London
W1S 2ER
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(46 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(49 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Archibald Mackintosh Munro |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 1999) |
Role | Company Director |
Correspondence Address | 8 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | George Wright |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Malin Court Flat 2 Turnberry Ayrshire KA26 9PB Scotland |
Director Name | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Director Name | Lord Max Rayne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Walter Millsom |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Tollgate Drive College Road Dulwich London SE21 7LS |
Director Name | John Hannah Marshall |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 1992) |
Role | Solicitor |
Correspondence Address | 12 Hermitage Drive Edinburgh Midlothian EH10 6DD Scotland |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Colin Arthur James Beckett |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | 71 Great King Street Edinburgh EH3 6RN Scotland |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Steven Dykes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 38 Woodrow Road Pollokshields Glasgow G41 5PN Scotland |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Alan Barclay Ewing |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(44 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 January 2005) |
Role | Accountant |
Correspondence Address | 74 Stirling Drive Bishopbriggs Glasgow Lanarkshire G64 3PQ Scotland |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(46 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(46 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2008(47 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | caledonianpropertyinvestments.co |
---|
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Derwent Valley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,919,705 |
Gross Profit | £4,001,970 |
Net Worth | £83,772,910 |
Cash | £201,585 |
Current Liabilities | £607,799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
8 March 2012 | Delivered on: 16 March 2012 Satisfied on: 5 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 1 march 2012 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the southeast side of kirkintilloch road bishopbriggs glasgow and the southeast side of crosshill road bishopbriggs glasgow t/no GLA54001 and the subjests on the southeast side of crosshill road glasgow t/no GLA2388. Fully Satisfied |
---|---|
26 March 2006 | Delivered on: 19 April 2006 Satisfied on: 24 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 30 march 2006 nad Secured details: All monies due or to become due by any charging company or any other obligor to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Strathkelvin retail park being the subjects on the south-east side of kirkintillock road bishopbriggs glasgow and the south-east side of crosshill road glasgow t/no's GLA54001 and GLA2388 and the triangle shopping centre kirkintillock road bishopbriggs glasgow being the l/h t/no GLA52904. Fully Satisfied |
29 March 2006 | Delivered on: 5 April 2006 Satisfied on: 2 March 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Strathkelvin retail park bishopsrigg glasgow t/nos GLA54001 and GLA2388 and triangle shopping centre bishopsrigg glasgow t/no GLA52904. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 July 2004 | Delivered on: 19 August 2004 Satisfied on: 3 April 2006 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 10 august 2004 and Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Strathkelvin retail park being the subjects on the southeast side of kirkintilloch road bishopsbriggs glasgow and the south southeast side of crosshill road glasgow t/nos GLA54001 and GLA2388 and the triangle shopping centre kirkintilloch road bishopsbriggs glasgow t/no GLA52904. Fully Satisfied |
21 July 2004 | Delivered on: 31 July 2004 Satisfied on: 3 April 2006 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Bond & floating charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property, assets and undertaking (including uncalled capital). Fully Satisfied |
21 July 2004 | Delivered on: 30 July 2004 Satisfied on: 3 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A floating charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking and all property assets and rights of the chargor now and in the future wherever situate.. See the mortgage charge document for full details. Fully Satisfied |
16 March 2001 | Delivered on: 26 March 2001 Satisfied on: 3 April 2006 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders Ofthe Bonds Classification: A trust deed made between london merchant securities PLC (the "issuer") certain of its subsidiaries (including the company) and the law debenture trust corporation P.L.C. (the "trustee") constituting and securing £100,000,000 6 1/2 per cent.secured bonds Secured details: The total amount guaranteed by the company under the trust deed being the total amount payable by the issuer or any substitute principal debtor (as defined) under the trust deed, namely, the principal of, premium (if any) and interest on, the original bonds and on all (if any) further bonds (as defined) which may be created and issued and constitued and secured by a trust deed supplemental to the trust deed and all other monies intended to be secured by or payable under or pursuant to the trust deed or any trust deed supplemental thereto (such principal premium (if any) interest and other monies together the secured amounts). Particulars: A first floating charge (the "floating charge") by the company in favour of the trustee over all its undertaking property and assets both present and future wheresoever situate (including any uncalled capital). See the mortgage charge document for full details. Fully Satisfied |
19 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
21 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
26 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (32 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
4 June 2021 | Change of details for Derwent Valley Limited as a person with significant control on 4 June 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr David Gary Silverman on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr John David Burns on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 October 2013 | Satisfaction of charge 7 in full (4 pages) |
5 October 2013 | Satisfaction of charge 7 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Resolutions
|
16 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 7 (12 pages) |
16 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 7 (12 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
9 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
7 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
5 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2006 | Particulars of mortgage/charge (12 pages) |
5 April 2006 | Particulars of mortgage/charge (12 pages) |
5 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 20/09/05; full list of members (8 pages) |
9 November 2005 | Return made up to 20/09/05; full list of members (8 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
6 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
14 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Particulars of mortgage/charge (4 pages) |
20 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
17 April 2004 | Director's particulars changed (1 page) |
17 April 2004 | Director's particulars changed (1 page) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (5 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Memorandum and Articles of Association (27 pages) |
30 April 2003 | Memorandum and Articles of Association (27 pages) |
30 April 2003 | Resolutions
|
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
25 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
5 November 2002 | New director appointed (5 pages) |
5 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
5 November 2002 | New director appointed (5 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
2 April 2001 | Resolutions
|
26 March 2001 | Particulars of mortgage/charge (7 pages) |
26 March 2001 | Particulars of mortgage/charge (7 pages) |
5 October 2000 | Return made up to 20/09/00; full list of members
|
5 October 2000 | Return made up to 20/09/00; full list of members
|
31 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
11 October 1999 | Return made up to 20/09/99; no change of members (8 pages) |
11 October 1999 | Return made up to 20/09/99; no change of members (8 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
6 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
7 October 1998 | Return made up to 20/09/98; no change of members (9 pages) |
7 October 1998 | Return made up to 20/09/98; no change of members (9 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 October 1996 | Return made up to 20/09/96; no change of members (11 pages) |
14 October 1996 | Return made up to 20/09/96; no change of members (11 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 October 1995 | Return made up to 20/09/95; no change of members (18 pages) |
3 October 1995 | Return made up to 20/09/95; no change of members (18 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
26 October 1989 | Company name changed caledonian commercial real estat e investments LIMITED\certificate issued on 27/10/89 (2 pages) |
26 October 1989 | Company name changed caledonian commercial real estat e investments LIMITED\certificate issued on 27/10/89 (2 pages) |