London
SW1E 5JL
Director Name | Ms Cassani Mairs |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2020(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Elizabeth Anne Gillbe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(61 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Don Eric Stanley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(50 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Anthony Michael Chetwynd Dobbin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greystoke 3 Seale Hill Reigate Surrey RH2 8HZ |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch House Edenbridge Kent TN8 5LQ |
Director Name | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Devonshire Mews West London W1N 1FQ |
Director Name | Nicholas Anthony Charles Moore |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stonefield Linchmere Haslemere Surrey GU27 3NE |
Director Name | James Ian Keith Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 Pines Road Bickley Kent BR1 2AA |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 242 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(37 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Andrew Elliott Macfarlane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | Hunters Moon 4 Spicers Field Oxshott Surrey KT22 0UT |
Director Name | Mr Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(41 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 June 2021) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Mr Sean Allan West |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 01 September 2004(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 February 2012) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 12 Alleyn Crescent Dulwich London SE21 8BN |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Martin Lee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 106 South Norwood Hill South Norwood London SE25 6AQ |
Director Name | Mr Martin Frederick Greenslade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(44 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Marc Peter Cadwaladr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(52 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Alastair Michael Deutsch |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(57 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Julie Louise Fountain |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 July 2018(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(57 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr James Stephen Gillard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(60 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2022) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500m at £1 | Land Securities PLC 100.00% Ordinary |
---|---|
1 at £1 | Land Securities Portfolio Management LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £633,690,000 |
Cash | £24,584,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
16 July 2015 | Delivered on: 16 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 November 2004 | Delivered on: 16 November 2004 Persons entitled: Land Securities Capital Markets PLC Classification: Obligor floating charge agreement Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all present and future assets and undertaking of the company. Outstanding |
3 November 2004 | Delivered on: 16 November 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Security trust and intercreditor deed Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details. Outstanding |
8 April 1993 | Delivered on: 14 April 1993 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: Payment of the principal of and interest on the £200,000,000 10% first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the deed and the trust deed dated 1ST october 1991 to which it is supplemental. Particulars: The debt represented by the deposits. See the mortgage charge document for full details. Outstanding |
6 September 2023 | Appointment of Mr Duncan John Holder as a director on 5 September 2023 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
29 March 2023 | Full accounts made up to 31 March 2022 (17 pages) |
16 December 2022 | Termination of appointment of Don Eric Stanley as a director on 13 December 2022 (1 page) |
5 August 2022 | Appointment of Mr Don Eric Stanley as a director on 5 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page) |
27 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
16 June 2022 | Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page) |
24 January 2022 | Termination of appointment of Julie Louise Fountain as a director on 18 January 2022 (1 page) |
24 January 2022 | Appointment of Ms Elizabeth Anne Gillbe as a director on 18 January 2022 (2 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
30 July 2021 | Termination of appointment of Marc Peter Cadwaladr as a director on 28 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Martin Reay Wood as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr James Stephen Gillard as a director on 30 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
3 June 2021 | Appointment of Mrs Vanessa Kate Simms as a director on 31 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Martin Frederick Greenslade as a director on 31 May 2021 (1 page) |
29 March 2021 | Full accounts made up to 31 March 2020 (14 pages) |
15 October 2020 | Appointment of Ms Cassani Mairs as a director on 1 October 2020 (2 pages) |
7 August 2020 | Termination of appointment of Alastair Michael Deutsch as a director on 6 August 2020 (1 page) |
2 July 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
30 January 2019 | Satisfaction of charge 006806090004 in full (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
10 December 2018 | Director's details changed for Mrs Rosalind Charlotte Futter on 30 July 2018 (2 pages) |
30 July 2018 | Appointment of Mrs Julie Louise Fountain as a director on 30 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr Alastair Michael Deutsch as a director on 30 July 2018 (2 pages) |
30 July 2018 | Appointment of Mrs Rosalind Charlotte Futter as a director on 30 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Land Securities Plc as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Land Securities Plc as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Director's details changed for Marc Peter Cadwaladr on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Marc Peter Cadwaladr on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 July 2015 | Registration of charge 006806090004, created on 16 July 2015 (24 pages) |
16 July 2015 | Registration of charge 006806090004, created on 16 July 2015 (24 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
26 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
7 January 2014 | Appointment of Marc Peter Cadwaladr as a director (2 pages) |
7 January 2014 | Appointment of Marc Peter Cadwaladr as a director (2 pages) |
7 January 2014 | Termination of appointment of Despina Don-Wauchope as a director (1 page) |
7 January 2014 | Termination of appointment of Despina Don-Wauchope as a director (1 page) |
31 December 2013 | Sect 519 (2 pages) |
31 December 2013 | Sect 519 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
16 October 2012 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
16 October 2012 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Stephen Sui Sang Leung on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Stephen Sui Sang Leung on 30 March 2012 (2 pages) |
23 February 2012 | Termination of appointment of Sean West as a director (1 page) |
23 February 2012 | Termination of appointment of Sean West as a director (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (18 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (18 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
6 November 2008 | Director's change of particulars / martin greenslade / 27/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / martin greenslade / 27/10/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
17 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (7 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
3 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
7 September 2005 | Return made up to 12/07/05; full list of members (9 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 12/07/05; full list of members (9 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (5 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (5 pages) |
10 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 April 1998 | £ nc 100/500000002 30/03/98 (1 page) |
15 April 1998 | £ nc 100/500000002 30/03/98 (1 page) |
15 April 1998 | Ad 30/03/98--------- £ si 500000000@1=500000000 £ ic 2/500000002 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Ad 30/03/98--------- £ si 500000000@1=500000000 £ ic 2/500000002 (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (13 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (13 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
28 June 1991 | Memorandum and Articles of Association (12 pages) |
28 June 1991 | Resolutions
|
28 June 1991 | Resolutions
|
28 June 1991 | Memorandum and Articles of Association (12 pages) |