Company NameTownway Construction And Development Limited
Company StatusActive
Company Number00625219
CategoryPrivate Limited Company
Incorporation Date7 April 1959(65 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(59 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(62 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(64 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr John Gordon Frederick Flack
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(32 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
77 Old Charlton Road
Shepperton
Middlesex
TW17 8BT
Director NameHon Vice Admiral Sir Frederick Donald Gosling
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeander House
Lower Teddington Road Hampton Wick
Kingston On Thames
Surrey
KT1 4HJ
Director NameSir Ronald Frank Hobson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenamoy Nan Clarks Lane
Mill Hill
London
NW7 4HH
Secretary NameMr Albert Edward Bromfield
NationalityBritish
StatusResigned
Appointed19 October 1991(32 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address31 Ford Way
Downley
High Wycombe
Buckinghamshire
HP13 5XW
Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(36 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameJohn Edward Prangnell
NationalityBritish
StatusResigned
Appointed28 June 1995(36 years, 3 months after company formation)
Appointment Duration12 months (resigned 24 June 1996)
RoleCd/Accountant
Correspondence Address20 Claremont Drive
Esher
Surrey
KT10 9LU
Director NameJohn Edward Prangnell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1997)
RoleCompany Director
Correspondence Address20 Claremont Drive
Esher
Surrey
KT10 9LU
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed24 June 1996(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Kenneth Mair
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(37 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(39 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Director NameJohn Angus Theophilus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(40 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2002)
RoleProperty Director
Correspondence Address25 Blackett Street
London
SW15 1QG
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(40 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed29 June 1999(40 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(40 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 2005(46 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(47 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NamePhilip Thomas Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(47 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2007)
RoleCompany Director
Correspondence Address14 Francemary Road
Brockley
London
SE4 1JS
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(47 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2009)
RoleAccountant
Correspondence Address6th Floor Offices Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(47 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(48 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(49 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameAnrew Donald Potter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(49 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(49 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court 14b St. Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(50 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(50 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA

Contact

Websitencp.co.uk

Location

Registered AddressSaffron Court
14b St Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1National Car Parks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

4 April 1975Delivered on: 17 April 1975
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 32/35 inclusive tamworth road and 4,6, and 8 drayton road croydon.
Fully Satisfied
4 April 1975Delivered on: 17 April 1975
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 2 drayton road croydon.
Fully Satisfied
13 March 1975Delivered on: 24 March 1975
Satisfied on: 19 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Poyle manor lodge, poyle, stanwell, surrey.
Fully Satisfied
13 March 1975Delivered on: 24 March 1975
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Poyle manor house, poyle, stanwell, surrey.
Fully Satisfied
13 March 1975Delivered on: 24 March 1975
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 33 bosmere road hayling island hampshire.
Fully Satisfied
13 March 1975Delivered on: 24 March 1975
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Leasehold property known as petrol filling station and 1-15 highwood court high road whetstone and garages.
Fully Satisfied
8 June 1965Delivered on: 10 June 1965
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Notice of deposit without instrument
Secured details: All monies due etc.
Particulars: Property in finchley t/no MX153506.
Fully Satisfied
17 May 1965Delivered on: 19 May 1965
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due etc.
Particulars: 1,2,3 4 & 5 primrose cottages, granville road, N. finchley.
Fully Satisfied
7 May 1986Delivered on: 16 May 1986
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
15 February 1982Delivered on: 24 February 1982
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set-off
Secured details: All monies due or to become due from the company and/or any all of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of the company with the bank.
Fully Satisfied
20 February 1981Delivered on: 26 February 1981
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set-off
Secured details: All monies due or to become due from the company and/or any or all of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of the company with the bank.
Fully Satisfied
9 October 1979Delivered on: 15 October 1979
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with lloyds bank limited.
Fully Satisfied
26 October 1962Delivered on: 16 January 1963
Satisfied on: 4 November 1994
Persons entitled: Agrip LTD

Classification: Charge regd pursuant to an order of court dated 04 jan 63
Secured details: £25,000.
Particulars: 108 & 110 benhill avenue, sutton, surrey.
Fully Satisfied

Filing History

10 July 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
7 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
17 December 2021Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages)
19 October 2021Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page)
15 July 2021Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages)
6 July 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
8 June 2021Previous accounting period extended from 28 September 2020 to 30 September 2020 (1 page)
3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
2 November 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
1 November 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
29 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
29 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 9 August 2017 (1 page)
3 July 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of National Car Parks Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of National Car Parks Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Notification of National Car Parks Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
10 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (6 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (6 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
12 July 2013Accounts for a dormant company made up to 29 March 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 29 March 2013 (6 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
28 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 28 November 2012 (1 page)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (11 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (11 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2012Termination of appointment of Jonathan Walbridge as a director (1 page)
9 February 2012Termination of appointment of Jonathan Walbridge as a director (1 page)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (7 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (7 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
9 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
9 December 2010Termination of appointment of Anrew Potter as a director (1 page)
9 December 2010Termination of appointment of Anrew Potter as a director (1 page)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 26 March 2010 (8 pages)
18 October 2010Accounts for a dormant company made up to 26 March 2010 (8 pages)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
7 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 November 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
5 November 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Anrew Donald Potter on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Anrew Donald Potter on 20 October 2009 (2 pages)
28 July 2009Director appointed mr jonathan paul walbridge (1 page)
28 July 2009Director appointed mr jonathan paul walbridge (1 page)
27 July 2009Appointment terminated director andrew pollins (1 page)
27 July 2009Appointment terminated director andrew pollins (1 page)
24 July 2009Accounts for a dormant company made up to 27 March 2009 (8 pages)
24 July 2009Accounts for a dormant company made up to 27 March 2009 (8 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
16 March 2009Director's change of particulars / anrew potter / 03/03/2009 (1 page)
16 March 2009Director's change of particulars / anrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
13 November 2008Return made up to 01/10/08; full list of members (7 pages)
13 November 2008Return made up to 01/10/08; full list of members (7 pages)
30 September 2008Director appointed anrew donald potter (2 pages)
30 September 2008Director appointed anrew donald potter (2 pages)
25 September 2008Appointment terminated director gordon parsons (1 page)
25 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
27 August 2008Accounts for a dormant company made up to 28 March 2008 (7 pages)
27 August 2008Accounts for a dormant company made up to 28 March 2008 (7 pages)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
17 October 2007Return made up to 01/10/07; full list of members (5 pages)
17 October 2007Return made up to 01/10/07; full list of members (5 pages)
16 October 2007Accounts for a dormant company made up to 29 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 29 December 2006 (7 pages)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
30 October 2006Return made up to 01/10/06; full list of members (6 pages)
30 October 2006Return made up to 01/10/06; full list of members (6 pages)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
17 May 2006Accounts for a dormant company made up to 11 July 2005 (7 pages)
17 May 2006Accounts for a dormant company made up to 11 July 2005 (7 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
19 October 2005Full accounts made up to 24 December 2004 (10 pages)
19 October 2005Full accounts made up to 24 December 2004 (10 pages)
10 October 2005Return made up to 01/10/05; full list of members (5 pages)
10 October 2005Return made up to 01/10/05; full list of members (5 pages)
1 November 2004Return made up to 19/10/04; full list of members (5 pages)
1 November 2004Return made up to 19/10/04; full list of members (5 pages)
8 June 2004Full accounts made up to 26 December 2003 (11 pages)
8 June 2004Full accounts made up to 26 December 2003 (11 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
5 November 2003Return made up to 19/10/03; full list of members (5 pages)
5 November 2003Return made up to 19/10/03; full list of members (5 pages)
15 June 2003Full accounts made up to 27 December 2002 (10 pages)
15 June 2003Full accounts made up to 27 December 2002 (10 pages)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
23 October 2002Return made up to 19/10/02; no change of members (6 pages)
23 October 2002Return made up to 19/10/02; no change of members (6 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
27 May 2002Full accounts made up to 28 December 2001 (10 pages)
27 May 2002Full accounts made up to 28 December 2001 (10 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 July 2001Full accounts made up to 29 December 2000 (11 pages)
29 July 2001Full accounts made up to 29 December 2000 (11 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
16 November 2000Return made up to 19/10/00; no change of members (6 pages)
16 November 2000Return made up to 19/10/00; no change of members (6 pages)
30 October 2000Full accounts made up to 24 December 1999 (11 pages)
30 October 2000Full accounts made up to 24 December 1999 (11 pages)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page)
11 November 1999Return made up to 19/10/99; full list of members (7 pages)
11 November 1999Return made up to 19/10/99; full list of members (7 pages)
8 November 1999Full accounts made up to 25 December 1998 (12 pages)
8 November 1999Full accounts made up to 25 December 1998 (12 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
4 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1998Full accounts made up to 27 March 1998 (10 pages)
17 December 1998Full accounts made up to 27 March 1998 (10 pages)
4 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 November 1998Return made up to 19/10/98; full list of members (8 pages)
10 November 1998Return made up to 19/10/98; full list of members (8 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Full accounts made up to 28 March 1997 (10 pages)
2 January 1998Full accounts made up to 28 March 1997 (10 pages)
28 October 1997Return made up to 19/10/97; no change of members (6 pages)
28 October 1997Return made up to 19/10/97; no change of members (6 pages)
23 June 1997Secretary's particulars changed;director's particulars changed (1 page)
23 June 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Full accounts made up to 29 March 1996 (11 pages)
11 November 1996Full accounts made up to 29 March 1996 (11 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
6 November 1996Return made up to 19/10/96; no change of members (6 pages)
6 November 1996Return made up to 19/10/96; no change of members (6 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
13 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(18 pages)
13 November 1995Full accounts made up to 31 March 1995 (11 pages)
13 November 1995Full accounts made up to 31 March 1995 (11 pages)
13 November 1995New director appointed (6 pages)
13 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(18 pages)
13 November 1995New director appointed (6 pages)
2 October 1995New secretary appointed (4 pages)
2 October 1995New secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)