London
NW3 5JS
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(32 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 12 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Head Of Business Services |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(38 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Richard John McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 17 Hawthorn Close Colden Common Winchester Hampshire SO21 1UX |
Director Name | Mr Craig Milliner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Correspondence Address | 21 Smithson Close Talbot Village Poole Dorset BH12 5EY |
Director Name | Mr Barry Randall Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Main Road Littleton Winchester Hampshire SO22 6QJ |
Director Name | Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2005) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Emma Joanne Kendall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 March 2005(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bradley James Hurrell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Simon Stuart Haworth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gregor William McMillan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Sean Levy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 25 September 2007(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2009) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bineet Shah |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stefano Filippi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2009(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barrie Hill |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Enver Khairov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Vishal Shah |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Kevin O'Donnell McCrain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2017(57 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 99 Bishopsgate London EC2M 3XD |
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(57 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 July 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Second Floor 99 Bishopsgate London EC2M 3XD |
Director Name | Mr Vincent Peng Yu Chen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 July 2017(57 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | Hong Kong, China |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Ms King Yip Chuen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 April 2018(58 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(42 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 June 2017) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Pippin Island Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,561,000 |
Net Worth | £227,000 |
Cash | £261,000 |
Current Liabilities | £3,787,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 July 2017 | Delivered on: 27 July 2017 Persons entitled: Credit Suisse Ag, Singapore Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Leasehold property known as parcel DS4, 20 canada square, london E14 5NJ registered at hm land registry under title number EGL430196 and all the other plots of land listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
30 December 1992 | Delivered on: 14 January 1993 Satisfied on: 15 September 2004 Persons entitled: Triborough Bridge and Tunnel Authority Classification: A sublessee security agreement Secured details: The performance of certain covenants due or to become due from the company to triborough bridge and tunnel authority under the terms of the sublease dated 24TH november 1992 and from the company under the terms of the head lease dated 24TH november 1992. Particulars: By way of assignment, transfer, set over and grant to and subjection to a security interest in favour of secured party, all the grantor's interest in, to and under the following any right title and interest whatsoever in the secondary lease assigned property assigned by the grantor to the bank pursuant to the secondary lease (please see form 395 for full details). Fully Satisfied |
30 December 1992 | Delivered on: 13 January 1993 Satisfied on: 15 September 2004 Persons entitled: Barclays Bank PLC Classification: A secondary lease security assignment Secured details: All monies due or to become due from i/s danbirk and/or bo torpor to barclays bank PLC under the terms of the loan agreement dated 30/12/92. Particulars: All the lessee's right title and interest in and to the assigned payments (as defined)..... All the lessee's rights to sue for payment or recovery of all sums assigned...... (Please see form 395 for full details). Fully Satisfied |
31 January 1989 | Delivered on: 7 February 1989 Satisfied on: 2 October 2007 Persons entitled: Mercantile Credit Company Limited Classification: 2ND priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a letter of undertaking dated 31/12/85 and a guarantee dated 31/12/85. Particulars: 64/64TH shares of and in the M.V. "stena wellservicer" resigered in the name of the company at the part of aberdeen under official no: 701195 and inter boats and appurtenances. Fully Satisfied |
31 January 1989 | Delivered on: 7 February 1989 Satisfied on: 2 October 2007 Persons entitled: Barclays Bank PLC Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 31/12/85 as amended by supplemental agreements dated 18/3/88 and 31/1/89 and a deed of covenant dated 31/1/89. Particulars: 64/64TH shares of an in the M.V. "stenawellservicer" registered in the name of the company at the part of aberdeen under official no: 701195 and in her boats and appurtenances. Fully Satisfied |
31 January 1989 | Delivered on: 7 February 1989 Satisfied on: 2 October 2007 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All moneys due or to become due from fitzroy finance limited to barclays bank PLC under the security documents defined as the financial agreement dated 18/3/88 and 31/1/89 and the mortgage dated 31/1/89 and the deed of covenant as each of these documents may from time to time be amended and any other documents that may have been executed. Particulars: All the company's interest in the ship "stena wellservicer" n 701195 insurnaces and earnings (see doc M613C for full details). Fully Satisfied |
31 December 1985 | Delivered on: 6 January 1986 Satisfied on: 2 October 2007 Persons entitled: The Secretary of State for Trade and Industry. Classification: Ship owner agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (A) any moneys which may become payable to the company in accordance with the terms of clause 13(a) of the deed of covenant to be entered into between barclays bank & the company (b) the vessel presently being constructrd by sunderland shipbuilders limited for the company known during construction as yard no 25. Fully Satisfied |
31 December 1985 | Delivered on: 6 January 1986 Satisfied on: 2 October 2007 Persons entitled: Barclays Bank PLC Classification: Financial agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £28,000,000 under the terms of the charge. Particulars: 64/64TH sheres of the vessel presently being constructed by sunder land slup builders limited and known during construction as yad 25 the earnings and insurances of the vessel and any compensation that may bbecome payable respect of requisition for the or other acquisition of the vewssel (for full details see doc. 1791). Fully Satisfied |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
24 July 2018 | Full accounts made up to 31 March 2017 (24 pages) |
24 April 2018 | Termination of appointment of King Yip Chuen as a director on 23 April 2018 (1 page) |
24 April 2018 | Appointment of Ms Kin Mui Ng as a director on 23 April 2018 (2 pages) |
20 April 2018 | Appointment of Ms King Yip Chuen as a director on 7 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Vincent Peng Yu Chen as a director on 7 April 2018 (1 page) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
9 February 2018 | Register inspection address has been changed from Freshfields Bruckhaus Deringer Llp 65 Fleet Street London EC4Y 1HT to Regina House 124 Finchley Road London NW3 5JS (1 page) |
25 January 2018 | Registered office address changed from , 3rd Floor 11-12 st James's Square, London, London, SW1Y 4LB to Regina House 124 Finchley Road London NW3 5JS on 25 January 2018 (1 page) |
8 August 2017 | Registered office address changed from 99 Bishopsgate Bishopsgate London EC2M 3XD to 3rd Floor 11-12 st James's Square London London SW1Y 4LB on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from , 99 Bishopsgate, Bishopsgate, London, EC2M 3XD to Regina House 124 Finchley Road London NW3 5JS on 8 August 2017 (2 pages) |
27 July 2017 | Registration of charge 006394620008, created on 13 July 2017 (211 pages) |
27 July 2017 | Registration of charge 006394620008, created on 13 July 2017 (211 pages) |
25 July 2017 | Termination of appointment of Rose Belle Claire Meller as a director on 13 July 2017 (2 pages) |
25 July 2017 | Appointment of Vincent Peng Yu Chen as a director on 13 July 2017 (3 pages) |
25 July 2017 | Appointment of Vincent Peng Yu Chen as a director on 13 July 2017 (3 pages) |
25 July 2017 | Termination of appointment of Kevin O'donnell Mccrain as a director on 13 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Kevin O'donnell Mccrain as a director on 13 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Rose Belle Claire Meller as a director on 13 July 2017 (2 pages) |
20 July 2017 | Cessation of Menlo Investments Limited as a person with significant control on 26 June 2017 (2 pages) |
20 July 2017 | Cessation of Brookfield Asset Management Inc as a person with significant control on 13 July 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Notification of Li Ni Yao Chen as a person with significant control on 13 July 2017 (4 pages) |
20 July 2017 | Notification of Hong Tian Chen as a person with significant control on 13 July 2017 (4 pages) |
20 July 2017 | Notification of Hong Tian Chen as a person with significant control on 13 July 2017 (4 pages) |
20 July 2017 | Cessation of Menlo Investments Limited as a person with significant control on 26 June 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Notification of Li Ni Yao Chen as a person with significant control on 13 July 2017 (4 pages) |
20 July 2017 | Cessation of Brookfield Asset Management Inc as a person with significant control on 13 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Carl Thomas Senior as a director on 27 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Carl Thomas Senior as a director on 27 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from , 1 Churchill Place, London, E14 5HP to Regina House 124 Finchley Road London NW3 5JS on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Vishal Shah as a director on 27 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Barcosec Limited as a secretary on 27 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Enver Khairov as a director on 27 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Enver Khairov as a director on 27 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Jonathan Michael Walthoe as a director on 27 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Jonathan Michael Walthoe as a director on 27 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Barcosec Limited as a secretary on 27 June 2017 (2 pages) |
3 July 2017 | Register(s) moved to registered inspection location 65 Fleet Street London EC4Y 1HT (2 pages) |
3 July 2017 | Termination of appointment of Vishal Shah as a director on 27 June 2017 (2 pages) |
3 July 2017 | Register(s) moved to registered inspection location 65 Fleet Street London EC4Y 1HT (2 pages) |
3 July 2017 | Appointment of Mr Kevin O'donnell Mccrain as a director on 27 June 2017 (3 pages) |
3 July 2017 | Appointment of Rose Belle Claire Meller as a director on 27 June 2017 (3 pages) |
3 July 2017 | Register inspection address has been changed to 65 Fleet Street London EC4Y 1HT (2 pages) |
3 July 2017 | Appointment of Mr Kevin O'donnell Mccrain as a director on 27 June 2017 (3 pages) |
3 July 2017 | Notification of Brookfield Asset Management Inc as a person with significant control on 26 June 2017 (4 pages) |
3 July 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to 99 Bishopsgate Bishopsgate London EC2M 3XD on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Rose Belle Claire Meller as a director on 27 June 2017 (3 pages) |
3 July 2017 | Register inspection address has been changed to 65 Fleet Street London EC4Y 1HT (2 pages) |
3 July 2017 | Notification of Brookfield Asset Management Inc as a person with significant control on 26 June 2017 (4 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 January 2016 | Appointment of Carl Thomas Senior as a director on 8 January 2016 (2 pages) |
25 January 2016 | Appointment of Carl Thomas Senior as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
4 August 2015 | Appointment of Vishal Shah as a director on 27 July 2015 (2 pages) |
4 August 2015 | Appointment of Vishal Shah as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
9 June 2015 | Appointment of Enver Khairov as a director on 27 May 2015 (2 pages) |
9 June 2015 | Appointment of Enver Khairov as a director on 27 May 2015 (2 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 April 2014 | Termination of appointment of Hazel Watson as a director (1 page) |
8 April 2014 | Termination of appointment of Hazel Watson as a director (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 January 2013 | Director's details changed for Barrie Hill on 18 April 2012 (2 pages) |
29 January 2013 | Director's details changed for Barrie Hill on 18 April 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Appointment of Gavin John Simpson as a director (2 pages) |
9 May 2012 | Appointment of Gavin John Simpson as a director (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 November 2011 | Termination of appointment of Stefano Filippi as a director (1 page) |
22 November 2011 | Termination of appointment of Stefano Filippi as a director (1 page) |
30 August 2011 | Appointment of Barrie Hill as a director (2 pages) |
30 August 2011 | Appointment of Barrie Hill as a director (2 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
18 August 2010 | Termination of appointment of Bineet Shah as a director (2 pages) |
18 August 2010 | Termination of appointment of Bineet Shah as a director (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 September 2009 | Director appointed hazel anne marie watson (2 pages) |
9 September 2009 | Director appointed hazel anne marie watson (2 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Appointment terminated director christopher levy (1 page) |
7 August 2009 | Appointment terminated director christopher levy (1 page) |
28 May 2009 | Director appointed richard john craine (2 pages) |
28 May 2009 | Director appointed richard john craine (2 pages) |
27 May 2009 | Appointment terminated director simon haworth (1 page) |
27 May 2009 | Appointment terminated director simon haworth (1 page) |
30 April 2009 | Director appointed stefano filippi (2 pages) |
30 April 2009 | Director appointed stefano filippi (2 pages) |
3 April 2009 | Appointment terminated director gregor mcmillan (1 page) |
3 April 2009 | Appointment terminated director gregor mcmillan (1 page) |
26 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
28 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
28 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 February 2006 | £ ic 255736000/1000 28/10/05 £ sr 255735000@1=255735000 (2 pages) |
10 February 2006 | £ ic 255736000/1000 28/10/05 £ sr 255735000@1=255735000 (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 January 2006 | £ ic 255835400/255736000 02/12/05 £ sr 99400@1=99400 (2 pages) |
6 January 2006 | £ ic 255835400/255736000 02/12/05 £ sr 99400@1=99400 (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
16 November 2005 | Declaration of shares redemption:auditor's report (3 pages) |
16 November 2005 | Declaration of shares redemption:auditor's report (3 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH (1 page) |
10 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
26 April 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
26 April 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
14 April 2005 | Ad 11/03/05-11/03/05 £ si [email protected]=255735000 £ ic 100400/255835400 (1 page) |
14 April 2005 | Ad 11/03/05-11/03/05 £ si [email protected]=255735000 £ ic 100400/255835400 (1 page) |
4 April 2005 | Nc inc already adjusted 08/03/05 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Nc inc already adjusted 08/03/05 (1 page) |
4 April 2005 | Resolutions
|
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: churchill plaza, churchill way, basingstoke, hampshire RG21 7GP (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 07/08/02; full list of members (3 pages) |
30 August 2002 | Return made up to 07/08/02; full list of members (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | New secretary appointed (3 pages) |
30 October 2001 | New secretary appointed (3 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 07/08/01; full list of members (3 pages) |
13 September 2001 | Return made up to 07/08/01; full list of members (3 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 07/08/00; full list of members (4 pages) |
30 August 2000 | Return made up to 07/08/00; full list of members (4 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
31 August 1999 | Return made up to 07/08/99; full list of members (11 pages) |
31 August 1999 | Return made up to 07/08/99; full list of members (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 October 1998 | Auditor's resignation (2 pages) |
7 October 1998 | Auditor's resignation (2 pages) |
21 August 1998 | Return made up to 07/08/98; full list of members (18 pages) |
21 August 1998 | Return made up to 07/08/98; full list of members (18 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (18 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (18 pages) |
3 September 1996 | Return made up to 07/08/96; full list of members (15 pages) |
3 September 1996 | Return made up to 07/08/96; full list of members (15 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza, churchill way, basingstoke, hampshire RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (4 pages) |
22 August 1995 | Return made up to 07/08/95; full list of members (18 pages) |
22 August 1995 | Return made up to 07/08/95; full list of members (18 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
6 April 1994 | Resolutions
|
6 April 1994 | Resolutions
|
7 February 1989 | Particulars of mortgage/charge (10 pages) |
7 February 1989 | Particulars of mortgage/charge (10 pages) |
6 January 1986 | Particulars of mortgage/charge (3 pages) |
6 January 1986 | Particulars of mortgage/charge (3 pages) |