Company NameKingsmere Productions Limited
Company StatusDissolved
Company Number00441826
CategoryPrivate Limited Company
Incorporation Date6 September 1947(76 years, 8 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesKingsmere Investment Company Limited and Kingsmere Properties Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(70 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 14 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(72 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(69 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 14 March 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 4 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 NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 4 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
Director NameIrwin Neville Geoffrey Selwyn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence Address32 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 4 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(53 years 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(54 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 July 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(54 years, 6 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(57 years, 4 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(58 years, 10 months 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(58 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
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(58 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(58 years, 10 months 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 Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(58 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(58 years, 10 months 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
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(61 years, 8 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 Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(64 years, 10 months 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(64 years, 10 months 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 NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(64 years, 10 months 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 NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(64 years, 10 months 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 Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(70 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(70 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(72 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(73 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(73 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAmanda Jane Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(74 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

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

12 at £1Chrisilu Nominees LTD
9.09%
Deferred
119 at £0.1British Land Company PLC
9.02%
Ordinary
108 at £1British Land Company PLC
81.82%
Deferred
1 at £0.1Chrisilu Nominees LTD
0.08%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 March 1992Delivered 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 1986Delivered 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 1983Delivered 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 1982Delivered 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 1979Delivered 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

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (3 pages)
7 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2022Statement of capital on 7 December 2022
  • GBP 0.10
(3 pages)
7 December 2022Statement by Directors (1 page)
7 December 2022Solvency Statement dated 05/12/22 (1 page)
18 August 2022Termination of appointment of Amanda Jane Jones as a director on 18 August 2022 (1 page)
17 August 2022Termination of appointment of Gavin Bergin as a director on 17 August 2022 (1 page)
17 August 2022Termination of appointment of Nick Taunt as a director on 17 August 2022 (1 page)
5 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 April 2022Appointment of Amanda Jane Jones as a director on 18 March 2022 (2 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
3 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
3 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 31 December 2016 (2 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 31 December 2016 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 31 December 2016 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 31 December 2016 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 31 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)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
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)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 132
(9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 132
(9 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 132
(10 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 132
(10 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
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)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 132
(11 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 132
(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)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 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 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 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)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Termination of appointment of Peter Clarke as a director (1 page)
4 January 2012Termination of appointment of Peter Clarke as a director (1 page)
4 January 2012Annual return made up to 31 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)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 31 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)
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)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Termination of appointment of Andrew Jones as a director (1 page)
25 January 2010Termination 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)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (4 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)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
19 October 2007Full accounts made up to 31 March 2007 (19 pages)
19 October 2007Full accounts made up to 31 March 2007 (19 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (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)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (19 pages)
21 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (4 pages)
8 September 2005Full accounts made up to 31 March 2005 (18 pages)
8 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)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
14 January 2005Return made up to 31/12/04; full list of members (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (4 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
29 July 2004Full accounts made up to 31 March 2004 (18 pages)
29 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)
15 January 2004Return made up to 31/12/03; full list of members (4 pages)
15 January 2004Return made up to 31/12/03; full list of members (4 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (4 pages)
28 January 2003Return made up to 31/12/02; full list of members (4 pages)
18 November 2002Full accounts made up to 31 March 2002 (18 pages)
18 November 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
11 March 2002New director appointed (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (6 pages)
11 March 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 July 2001Full accounts made up to 31 March 2001 (16 pages)
24 July 2001Full accounts made up to 31 March 2001 (16 pages)
20 February 2001Return made up to 31/12/00; no change of members (6 pages)
20 February 2001Return made up to 31/12/00; no change of members (6 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
31 January 2000Return made up to 31/12/99; no change of members (9 pages)
31 January 2000Return made up to 31/12/99; no change of members (9 pages)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Return made up to 31/12/98; full list of members (9 pages)
18 February 1999Return made up to 31/12/98; full list of members (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 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)
3 March 1998Return made up to 31/12/97; no change of members (11 pages)
3 March 1998Return made up to 31/12/97; no change of members (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1997Return made up to 31/12/96; no change of members (8 pages)
31 January 1997Return made up to 31/12/96; no change of members (8 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
18 February 1996Return made up to 31/12/95; full list of members (11 pages)
18 February 1996Return made up to 31/12/95; full list of members (11 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)