries) Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24.02.93. Particulars: The company's present and future rights title and interest in and to the construction contract dated 29.04.86 and all sums payable under the contract. (See microfiche document for full details). Fully Satisfied |
26 February 1993 | Delivered on: 1 March 1993 Satisfied on: 22 August 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24.02.93. Particulars: F/H land k/a 4 parker street liverpool t/NOMS338784 and l/h land k/a clayton square shopping centre liverpool and all buildings fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1993 | Delivered on: 1 March 1993 Satisfied on: 22 August 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agemnt and Trustee for the Beneficiaries) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24.02.93. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 September 2005 | Delivered on: 6 October 2005 Satisfied on: 13 March 2015 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee and Land Securities Capitalmarkets PLC (As Issuer) Classification: Obligor accession deed Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 6 October 2005 Satisfied on: 11 April 2013 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a clayton square shopping centre, liverpool t/no MS380400. Fully Satisfied |
26 February 1993 | Delivered on: 1 March 1993 Satisfied on: 22 August 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries) Classification: Deed of charge and set off Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24.02.93. Particulars: All monies standing to the credit of the rental income account no.074-000456-151 And the property sales account no.074-000456-152. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Resolutions
|
19 December 2018 | Application to strike the company off the register (3 pages) |
6 December 2018 | Solvency Statement dated 23/11/18 (1 page) |
6 December 2018 | Statement by Directors (1 page) |
6 December 2018 | Statement of capital on 6 December 2018
|
6 December 2018 | Resolutions
|
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
15 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
29 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
13 March 2015 | Satisfaction of charge 12 in full (4 pages) |
13 March 2015 | Satisfaction of charge 12 in full (4 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Statement by Directors (1 page) |
30 January 2015 | Statement of capital on 30 January 2015
|
30 January 2015 | Resolutions
|
30 January 2015 | Statement by Directors (1 page) |
30 January 2015 | Statement of capital on 30 January 2015
|
30 January 2015 | Solvency Statement dated 29/01/15 (1 page) |
30 January 2015 | Solvency Statement dated 29/01/15 (1 page) |
12 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
11 April 2013 | Satisfaction of charge 11 in full (4 pages) |
11 April 2013 | Satisfaction of charge 11 in full (4 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
31 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director christopher gill (1 page) |
9 October 2008 | Appointment terminated director richard akers (1 page) |
9 October 2008 | Appointment terminated director martin wood (1 page) |
9 October 2008 | Appointment terminated director martin wood (1 page) |
9 October 2008 | Appointment terminated director richard akers (1 page) |
9 October 2008 | Appointment terminated director christopher gill (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 January 2007 | Ad 18/12/06--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages) |
10 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Ad 18/12/06--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
26 October 2005 | Company name changed marklands LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | Company name changed marklands LIMITED\certificate issued on 26/10/05 (3 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
6 October 2005 | Particulars of mortgage/charge (8 pages) |
6 October 2005 | Particulars of mortgage/charge (17 pages) |
6 October 2005 | Particulars of mortgage/charge (17 pages) |
6 October 2005 | Particulars of mortgage/charge (8 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members
|
17 October 2001 | Return made up to 26/09/01; full list of members
|
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members
|
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members
|
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | New director appointed (3 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (10 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (10 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1998 | New director appointed (3 pages) |
3 November 1998 | New director appointed (3 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (7 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (7 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (7 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (7 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 July 1997 | Particulars of mortgage/charge (7 pages) |
31 July 1997 | Particulars of mortgage/charge (6 pages) |
31 July 1997 | Particulars of mortgage/charge (7 pages) |
31 July 1997 | Particulars of mortgage/charge (6 pages) |
7 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members (9 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members (9 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
29 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 September 1995 | Return made up to 26/09/95; no change of members (8 pages) |
29 September 1995 | Return made up to 26/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (95 pages) |
8 March 1993 | Memorandum and Articles of Association (13 pages) |
8 March 1993 | Memorandum and Articles of Association (13 pages) |
9 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
9 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
29 November 1991 | Full accounts made up to 31 March 1991 (10 pages) |
29 November 1991 | Full accounts made up to 31 March 1991 (10 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (12 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (12 pages) |
2 November 1987 | Full accounts made up to 31 March 1987 (11 pages) |
2 November 1987 | Full accounts made up to 31 March 1987 (11 pages) |
20 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
20 October 1986 | Return made up to 23/09/86; full list of members (8 pages) |
20 October 1986 | Return made up to 23/09/86; full list of members (8 pages) |
20 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
10 March 1986 | Company name changed\certificate issued on 10/03/86 (2 pages) |
19 October 1982 | Accounts made up to 28 February 1982 (12 pages) |
19 October 1982 | Accounts made up to 28 February 1982 (12 pages) |
27 August 1947 | Certificate of incorporation (1 page) |
27 August 1947 | Certificate of incorporation (1 page) |