London
W1J 5HD
Director Name | Mrs Janka Unsworth Deckerova |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 18 January 2017(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Mark Andrew Walker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lasalle Investment Management One Curzon Street London W1J 5HD |
Director Name | Mr Mark Reid |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Jonathan Hawkes |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Thomas Benjamin Rose |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Paul Beasley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(43 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 15 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Well Cottage Sundridge Road Ide Hill Sevenoaks Kent TN14 6JS |
Director Name | Mr Bryan Ellinthorpe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(43 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 76 Lock Chase Blackheath London SE3 9HA |
Director Name | Brian Richard Fossett |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | 23 Tor Bryan Ingatestone Essex CM4 9JZ |
Director Name | Robin Keith Juddery |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(43 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | Hurstwood Hadlow Park Hadlow Tonbridge Kent TN11 0HX |
Secretary Name | Peter Malcolm Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 3 Preston Park Faversham Kent ME13 8LH |
Director Name | Mr David Nigel Beevor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 1996) |
Role | Finance Director |
Correspondence Address | 44 Stevenage Road London SW6 6HA |
Director Name | Mr Paul Conrad Mason |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Alexander Rowan Walker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | 101 Riccarton Road Linlithgow West Lothian EH49 6HX Scotland |
Director Name | Barry John Southcott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 1996) |
Role | Chief Executive |
Correspondence Address | 9 Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | Peter Malcolm Manley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 May 2006) |
Role | Finance Director |
Correspondence Address | 3 Preston Park Faversham Kent ME13 8LH |
Director Name | George Alexander Bruce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(47 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | Stephen Paul Trickett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1998) |
Role | Chief Executive |
Correspondence Address | Padley Cliff Nether Padley Grindleford Sheffield S30 1HP |
Secretary Name | Mr Sunil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodhill Crescent Kenton Harrow Middlesex HA3 0LY |
Director Name | Gary William Player |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 9 Rosehill Road Wandsworth London SW18 2NY |
Director Name | Ian Michael Culwick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 2009) |
Role | Chartered Surveyor |
Correspondence Address | 16 Willow Way Hemel Hempstead Hertfordshire HP1 3EZ |
Director Name | David George Morgan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(53 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2008) |
Role | Actuary |
Correspondence Address | Coldwell House Coldwell Hill Oughtibridge Sheffield S35 0FY |
Director Name | Mr Sunil Patel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(57 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Roy Leonard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(57 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Richard Johnathon Debney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(58 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 June 2018) |
Role | Chartered Survey |
Country of Residence | England |
Correspondence Address | 81 Manor Way Blackheath London SE3 9XG |
Director Name | Mr Geoffrey Mellor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 415 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Nigel John Halliday |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(59 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | Burlington 59 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QH |
Director Name | Mr Andrew John Bolitho |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(59 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 March 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Michael Pratten |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2012) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Michael John Hensman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(61 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Mr Gary William Player |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(62 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Gerard Christopher Lane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mrs Rebecca Jane Gates |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 March 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Stefan Dunatov |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 May 2012(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Shaun Campbell Reed |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 January 2018(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2021) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Website | cumbernauldshopping.com |
---|
Registered Address | 21 Holborn Viaduct London EC1A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
14 September 2007 | Delivered on: 21 September 2007 Persons entitled: Autocolours (1982) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £41,477.50 and interest. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 1997 | Delivered on: 17 March 1997 Persons entitled: Crawley Business Quarter Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee arising under or in connection with the legal charge including the deferred consideration and any interest payable thereon as more particularly set out in an agreement for sale and purchase dated 28TH february 1997. Particulars: The f/h land and buildings k/a site d crawley business quarter manor royal crawley west sussex t/n WSX204305 with fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 1981 | Delivered on: 2 October 1981 Satisfied on: 25 May 1988 Persons entitled: Cin Industrial Finance LTD Classification: Standard security Secured details: For securing £100 varied by qualifying minute of agreement d/d 17 and 21.8.81. Particulars: L/H property k/a st. James centre, edinburgh in the county of mid lothian. Fully Satisfied |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
15 December 2022 | Termination of appointment of Jonathan Hawkes as a director on 2 December 2022 (1 page) |
15 December 2022 | Registered office address changed from One Curzon Street London W1J 5HD to 21 Holborn Viaduct London EC1A 2DY on 15 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Thomas Benjamin Rose as a director on 2 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Stephen John Spray as a director on 2 December 2022 (1 page) |
22 November 2022 | Termination of appointment of Mark Reid as a director on 12 August 2022 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
24 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Rebecca Jane Gates as a director on 25 March 2022 (1 page) |
13 April 2022 | Termination of appointment of Andrew John Bolitho as a director on 25 March 2022 (1 page) |
14 October 2021 | Termination of appointment of Shaun Campbell Reed as a director on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Mr Thomas Benjamin Rose as a director on 1 October 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
12 May 2021 | Director's details changed for Mr Mark Reid on 12 May 2021 (2 pages) |
23 December 2020 | Termination of appointment of Gary William Player as a director on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Jonathan Hawkes as a director on 23 December 2020 (2 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Roy Leonard Carter as a secretary on 7 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Mark Reid as a director on 5 February 2020 (2 pages) |
15 November 2019 | Termination of appointment of Sunil Patel as a director on 8 November 2019 (1 page) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
31 October 2018 | Statement of company's objects (2 pages) |
31 October 2018 | Resolutions
|
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 August 2018 | Director's details changed for Mr Andrew John Bolitho on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Sunil Patel on 28 August 2018 (2 pages) |
28 August 2018 | Secretary's details changed for Roy Carter on 28 August 2018 (1 page) |
28 August 2018 | Director's details changed for Stephen John Spray on 28 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Richard Johnathon Debney as a director on 6 June 2018 (1 page) |
1 February 2018 | Appointment of Mr Shaun Reed as a director on 17 January 2018 (2 pages) |
1 February 2018 | Appointment of Mark Andrew Walker as a director on 17 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mrs Janka Unsworth Deckerova on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mrs Janka Unsworth Deckerova on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mrs Janka Unsworth Deckerova on 4 January 2018 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Janka Unsworth Deckerova as a director on 18 January 2017 (2 pages) |
13 July 2017 | Appointment of Janka Unsworth Deckerova as a director on 18 January 2017
|
25 April 2017 | Termination of appointment of Stefan Dunatov as a director on 11 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Stefan Dunatov as a director on 11 April 2017 (1 page) |
8 March 2017 | Appointment of Janka Unsworth Deckerova as a director on 18 January 2017 (2 pages) |
8 March 2017 | Appointment of Janka Unsworth Deckerova as a director on 18 January 2017 (2 pages) |
7 March 2017 | Termination of appointment of Gerard Christopher Lane as a director on 17 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Gerard Christopher Lane as a director on 17 January 2017 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 13 July 2015 no member list (6 pages) |
16 July 2015 | Annual return made up to 13 July 2015 no member list (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 13 July 2014 no member list (6 pages) |
29 August 2014 | Annual return made up to 13 July 2014 no member list (6 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 August 2013 | Annual return made up to 13 July 2013 no member list (6 pages) |
6 August 2013 | Annual return made up to 13 July 2013 no member list (6 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 13 July 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 13 July 2012 no member list (7 pages) |
31 May 2012 | Appointment of Stefan Dunatov as a director (2 pages) |
31 May 2012 | Termination of appointment of Michael Pratten as a director (1 page) |
31 May 2012 | Appointment of Stefan Dunatov as a director (2 pages) |
31 May 2012 | Termination of appointment of Michael Pratten as a director (1 page) |
25 July 2011 | Appointment of Mrs Rebecca Jane Gates as a director (2 pages) |
25 July 2011 | Appointment of Mr Gerard Christopher Lane as a director (2 pages) |
25 July 2011 | Appointment of Mr Gerard Christopher Lane as a director (2 pages) |
25 July 2011 | Appointment of Gary William Player as a director (2 pages) |
25 July 2011 | Appointment of Gary William Player as a director (2 pages) |
25 July 2011 | Annual return made up to 13 July 2011 no member list (6 pages) |
25 July 2011 | Annual return made up to 13 July 2011 no member list (6 pages) |
25 July 2011 | Appointment of Mrs Rebecca Jane Gates as a director (2 pages) |
22 July 2011 | Termination of appointment of Michael Hensman as a director (1 page) |
22 July 2011 | Termination of appointment of Michael Hensman as a director (1 page) |
12 May 2011 | Registered office address changed from 33 Cavendish Square London W1A 2NF on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 33 Cavendish Square London W1A 2NF on 12 May 2011 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 September 2010 | Termination of appointment of Geoffrey Mellor as a director (2 pages) |
7 September 2010 | Termination of appointment of Geoffrey Mellor as a director (2 pages) |
31 August 2010 | Appointment of Michael Pratten as a director (3 pages) |
31 August 2010 | Appointment of Michael Pratten as a director (3 pages) |
10 August 2010 | Annual return made up to 13 July 2010 no member list (9 pages) |
10 August 2010 | Annual return made up to 13 July 2010 no member list (9 pages) |
22 July 2010 | Appointment of Michael John Hensman as a director (1 page) |
22 July 2010 | Appointment of Michael John Hensman as a director (1 page) |
21 June 2010 | Director's details changed for Stephen John Spray on 12 May 2009 (1 page) |
21 June 2010 | Director's details changed for Stephen John Spray on 12 May 2009 (1 page) |
16 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Termination of appointment of Ian Culwick as a director (2 pages) |
2 March 2010 | Termination of appointment of George Bruce as a director (2 pages) |
2 March 2010 | Termination of appointment of Ian Culwick as a director (2 pages) |
2 March 2010 | Termination of appointment of George Bruce as a director (2 pages) |
3 August 2009 | Annual return made up to 13/07/09 (9 pages) |
3 August 2009 | Annual return made up to 13/07/09 (9 pages) |
26 May 2009 | Appointment terminated director nigel halliday (1 page) |
26 May 2009 | Appointment terminated director nigel halliday (1 page) |
18 March 2009 | Full accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (7 pages) |
19 November 2008 | Appointment terminated director paul beasley (1 page) |
19 November 2008 | Appointment terminated director paul beasley (1 page) |
5 August 2008 | Appointment terminated director bryan ellinthorpe (1 page) |
5 August 2008 | Annual return made up to 13/07/08 (7 pages) |
5 August 2008 | Director appointed richard johnathan debney (1 page) |
5 August 2008 | Annual return made up to 13/07/08 (7 pages) |
5 August 2008 | Appointment terminated director bryan ellinthorpe (1 page) |
5 August 2008 | Director appointed richard johnathan debney (1 page) |
20 May 2008 | Director appointed nigel john halliday (1 page) |
20 May 2008 | Director appointed nigel john halliday (1 page) |
20 May 2008 | Appointment terminated director jonathan wood (1 page) |
20 May 2008 | Director appointed andrew bolitho (1 page) |
20 May 2008 | Director appointed andrew bolitho (1 page) |
20 May 2008 | Appointment terminated director jonathan wood (1 page) |
7 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
25 February 2008 | Director appointed geoffrey mellor (2 pages) |
25 February 2008 | Director appointed geoffrey mellor (2 pages) |
25 February 2008 | Appointment terminated director david morgan (1 page) |
25 February 2008 | Appointment terminated director david morgan (1 page) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Annual return made up to 13/07/07 (7 pages) |
27 July 2007 | Annual return made up to 13/07/07 (7 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (7 pages) |
8 August 2006 | Annual return made up to 13/07/06 (7 pages) |
8 August 2006 | Annual return made up to 13/07/06 (7 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
6 October 2005 | Annual return made up to 27/09/05 (7 pages) |
6 October 2005 | Annual return made up to 27/09/05 (7 pages) |
17 February 2005 | Full accounts made up to 31 December 2004 (7 pages) |
17 February 2005 | Full accounts made up to 31 December 2004 (7 pages) |
6 October 2004 | Annual return made up to 27/09/04 (7 pages) |
6 October 2004 | Annual return made up to 27/09/04 (7 pages) |
5 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 March 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 October 2003 | Annual return made up to 27/09/03 (7 pages) |
13 October 2003 | Annual return made up to 27/09/03 (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
2 October 2002 | Annual return made up to 27/09/02 (7 pages) |
2 October 2002 | Annual return made up to 27/09/02 (7 pages) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
6 March 2002 | Full accounts made up to 31 December 2001 (6 pages) |
6 March 2002 | Full accounts made up to 31 December 2001 (6 pages) |
20 September 2001 | Annual return made up to 27/09/01 (4 pages) |
20 September 2001 | Annual return made up to 27/09/01 (4 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 November 2000 | Annual return made up to 27/09/00 (4 pages) |
1 November 2000 | Annual return made up to 27/09/00 (4 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 September 1999 | Annual return made up to 27/09/99 (11 pages) |
27 September 1999 | Annual return made up to 27/09/99 (11 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 October 1998 | Annual return made up to 27/09/98 (12 pages) |
27 October 1998 | Annual return made up to 27/09/98 (12 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
17 October 1997 | Annual return made up to 27/09/97
|
17 October 1997 | Annual return made up to 27/09/97
|
30 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Annual return made up to 27/09/96 (16 pages) |
25 October 1996 | Annual return made up to 27/09/96 (16 pages) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New director appointed (3 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (3 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Secretary resigned (3 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | New director appointed (1 page) |
22 July 1996 | Memorandum of association (21 pages) |
22 July 1996 | Memorandum of association (21 pages) |
11 July 1996 | Company name changed cin properties LIMITED\certificate issued on 11/07/96 (2 pages) |
11 July 1996 | Company name changed cin properties LIMITED\certificate issued on 11/07/96 (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: charles house 5-11 lower regent street st james`s london SW1Y 4LR (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: charles house 5-11 lower regent street st james`s london SW1Y 4LR (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 October 1995 | Annual return made up to 27/09/95 (24 pages) |
30 October 1995 | Annual return made up to 27/09/95 (24 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
28 October 1994 | Annual return made up to 27/09/94 (13 pages) |
28 October 1994 | Annual return made up to 27/09/94 (13 pages) |
10 November 1993 | Director resigned;new director appointed (4 pages) |
10 November 1993 | Director resigned;new director appointed (4 pages) |
14 October 1993 | Annual return made up to 27/09/93 (14 pages) |
14 October 1993 | Annual return made up to 27/09/93 (14 pages) |
22 June 1993 | Director resigned;new director appointed (3 pages) |
22 June 1993 | Director resigned;new director appointed (3 pages) |
5 April 1993 | Director resigned (2 pages) |
5 April 1993 | Director resigned (2 pages) |
2 November 1992 | Annual return made up to 27/09/92 (17 pages) |
2 November 1992 | Annual return made up to 27/09/92 (17 pages) |
5 March 1992 | Resolutions
|
5 March 1992 | Resolutions
|
27 February 1992 | Director resigned;new director appointed (2 pages) |
27 February 1992 | Director resigned;new director appointed (2 pages) |
4 February 1992 | New director appointed (2 pages) |
4 February 1992 | New director appointed (2 pages) |
4 February 1992 | New director appointed (4 pages) |
17 October 1991 | Resolutions
|
17 October 1991 | Annual return made up to 03/10/91 (17 pages) |
17 October 1991 | Annual return made up to 03/10/91 (17 pages) |
25 October 1990 | Annual return made up to 03/10/90 (15 pages) |
25 October 1990 | Annual return made up to 03/10/90 (15 pages) |
13 December 1989 | New director appointed (2 pages) |
13 December 1989 | New director appointed (2 pages) |
27 October 1989 | Annual return made up to 05/10/89 (14 pages) |
27 October 1989 | Annual return made up to 05/10/89 (14 pages) |
10 January 1989 | Resolutions
|
10 January 1989 | Resolutions
|
13 October 1988 | Annual return made up to 27/09/88 (11 pages) |
13 October 1988 | Annual return made up to 27/09/88 (11 pages) |
3 February 1988 | New director appointed (4 pages) |
3 February 1988 | New director appointed (4 pages) |
15 January 1988 | Director resigned (2 pages) |
15 January 1988 | Director resigned (2 pages) |
3 November 1987 | Annual return made up to 23/10/87 (14 pages) |
3 November 1987 | Annual return made up to 23/10/87 (14 pages) |
14 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1987 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1987 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1986 | Annual return made up to 23/09/86 (9 pages) |
6 October 1986 | Annual return made up to 23/09/86 (9 pages) |
18 September 1986 | Director resigned (2 pages) |
18 September 1986 | Director resigned (2 pages) |
19 March 1985 | Registered office changed on 19/03/85 from: 10 bouveru street london EC4Y 8BA (1 page) |
19 March 1985 | Registered office changed on 19/03/85 from: 10 bouveru street london EC4Y 8BA (1 page) |
2 October 1981 | Accounts made up to 31 December 1980 (3 pages) |
2 October 1981 | Accounts made up to 31 December 1980 (3 pages) |
10 November 1973 | Registered office changed on 10/11/73 from: registered office changed (1 page) |
10 November 1973 | Registered office changed on 10/11/73 from: registered office changed (1 page) |
2 May 1973 | Accounts made up to 31 December 2072 (4 pages) |
2 May 1973 | Accounts made up to 31 December 2072 (4 pages) |
31 March 1973 | Company name changed\certificate issued on 31/03/73 (2 pages) |
31 March 1973 | Company name changed\certificate issued on 31/03/73 (2 pages) |
15 March 1949 | Incorporation (15 pages) |
15 March 1949 | Certificate of incorporation (1 page) |
15 March 1949 | Certificate of incorporation (1 page) |
15 March 1949 | Incorporation (15 pages) |