York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 March 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alan James Wilson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 4 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 |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 4 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 | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Irwin Neville Geoffrey Selwyn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 32 St Marys Avenue Northwood Middlesex HA6 3AZ |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 4 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 |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(53 years 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(54 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 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 | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(57 years, 4 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 Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(58 years, 10 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 Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(58 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(58 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(58 years, 10 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 | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(58 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(58 years, 10 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 |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(61 years, 8 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 | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(64 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(72 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Amanda Jane Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(74 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 18 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House 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 |
12 at £1 | Chrisilu Nominees LTD 9.09% Deferred |
---|---|
119 at £0.1 | British Land Company PLC 9.02% Ordinary |
108 at £1 | British Land Company PLC 81.82% Deferred |
1 at £0.1 | Chrisilu Nominees LTD 0.08% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 1992 | Delivered on: 14 April 1992 Satisfied on: 27 September 2003 Persons entitled: Worldwide Productions Inc. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/08/83 and for the performance of the obligations thereunder and of any other contractual warranty. Particulars: All the copyright throughout the world in the film entitled "top secret" any films and/or sound recordings made in the course of productions of this film and all copies thereof. All other rights title and interest and properties in connection with the production of the film (for full details see form 395 tc ref: M185C). Fully Satisfied |
---|---|
16 May 1986 | Delivered on: 21 May 1986 Satisfied on: 3 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £15,000,000.00 under the terms of the facility letter dated 15.5.86 and this charge. Particulars: The film entitled "the mission". (See doc M91 for full details). Fully Satisfied |
18 August 1983 | Delivered on: 1 September 1983 Satisfied on: 3 April 2007 Persons entitled: Union Property Holdings (London) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee not exceeding £6,756,386 under the terms of a loan agreement of even date. Particulars: 1) the worldwide copyrights of the film 2) all copies of the film 3) rights in literary dramatic, musical or artistic works connected with the film. (See doc M90 for full details). Fully Satisfied |
26 August 1982 | Delivered on: 3 September 1982 Satisfied on: 12 June 1992 Persons entitled: Union Property Holdings (London) Limited Classification: Charge Secured details: £3,708,900 pursuant to a loan agreement dated 26.8.82. Particulars: 1) worldwide copyright of the film 2) all copies of the film 3) rights in literary dramatic musical or artistic works connected with the film 4) the company's right, title and interest under certain rights agreements, a production and a distribution agreement relating to the film inc. Sums payable thereunder save for certain rights under the distribution agreement. 5) sums from time to time held by paramount pictures corporation for the account of the company in respect of the film (provisionally entitled "the sender"). Fully Satisfied |
18 September 1979 | Delivered on: 20 September 1979 Satisfied on: 3 April 2007 Persons entitled: The Burton Group Limited Classification: Legal charge Secured details: All monies due or to become due under the terms of the charge. Particulars: F/H land & bldgs k/as 16, 18, 20 and 20A gold street and 1, 3, 5 and 7 college street northampton tog. With all bldgs & erections fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (3 pages) |
7 December 2022 | Resolutions
|
7 December 2022 | Statement of capital on 7 December 2022
|
7 December 2022 | Statement by Directors (1 page) |
7 December 2022 | Solvency Statement dated 05/12/22 (1 page) |
18 August 2022 | Termination of appointment of Amanda Jane Jones as a director on 18 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Gavin Bergin as a director on 17 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Nick Taunt as a director on 17 August 2022 (1 page) |
5 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Amanda Jane Jones as a director on 18 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
5 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
3 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 31 December 2016 (2 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 31 December 2016 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 31 December 2016 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 31 December 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 31 December 2016 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 31 December 2016 (2 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) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (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
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 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
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
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) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 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) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
16 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
16 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
11 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
11 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Termination of appointment of Peter Clarke as a director (1 page) |
4 January 2012 | Termination of appointment of Peter Clarke as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
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) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 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) |
3 February 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
25 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 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) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
29 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (4 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (4 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 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) |
28 January 2003 | Return made up to 31/12/02; full list of members (4 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
11 March 2002 | New director appointed (6 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (6 pages) |
11 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
20 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (9 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (9 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
18 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
3 March 1998 | Return made up to 31/12/97; no change of members (11 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (11 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (11 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
27 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |