London
W1W 5QZ
Director Name | Mr Simon Andrew Tatford |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2017(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 April 2021) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | David Patrick Kiernan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1992(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Mr Roger Christopher Wingate |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland |
Director Name | John Stuart Gamble |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey |
Director Name | Robert Duncan Cossey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | 24 Makepeace Avenue London N6 6EJ |
Secretary Name | David Patrick Kiernan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1992(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | David Andrew Henderson Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glade Earleydene Sunninghill Berkshire SL5 9JY |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1999) |
Role | Chestered Surveyor |
Correspondence Address | 14 Wandon Road London SW6 2JF |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(39 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(41 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(50 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mrs Sandra Judith Odell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Website | 81.21.76.62 |
---|
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Chesterfield Properties LTD 99.90% Ordinary |
---|---|
1 at £1 | Chesterfield Properties PLC & Mr R.c. Wingate 0.10% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2017 | Delivered on: 7 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2016 | Delivered on: 15 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being land at southernhay, basildon registered with title number EX365070. Please refer to the instrument for further details. Outstanding |
18 June 1992 | Delivered on: 20 June 1992 Satisfied on: 17 May 1993 Persons entitled: National Westminster 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: 8 & 9 hoxton square hackney t/no.NGL238935. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 2021 | Application to strike the company off the register (1 page) |
---|---|
18 January 2021 | Satisfaction of charge 006577530003 in full (1 page) |
17 December 2020 | Satisfaction of charge 006577530002 in full (1 page) |
17 December 2020 | All of the property or undertaking has been released from charge 006577530002 (1 page) |
27 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 December 2019 | Statement by Directors (1 page) |
30 December 2019 | Statement of capital on 30 December 2019
|
30 December 2019 | Resolutions
|
30 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
4 September 2018 | Director's details changed for Mr Simon Andrew Tatford on 31 August 2018 (2 pages) |
28 December 2017 | Change of details for Chesterfield Properties Limited as a person with significant control on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages) |
16 December 2017 | Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
7 November 2017 | Registration of charge 006577530003, created on 3 November 2017 (134 pages) |
7 November 2017 | Registration of charge 006577530003, created on 3 November 2017 (134 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
16 August 2017 | Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages) |
1 April 2017 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages) |
1 April 2017 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages) |
1 April 2017 | Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page) |
1 April 2017 | Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Registration of charge 006577530002, created on 3 November 2016 (159 pages) |
15 November 2016 | Registration of charge 006577530002, created on 3 November 2016 (159 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
30 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Resolutions
|
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
7 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
15 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
9 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
29 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
29 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
28 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
9 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
6 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Return made up to 14/11/05; full list of members (8 pages) |
31 January 2006 | Return made up to 14/11/05; full list of members (8 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 58 davies street london W1K 5JF (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Return made up to 26/10/04; full list of members (7 pages) |
14 December 2005 | Return made up to 26/10/03; full list of members (7 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 58 davies street london W1K 5JF (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
14 December 2005 | Return made up to 26/10/04; full list of members (7 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
14 December 2005 | Full accounts made up to 31 March 2002 (10 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
14 December 2005 | Full accounts made up to 31 March 2002 (10 pages) |
14 December 2005 | Return made up to 26/10/03; full list of members (7 pages) |
13 December 2005 | Restoration by order of the court (3 pages) |
13 December 2005 | Restoration by order of the court (3 pages) |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (2 pages) |
3 February 2003 | Application for striking-off (2 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
20 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
20 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members
|
18 December 2000 | Return made up to 14/11/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (2 pages) |
1 March 2000 | Secretary resigned (2 pages) |
18 February 2000 | Auditor's resignation (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 November 1999 | Return made up to 14/11/99; full list of members (28 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (28 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New director appointed (6 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 14/11/98; no change of members (11 pages) |
11 December 1998 | Return made up to 14/11/98; no change of members (11 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
11 February 1998 | Return made up to 14/11/97; no change of members
|
11 February 1998 | Return made up to 14/11/97; no change of members
|
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 December 1996 | Return made up to 14/11/96; full list of members (9 pages) |
12 December 1996 | Return made up to 14/11/96; full list of members (9 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Director's particulars changed (1 page) |
27 November 1995 | Return made up to 14/11/95; full list of members (18 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members (18 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |