South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Rob Kleinjan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 September 2022(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr John William Norris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Pen Y Garth Tilbury Road East Haddon Northants Nn6 |
Director Name | Catherine Beris James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 62 Holmdene Avenue London SE24 9LE |
Director Name | Mr Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 18 Ellenbridge Way Sanderstead South Croydon Surrey CR2 0EU |
Director Name | Mr William David Brant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 44 Hillcrest Winchmore Hill London N21 1AT |
Director Name | Mr David James Brunsdon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Stables Barn Trimnells Colerne Wiltshire SN14 8EP |
Director Name | Raymond Gerald Hawkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 2 Foxenfields Abbots Ripton Huntingdon Cambridgeshire PE17 2PW |
Director Name | Andrew Lawrence Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Galane House Kimbers Drive Burnham Berkshire SL1 8JE |
Director Name | Michael John Dunthorne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Birchden House 12 Kimbers Drive Burnham Slough SL1 8JE |
Secretary Name | Peter Henry Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Fairways 30 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF |
Director Name | David John Fitzjohn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | President Real Estate America Grand Metinc |
Correspondence Address | 8220 Sw 182 Street Miami Florida 33157 Usa Foreign |
Director Name | Barry Ronald Cumberland |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(39 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Bryher High Street Long Crendon Buckinghamshire HP18 9AF |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(40 years after company formation) |
Appointment Duration | 4 weeks (resigned 29 November 1993) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(40 years after company formation) |
Appointment Duration | 4 weeks (resigned 29 November 1993) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(40 years after company formation) |
Appointment Duration | 4 weeks (resigned 29 November 1993) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Christopher Ripper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(40 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 January 2003) |
Role | Commerical Director |
Correspondence Address | Hillroft House Main Street Upper Stowe Northampton Northamptonshire NN7 4SH |
Director Name | Stewart Edmund Conyers Bubb |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | Clare Cottage 42 Lammas Lane Esher Surrey KT10 8PD |
Secretary Name | Mr Colin Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hill Gardens Market Harborough Leicestershire LE16 9EB |
Director Name | Roger Wells Crichton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(40 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 16 January 2003) |
Role | Chartered Surveyor |
Correspondence Address | Pitsford House West Manor Road, Pitsford Northampton Northamptonshire NN6 9AR |
Secretary Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Mr John Stewart Leslie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bec House Church End Bledlow Buckinghamshire HP27 9PD |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | John Laurie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2005) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Crescent Edinburgh Midlothian EH4 3LB Scotland |
Director Name | Ian Philip McHoul |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 45 Murray Place (Top Flat) Edinburgh Midlothian EH3 6BQ Scotland |
Director Name | Peter Dilworth Kennerley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2008) |
Role | Solicitor |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Director Name | Mr James Henry Whitton Fairweather |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hoolets Yett Pencaitland Tranent East Lothian EH34 5EY Scotland |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(51 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2009) |
Role | Director Group Financial Servi |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Director Name | Mr David Richard Hazelwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(54 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Les Bois Dores 204 Chemin Du Clos De Brasset 065660 Valbonne France |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Arnoldus Johannes Den Elzen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2008(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 25 September 2009(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Denham Green Trinity Edinburgh EH5 3NY Scotland |
Director Name | William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(57 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(57 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2014(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | www.investmentglasgow.co.uk |
---|---|
Telephone | 0141 4041500 |
Telephone region | Glasgow |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Heineken Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £823,000,369 |
Cash | £221,157 |
Current Liabilities | £1,311,389,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
30 September 1985 | Delivered on: 7 October 1985 Satisfied on: 2 March 1990 Persons entitled: Alliance Assurance Company Limited Classification: Twelpth supplemental trust deed Secured details: £1288988 debenture stock of walney mann & ruman holdings PLC comprising of ukp 349545 5% redeemable debenture stock 2000, £243200 6 1/2% redeemable debenture stock 1988/93 & all other moneys intended to be secured by & trust deed dated 7/2/62 & deeds supplemental thereto. Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 2 March 1990 Persons entitled: Alliance Assurance Company Limited Classification: Trust deed Secured details: £50,000,000 12 1/8% redeemable debenture stock 2008 of watney manne truman holdings PLC & for further securing all monies due or to become due from watney manne truman, holdings PLC to the chargee under the terms of a trust deed dated 7/2/62 and deeds supplements hereto. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 May 1983 | Delivered on: 25 May 1983 Satisfied on: 2 March 1990 Classification: Trust deed dated 24 may 1983 Secured details: £50,000,000 12 1/8% redeemable debenture stock. Fully Satisfied |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 February 2017 | Memorandum and Articles of Association (38 pages) |
9 February 2017 | Memorandum and Articles of Association (38 pages) |
21 December 2016 | Statement of company's objects (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
28 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
4 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
22 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 April 2014 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 1 April 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 1 April 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 April 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 19 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 19 April 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 19 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Sean Michael Paterson on 19 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Sean Michael Paterson on 19 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 19 April 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2013 (2 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of Arnoldus Elzen as a director (1 page) |
2 April 2012 | Termination of appointment of Arnoldus Elzen as a director (1 page) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
26 March 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
26 March 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
26 October 2011 | Statement of capital on 26 October 2011
|
26 October 2011 | Statement by directors (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital on 26 October 2011
|
26 October 2011 | Solvency statement dated 25/10/11 (1 page) |
26 October 2011 | Statement by directors (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Solvency statement dated 25/10/11 (1 page) |
26 October 2011 | Resolutions
|
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 April 2011 | Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (15 pages) |
17 December 2010 | Appointment of William John Payne as a director (2 pages) |
17 December 2010 | Appointment of William John Payne as a director (2 pages) |
17 December 2010 | Termination of appointment of Kevin Santry as a director (1 page) |
17 December 2010 | Termination of appointment of Kevin Santry as a director (1 page) |
27 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Director appointed mr sean michael paterson (1 page) |
25 September 2009 | Director appointed mr kevin james albert santry (1 page) |
25 September 2009 | Director appointed mr sean michael paterson (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Director appointed mr kevin james albert santry (1 page) |
9 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 September 2008 | Director appointed arnoldus johannes den elzen (2 pages) |
9 September 2008 | Director appointed arnoldus johannes den elzen (2 pages) |
5 September 2008 | Appointment terminated director david hazelwood (1 page) |
5 September 2008 | Appointment terminated director david hazelwood (1 page) |
5 August 2008 | Secretary appointed anne louise oliver (2 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Secretary appointed anne louise oliver (2 pages) |
13 May 2008 | Director appointed david hazelwood (2 pages) |
13 May 2008 | Director appointed david hazelwood (2 pages) |
2 May 2008 | Appointment terminated director ian mchoul (1 page) |
2 May 2008 | Appointment terminated director peter kennerley (1 page) |
2 May 2008 | Appointment terminated director peter kennerley (1 page) |
2 May 2008 | Appointment terminated director ian mchoul (1 page) |
14 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
14 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 July 2007 | Director's particulars changed (1 page) |
22 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
13 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
1 December 2006 | £ nc 475000000/1100000000 23/11/06 (1 page) |
1 December 2006 | £ nc 475000000/1100000000 23/11/06 (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Ad 23/11/06--------- £ si 536654693@1=536654693 £ ic 475000000/1011654693 (2 pages) |
1 December 2006 | Ad 23/11/06--------- £ si 536654693@1=536654693 £ ic 475000000/1011654693 (2 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
28 April 2004 | Full accounts made up to 27 April 2003 (10 pages) |
28 April 2004 | Full accounts made up to 27 April 2003 (10 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
7 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
9 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
20 June 2002 | Company name changed cleveland place nominee company (no. 1) LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed cleveland place nominee company (no. 1) LIMITED\certificate issued on 20/06/02 (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (5 pages) |
2 May 2002 | New secretary appointed (5 pages) |
9 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
9 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
12 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
12 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton NN1 5NU (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton NN1 5NU (1 page) |
16 March 2001 | Return made up to 02/03/01; full list of members
|
16 March 2001 | Return made up to 02/03/01; full list of members
|
30 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
21 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
22 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
24 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
19 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
19 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
19 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 April 1998 | Return made up to 02/03/98; full list of members (6 pages) |
1 April 1998 | Return made up to 02/03/98; full list of members (6 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
13 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
6 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
6 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
20 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
27 March 1995 | Return made up to 02/03/95; full list of members (14 pages) |
27 March 1995 | Return made up to 02/03/95; full list of members (14 pages) |
2 March 1995 | Full accounts made up to 1 May 1994 (14 pages) |
2 March 1995 | Full accounts made up to 1 May 1994 (14 pages) |
2 March 1995 | Full accounts made up to 1 May 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
24 March 1994 | Return made up to 02/03/94; full list of members (7 pages) |
24 March 1994 | Return made up to 02/03/94; full list of members (7 pages) |
24 March 1994 | Full accounts made up to 30 September 1993 (23 pages) |
24 March 1994 | Full accounts made up to 30 September 1993 (23 pages) |
13 December 1993 | Registered office changed on 13/12/93 from: mill house aylesbury road thame oxfordshire OX9 3AT (1 page) |
13 December 1993 | Registered office changed on 13/12/93 from: mill house aylesbury road thame oxfordshire OX9 3AT (1 page) |
29 October 1993 | Company name changed grand metropolitan estates limit ed\certificate issued on 29/10/93 (2 pages) |
29 October 1993 | Company name changed grand metropolitan estates limit ed\certificate issued on 29/10/93 (2 pages) |
6 September 1993 | Return made up to 22/08/93; full list of members
|
6 September 1993 | Return made up to 22/08/93; full list of members
|
4 August 1993 | Full accounts made up to 30 September 1992 (22 pages) |
4 August 1993 | Full accounts made up to 30 September 1992 (22 pages) |
24 January 1993 | Registered office changed on 24/01/93 from: river court 50 oxford road denham uxbridge middlesex UB9 4DL (1 page) |
24 January 1993 | Registered office changed on 24/01/93 from: river court 50 oxford road denham uxbridge middlesex UB9 4DL (1 page) |
28 September 1992 | Return made up to 22/08/92; no change of members
|
28 September 1992 | Return made up to 22/08/92; no change of members
|
20 July 1992 | Full accounts made up to 30 September 1991 (19 pages) |
20 July 1992 | Full accounts made up to 30 September 1991 (19 pages) |
8 October 1991 | Return made up to 22/08/91; no change of members (14 pages) |
8 October 1991 | Return made up to 22/08/91; no change of members (14 pages) |
2 August 1991 | Full accounts made up to 30 September 1990 (16 pages) |
2 August 1991 | Full accounts made up to 30 September 1990 (16 pages) |
25 October 1990 | Return made up to 30/08/90; full list of members (6 pages) |
25 October 1990 | Full accounts made up to 30 September 1989 (19 pages) |
25 October 1990 | Full accounts made up to 30 September 1989 (19 pages) |
25 October 1990 | Return made up to 30/08/90; full list of members (6 pages) |
6 September 1989 | Return made up to 22/08/89; full list of members (7 pages) |
6 September 1989 | Return made up to 22/08/89; full list of members (7 pages) |
29 March 1989 | Nc inc already adjusted (1 page) |
29 March 1989 | Resolutions
|
29 March 1989 | Wd 14/03/89 ad 01/03/89--------- £ si 474999900@1=474999900 £ ic 100/475000000 (2 pages) |
29 March 1989 | Wd 14/03/89 ad 01/03/89--------- £ si 474999900@1=474999900 £ ic 100/475000000 (2 pages) |
29 March 1989 | Resolutions
|
29 March 1989 | Nc inc already adjusted (1 page) |
2 November 1988 | Registered office changed on 02/11/88 from: oxford house 97 oxford road uxbridge middlesex UB8 1XH (1 page) |
2 November 1988 | Registered office changed on 02/11/88 from: oxford house 97 oxford road uxbridge middlesex UB8 1XH (1 page) |
24 August 1988 | Return made up to 31/12/87; full list of members (7 pages) |
24 August 1988 | Return made up to 31/12/87; full list of members (7 pages) |
7 March 1988 | Return made up to 22/02/88; full list of members (7 pages) |
7 March 1988 | Return made up to 22/02/88; full list of members (7 pages) |
28 August 1987 | Company name changed mer property co. LIMITED\certificate issued on 01/09/87 (2 pages) |
28 August 1987 | Company name changed mer property co. LIMITED\certificate issued on 01/09/87 (2 pages) |
30 April 1987 | Registered office changed on 30/04/87 from: 91 brick lane london E1 6QN (1 page) |
30 April 1987 | Registered office changed on 30/04/87 from: 91 brick lane london E1 6QN (1 page) |
11 October 1986 | Return made up to 19/09/86; full list of members (4 pages) |
11 October 1986 | Return made up to 19/09/86; full list of members (4 pages) |
29 October 1985 | Company name changed\certificate issued on 29/10/85 (2 pages) |
29 October 1985 | Company name changed\certificate issued on 29/10/85 (2 pages) |
30 October 1953 | Incorporation (10 pages) |
30 October 1953 | Incorporation (10 pages) |