York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(58 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Amanda Jane Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(61 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(61 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2015(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(49 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(51 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(51 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(57 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(61 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5k at £1 | British Land Industrial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
---|---|
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
8 May 2018 | Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages) |
8 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
12 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 September 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
12 September 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
12 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
12 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
12 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
22 January 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Location of register of members (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terr regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terr regents park london NW1 4QP (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (6 pages) |
11 March 2002 | New director appointed (6 pages) |
11 March 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
17 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
6 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (10 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (10 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (17 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (17 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (13 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (13 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
2 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
26 February 1990 | Memorandum and Articles of Association (9 pages) |
26 February 1990 | Memorandum and Articles of Association (9 pages) |