London
SW1P 1DZ
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Bryan Richard Burletson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmhouse Templecombe Henley On Thames Oxfordshire RG9 3HP |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Bruce Baxter Cheer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Kilmiston House Shepperton Middlesex TW17 9ES |
Director Name | Brian Sidney Preston Dowling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | Crest House Silver Street Goffs Oak Cheshunt EN7 5JE |
Secretary Name | Ms Rita Mary Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue London N8 7RN |
Director Name | Mr Steven Mark Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 16 Kittiwake Close Woodley Reading Berkshire RG5 4UF |
Director Name | Mrs Vivienne Teresa Chatterjee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 1993) |
Role | Business Executive |
Correspondence Address | 18 Belsize Crescent London NW3 5QU |
Director Name | Peter Peregrine Simpson Gee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Rowells Lodge Ayston Road Ridlington Oakham Leicestershire LE15 9AH |
Director Name | Mr Martin John Brayshaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(34 years after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(35 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(36 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Raymond Henry Pearse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(36 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 January 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 The Green Ewell Surrey KT17 3JX |
Director Name | Mr Martin Richard Landau |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(39 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 24 December 1997) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Schuylkill 19 Boulevard De Suisse Monaco Mc98000 |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(39 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington West Sussex RH20 3HR |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(56 years after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2019) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Website | developmentsecurities.co.uk |
---|---|
Telephone | 020 78284777 |
Telephone region | London |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Development Securities (Projects) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £572,769 |
Gross Profit | £617,418 |
Net Worth | £801,749 |
Cash | £5,593 |
Current Liabilities | £1,499,636 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 June 2010 | Delivered on: 5 July 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Charge of partnership interest Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the partnership share. Partnership share means the existing or future interest including any income, offer, right or benefit. Outstanding |
---|---|
23 December 1998 | Delivered on: 6 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and development securities (no. 1) limited (as borrower) to the chargee on any account whatsoever. Particulars: Freehold properties k/a 209-211 high street bangor, 52 and 54 bebington road wirral new ferry, 16-16A high street newhaven, 3 and 5 church street wilmslow and heath town (or crossways) shopping centre deans road wolverhampton t/n WA701331,MS118386,ESX86619,CH222953,WM400955. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 December 1995 | Delivered on: 20 December 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company or by development securities estates PLC or by development securities PLC to the chargee on any account whatsoever. Particulars: Various properties specified on form 395. see the mortgage charge document for full details. Outstanding |
21 August 1995 | Delivered on: 4 September 1995 Satisfied on: 10 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or development securities estates PLC to the chargee on any account whatsoever. Particulars: Sutherland house brighton road sutton l/b of sutton t/no SGL15039. Fully Satisfied |
21 August 1995 | Delivered on: 4 September 1995 Satisfied on: 10 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or development securities estates PLC to the chargee on any account whatsoever. Particulars: St nicholas house st nicholas way sutton l/b of sutton t/no SGL18986. Fully Satisfied |
18 March 1994 | Delivered on: 30 March 1994 Satisfied on: 20 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or development securities PLC to the chargee on any account whatsoever. Particulars: Sutherland house brighton road sutton london borough of sutton t/n SGL15039. Fully Satisfied |
18 March 1994 | Delivered on: 30 March 1994 Satisfied on: 20 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or development securities PLC to the chargee on any account whatsoever. Particulars: St nicholas house st nicholas road sutton london borough of sutton t/n sgl 18986. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee ) to which any obligor is a party. Particulars: By way of first floating charge with the payment to the security agent as trustee for the beneficiaries of the secured obligations the whole of its undertaking property rights and assets both present and future and wheresoever situate. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as heath town shopping centre deans road wolverhampton west midlands.t/no.WM400955. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 3 and 5 church street wilmslow cheshire.t/no.CH222953. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined)under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 75 widnes road widnes cheshire.t/no.CH212592. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 5 watergate street whitchurch shropshire. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as bredwood arcade whitchurch shropshire. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 52 & 54 bebington road new ferry wirral merseyside.t/no.MS118386. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 16/16A high street newhaven east sussex.t/no.ESX86619. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 209/211 high street bangor gwynedd wales. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that l/h property k/as the austin trading estate (on the north and north east sides of hornhouse lane and on the south east side of south boundary road kirkby) knowsley merseyside.t/nos.MS102296 and MS102297. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 10 high street neston cheshire.t/no.CH252473. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as the nelson bulkeley square llangefni wales.t/no.WA571332. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 115 king street knutsford cheshire.t/no.CH186749. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 79 king street knutsford macclesfield cheshire.t/no.CH141067. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 8/10 abergele road colwyn bay clwyd wales. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined)to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee)to which any obligor is a party. Particulars: All that f/h property k/as unit 4 grosvenor court foregate street chester cheshire.t/no.CH312044. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 9 wrawby street brigg humberside. See the mortgage charge document for full details. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 24 August 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party. Particulars: All that f/h property k/as 237 high street bangor gwynedd wales. See the mortgage charge document for full details. Fully Satisfied |
3 February 2021 | Satisfaction of charge 96 in full (2 pages) |
---|---|
3 February 2021 | Satisfaction of charge 95 in full (1 page) |
3 February 2021 | Satisfaction of charge 97 in full (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
9 September 2019 | Second filing for the termination of James Simon Hesketh as a director (5 pages) |
8 August 2019 | Termination of appointment of James Simon Hesketh as a director on 8 August 2019
|
21 May 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
18 December 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
15 November 2018 | Full accounts made up to 28 February 2018 (18 pages) |
30 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 28 February 2017 (17 pages) |
25 September 2017 | Full accounts made up to 28 February 2017 (17 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 29 February 2016 (18 pages) |
28 October 2016 | Full accounts made up to 29 February 2016 (18 pages) |
7 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
30 October 2014 | Full accounts made up to 28 February 2014 (17 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (17 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
17 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 pages) |
12 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 pages) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
4 January 2013 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
4 January 2013 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (15 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (15 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Appointment of Helena Maria Ratsey as a secretary (3 pages) |
11 March 2011 | Appointment of Helena Maria Ratsey as a secretary (3 pages) |
25 February 2011 | Termination of appointment of Stephen Lanes as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stephen Lanes as a secretary (1 page) |
12 October 2010 | Appointment of Mr Graham Prothero as a director (3 pages) |
12 October 2010 | Appointment of Mr Graham Prothero as a director (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 97 (6 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 97 (6 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
8 February 2010 | Termination of appointment of Raymond Pearse as a director (2 pages) |
8 February 2010 | Termination of appointment of Raymond Pearse as a director (2 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
18 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
12 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
20 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
5 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Auditor's resignation (1 page) |
2 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 December 1999 (13 pages) |
4 July 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
29 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
29 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
29 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
29 September 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Return made up to 01/03/99; full list of members (16 pages) |
7 May 1999 | Return made up to 01/03/99; full list of members (16 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (3 pages) |
18 April 1998 | Return made up to 01/03/98; full list of members (12 pages) |
18 April 1998 | Return made up to 01/03/98; full list of members (12 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 May 1997 | Return made up to 01/03/97; full list of members (14 pages) |
6 May 1997 | Return made up to 01/03/97; full list of members (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: 2 south audley st london wiy 6AJ (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 2 south audley st london wiy 6AJ (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1996 | Return made up to 01/03/96; full list of members (13 pages) |
26 April 1996 | Return made up to 01/03/96; full list of members (13 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
15 January 1996 | Full accounts made up to 31 December 1994 (14 pages) |
15 January 1996 | Full accounts made up to 31 December 1994 (14 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 September 1995 | Company name changed development securities developme nts LIMITED\certificate issued on 02/10/95 (4 pages) |
29 September 1995 | Company name changed development securities developme nts LIMITED\certificate issued on 02/10/95 (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Return made up to 01/03/95; full list of members (18 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Return made up to 01/03/95; full list of members (18 pages) |
22 February 1995 | New director appointed (2 pages) |
22 February 1995 | New director appointed (2 pages) |
4 November 1994 | Director resigned;new director appointed (6 pages) |
4 November 1994 | Director resigned;new director appointed (6 pages) |
20 May 1994 | Return made up to 01/03/94; full list of members (2 pages) |
20 May 1994 | Return made up to 01/03/94; full list of members (2 pages) |
2 November 1993 | Director resigned (2 pages) |
2 November 1993 | Director resigned (2 pages) |
25 October 1993 | Company name changed clayform developments LIMITED\certificate issued on 26/10/93 (2 pages) |
25 October 1993 | Company name changed clayform developments LIMITED\certificate issued on 26/10/93 (2 pages) |
15 July 1993 | New director appointed (2 pages) |
15 July 1993 | New director appointed (2 pages) |
14 May 1993 | Director resigned (4 pages) |
14 May 1993 | Director resigned (4 pages) |
1 October 1992 | New director appointed (3 pages) |
1 October 1992 | New director appointed (3 pages) |
11 September 1992 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
11 September 1992 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
12 July 1991 | Director resigned (3 pages) |
12 July 1991 | Director resigned (3 pages) |
22 May 1991 | New director appointed (4 pages) |
22 May 1991 | New director appointed (4 pages) |
26 April 1990 | New director appointed (2 pages) |
26 April 1990 | New director appointed (2 pages) |
12 May 1989 | Director resigned (2 pages) |
12 May 1989 | Director resigned (2 pages) |
19 April 1989 | Director resigned (2 pages) |
19 April 1989 | Director resigned (2 pages) |
7 February 1989 | Director resigned (2 pages) |
7 February 1989 | Director resigned (2 pages) |
26 October 1988 | Director resigned (2 pages) |
26 October 1988 | Director resigned (2 pages) |
27 July 1988 | Memorandum and Articles of Association (7 pages) |
27 July 1988 | Memorandum and Articles of Association (7 pages) |
1 December 1987 | Secretary resigned;new secretary appointed (13 pages) |
1 December 1987 | Secretary resigned;new secretary appointed (13 pages) |
30 October 1987 | Return made up to 28/05/87; no change of members (14 pages) |
30 October 1987 | Return made up to 28/05/87; no change of members (14 pages) |
21 October 1987 | Company name changed elystan developments LIMITED\certificate issued on 22/10/87 (2 pages) |
21 October 1987 | Company name changed elystan developments LIMITED\certificate issued on 22/10/87 (2 pages) |
16 September 1987 | New director appointed (7 pages) |
16 September 1987 | New director appointed (7 pages) |
23 June 1987 | New director appointed (2 pages) |
23 June 1987 | New director appointed (2 pages) |
23 February 1987 | Director resigned;new director appointed (6 pages) |
23 February 1987 | Director resigned;new director appointed (6 pages) |
12 May 1986 | Annual return made up to 26/12/85 (12 pages) |
12 May 1986 | Annual return made up to 26/12/85 (12 pages) |