Company NameGreenpark (Reading ) Limited
DirectorsRory John Carson and Christine Kang Hwee
Company StatusActive
Company Number00871925
CategoryPrivate Limited Company
Incorporation Date21 February 1966(58 years, 2 months ago)
Previous NamesSetcrest Limited and Reading Business Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rory John Carson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(51 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMs Christine Kang Hwee
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 November 2020(54 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed31 July 2014(48 years, 5 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed31 July 2014(48 years, 5 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameIan Robert Gordon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 September 1998)
RoleSurveyor
Correspondence Address7 Dene Tye
Pound Hill
Crawley
West Sussex
RH10 7TS
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed28 May 1992(26 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed20 March 1996(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameIan Sinclair Phillips
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(32 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2001)
RoleInvestment Management
Correspondence Address38 Aldbourne Avenue
Earley
Reading
Berkshire
RG6 2DB
Director NameGary Frank Parker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2001)
RoleChartered Surveyor
Correspondence Address2 Woodfield Avenue
Ealing
London
W5 1PA
Director NameMr Michael Garnet Rolls
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(32 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cooper House
Ravens Lane
Berkhamsted
Hertfordshire
HP4 2DX
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed14 January 2000(33 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed08 March 2000(34 years after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 April 2001(35 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameSian Elizabeth Duxbury
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address4 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMr John Simon Proctor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2003)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address113 Copers Cope Road
Beckenham
Kent
BR3 1NY
Director NameRobert Radley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(37 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 2009)
RoleChartered Surveyor
Correspondence Address126 Fairview Road
Stevenage
Hertfordshire
SG1 2NS
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(38 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMatthew Christopher Myles Cunliffe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address109 Clapham Common Northside
London
SW4 9SH
Director NameTimothy John Alexander Davis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(39 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Cow House
Stoke Row
Henley On Thames
Oxfordshire
RG9 5NY
Director NameCharles Anthony Howson Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(40 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Adam Daniel Birch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(42 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Philip John Lowe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(43 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2011)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Crosbie Marriott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(45 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(45 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 December 2014)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameMr Paul Arthur Brundage
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 2011(45 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameMr Richard Pilkington
StatusResigned
Appointed06 December 2011(45 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameAlison Jane Lambert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(46 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Christopher Philip Carter Keall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(48 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
12th Floor, New Fetter Lane
London
EC4A 3BF
Director NameMr Tan Cheong Hin
Date of BirthJune 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed18 May 2016(50 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Asticus Building, 21 Palmer Street
London
SW1H 0AD
Director NameMs Shirley Tay Bee Hong
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed18 May 2016(50 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Asticus Building, 21 Palmer Street
London
SW1H 0AD
Director NameMs Pei Teng Foo
Date of BirthMay 1973 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed24 June 2016(50 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Asticus Building, 21 Palmer Street
London
SW1H 0AD
Director NameMs Koh Lay Keng
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed18 July 2017(51 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NamePrudential Property Investment Managers Limited (Corporation)
StatusResigned
Appointed15 September 2003(37 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 November 2011)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(39 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 November 2011)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed29 June 2012(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2014)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Contact

Websitegreenpark.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Costco Wholesale Uk LTD
9.45%
Ordinary B
112 at £1Green Park Reading No. 1 LLP
88.19%
Ordinary B
3 at £1Aviva Life & Pensions Uk LTD
2.36%
Ordinary B

Financials

Year2014
Turnover£1,930,606
Net Worth-£89,383
Current Liabilities£1,183,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

27 January 1969Delivered on: 10 February 1969
Satisfied on: 15 June 2011
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9,10,11,12,13,14 and 15 leas, folkstone,kent.
Fully Satisfied
18 June 1968Delivered on: 3 July 1968
Satisfied on: 15 June 2011
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Site of truro coast hotel, rainsgate, kent. Title no K. 127750.
Fully Satisfied
12 September 1967Delivered on: 25 September 1967
Satisfied on: 15 June 2011
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land on & lying between green lane & to the north of the street & west of monkton court lane all at eythorne, kent (see doc 17).
Fully Satisfied
3 April 1967Delivered on: 19 April 1967
Satisfied on: 15 June 2011
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land to N. of cornwallis ave, folkestone, kent.
Fully Satisfied
22 November 1966Delivered on: 24 November 1966
Satisfied on: 15 June 2011
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at lyininge kent title nos 269864 & K272801.
Fully Satisfied

Filing History

8 February 2021Appointment of Ms Christine Kang Hwee as a director on 30 November 2020 (2 pages)
4 February 2021Termination of appointment of Koh Lay Keng as a director on 30 November 2020 (1 page)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
17 August 2020Registered office address changed from The Asticus Building, 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 November 2019Full accounts made up to 31 March 2019 (18 pages)
12 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (16 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (15 pages)
6 October 2017Second filing for the termination of Tan Cheong Hin as a director (5 pages)
6 October 2017Second filing for the termination of Tan Cheong Hin as a director (5 pages)
27 July 2017Termination of appointment of Pei Teng Foo as a director on 18 July 2017 (1 page)
27 July 2017Termination of appointment of Pei Teng Foo as a director on 18 July 2017 (1 page)
25 July 2017Appointment of Mr Rory John Carson as a director on 18 July 2017 (2 pages)
25 July 2017Appointment of Ms Koh Lay Keng as a director on 18 July 2017 (2 pages)
25 July 2017Termination of appointment of Shirley Tay Bee Hong as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Tan Cheong Hin as a director on 18 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 06/10/2017.
(2 pages)
25 July 2017Appointment of Mr Rory John Carson as a director on 18 July 2017 (2 pages)
25 July 2017Termination of appointment of Tan Cheong Hin as a director on 18 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 06/10/2017.
(2 pages)
25 July 2017Appointment of Ms Koh Lay Keng as a director on 18 July 2017 (2 pages)
25 July 2017Termination of appointment of Shirley Tay Bee Hong as a director on 18 July 2017 (1 page)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
21 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 July 2016Appointment of Ms Pei Teng Foo as a director on 24 June 2016 (2 pages)
21 July 2016Appointment of Ms Pei Teng Foo as a director on 24 June 2016 (2 pages)
29 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 127
(4 pages)
29 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 127
(4 pages)
29 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
29 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
24 May 2016Appointment of Mr Tan Cheong Hin as a director on 18 May 2016 (2 pages)
24 May 2016Appointment of Mr Tan Cheong Hin as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Alison Jane Lambert as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Christopher Carter Keall as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Ms Shirley Tay Bee Hong as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Alison Jane Lambert as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Christopher Carter Keall as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Ms Shirley Tay Bee Hong as a director on 18 May 2016 (2 pages)
14 January 2016Registered office address changed from C/O Sanne Pollen House 10 Cork Street London W1S 3NP to The Asticus Building, 21 Palmer Street London SW1H 0AD on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Sanne Pollen House 10 Cork Street London W1S 3NP to The Asticus Building, 21 Palmer Street London SW1H 0AD on 14 January 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 127
(5 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 127
(5 pages)
23 January 2015Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014 (1 page)
23 January 2015Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014 (1 page)
23 January 2015Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014 (1 page)
6 November 2014Director's details changed for Mr Christopher Philip Carter Keall on 4 August 2014 (2 pages)
6 November 2014Director's details changed for Mr Christopher Philip Carter Keall on 4 August 2014 (2 pages)
6 November 2014Director's details changed for Mr Christopher Philip Carter Keall on 4 August 2014 (2 pages)
3 November 2014Termination of appointment of Steven Antony Scally as a director on 31 July 2014 (1 page)
3 November 2014Appointment of Mr Christopher Philip Carter Keall as a director on 4 August 2014 (2 pages)
3 November 2014Appointment of Mr Christopher Philip Carter Keall as a director on 4 August 2014 (2 pages)
3 November 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 July 2014 (2 pages)
3 November 2014Appointment of Mr Christopher Philip Carter Keall as a director on 4 August 2014 (2 pages)
3 November 2014Termination of appointment of Steven Antony Scally as a director on 31 July 2014 (1 page)
3 November 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 July 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
18 August 2014Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to C/O Sanne Pollen House 10 Cork Street London W1S 3NP on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Paul Arthur Brundage as a director on 4 August 2014 (1 page)
18 August 2014Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to C/O Sanne Pollen House 10 Cork Street London W1S 3NP on 18 August 2014 (1 page)
18 August 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Paul Arthur Brundage as a director on 4 August 2014 (1 page)
18 August 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Paul Arthur Brundage as a director on 4 August 2014 (1 page)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 127
(5 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 127
(5 pages)
25 February 2014Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 May 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
29 May 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 7 November 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Appointment of Alison Jane Lambert as a director (2 pages)
25 September 2012Appointment of Alison Jane Lambert as a director (2 pages)
24 September 2012Termination of appointment of Simon Marriott as a director (1 page)
24 September 2012Termination of appointment of Simon Marriott as a director (1 page)
18 July 2012Termination of appointment of Richard Pilkington as a secretary (1 page)
18 July 2012Registered office address changed from York House 45 Seymour Street London W1H 7LX United Kingdom on 18 July 2012 (1 page)
18 July 2012Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages)
18 July 2012Registered office address changed from York House 45 Seymour Street London W1H 7LX United Kingdom on 18 July 2012 (1 page)
18 July 2012Appointment of Mr Steven Antony Scally as a director (2 pages)
18 July 2012Termination of appointment of Richard Pilkington as a secretary (1 page)
18 July 2012Appointment of Mr Steven Antony Scally as a director (2 pages)
18 July 2012Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
30 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
30 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2011Registered office address changed from 12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom on 7 December 2011 (1 page)
6 December 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
6 December 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
6 December 2011Appointment of Mr Richard Pilkington as a secretary (1 page)
6 December 2011Appointment of Mr Richard Pilkington as a secretary (1 page)
24 November 2011Termination of appointment of Prudential Property Investment Managers Limited as a director (1 page)
24 November 2011Termination of appointment of M&G Management Services Limited as a secretary (1 page)
24 November 2011Termination of appointment of Charles Bennett as a director (1 page)
24 November 2011Termination of appointment of Philip Lowe as a director (1 page)
24 November 2011Appointment of Mr Paul Arthur Brundage as a director (2 pages)
24 November 2011Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 24 November 2011 (1 page)
24 November 2011Appointment of Mr Richard Michael Pilkington as a director (2 pages)
24 November 2011Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 24 November 2011 (1 page)
24 November 2011Termination of appointment of Prudential Property Investment Managers Limited as a director (1 page)
24 November 2011Appointment of Mr Richard Michael Pilkington as a director (2 pages)
24 November 2011Appointment of Mr Simon Crosbie Marriott as a director (2 pages)
24 November 2011Termination of appointment of Philip Lowe as a director (1 page)
24 November 2011Termination of appointment of M&G Management Services Limited as a secretary (1 page)
24 November 2011Termination of appointment of Adam Birch as a director (1 page)
24 November 2011Appointment of Mr Paul Arthur Brundage as a director (2 pages)
24 November 2011Termination of appointment of Adam Birch as a director (1 page)
24 November 2011Termination of appointment of Charles Bennett as a director (1 page)
24 November 2011Appointment of Mr Simon Crosbie Marriott as a director (2 pages)
22 November 2011Statement of company's objects (2 pages)
22 November 2011Statement of company's objects (2 pages)
22 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 127
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 127
(4 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
18 June 2010Director's details changed for Mr Philip John Lowe on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Philip John Lowe on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Philip John Lowe on 1 June 2010 (2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
8 October 2009Director's details changed for Mr Philip John Lowe on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Philip John Lowe on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Philip John Lowe on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Charles Anthony Howson Bennett on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Charles Anthony Howson Bennett on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Adam Birch on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Adam Birch on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Charles Anthony Howson Bennett on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Adam Birch on 6 October 2009 (2 pages)
24 September 2009Auditor's resignation (2 pages)
24 September 2009Auditor's resignation (2 pages)
29 May 2009Return made up to 28/05/09; full list of members (5 pages)
29 May 2009Return made up to 28/05/09; full list of members (5 pages)
26 May 2009Director appointed mr philip john lowe (1 page)
26 May 2009Director appointed mr philip john lowe (1 page)
7 May 2009Appointment terminated director robert radley (1 page)
7 May 2009Appointment terminated director robert radley (1 page)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 May 2008Return made up to 28/05/08; full list of members (5 pages)
29 May 2008Return made up to 28/05/08; full list of members (5 pages)
21 May 2008Director appointed mr adam daniel birch (1 page)
21 May 2008Appointment terminated director timothy davis (1 page)
21 May 2008Director appointed mr adam daniel birch (1 page)
21 May 2008Appointment terminated director timothy davis (1 page)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
5 July 2007Full accounts made up to 30 June 2006 (13 pages)
5 July 2007Full accounts made up to 30 June 2006 (13 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
3 August 2006Full accounts made up to 30 June 2005 (14 pages)
3 August 2006Full accounts made up to 30 June 2005 (14 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
28 June 2005Return made up to 28/05/05; full list of members (7 pages)
28 June 2005Return made up to 28/05/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
8 June 2004Return made up to 28/05/04; full list of members (8 pages)
8 June 2004Return made up to 28/05/04; full list of members (8 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
17 June 2003Return made up to 28/05/03; full list of members (7 pages)
17 June 2003Return made up to 28/05/03; full list of members (7 pages)
1 May 2003Full accounts made up to 30 June 2002 (13 pages)
1 May 2003Full accounts made up to 30 June 2002 (13 pages)
24 April 2003Ad 14/04/03--------- £ si 53@1=53 £ ic 32/85 (3 pages)
24 April 2003Ad 14/04/03--------- £ si 53@1=53 £ ic 32/85 (3 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
20 June 2002Return made up to 28/05/02; full list of members; amend (7 pages)
20 June 2002Ad 10/12/01--------- £ si 12@1 (2 pages)
20 June 2002Return made up to 28/05/02; full list of members; amend (7 pages)
20 June 2002Ad 10/12/01--------- £ si 12@1 (2 pages)
11 June 2002Ad 22/05/01--------- £ si 6@1 (2 pages)
11 June 2002Ad 22/05/01--------- £ si 6@1 (2 pages)
10 June 2002Return made up to 28/05/02; full list of members (7 pages)
10 June 2002Return made up to 28/05/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
8 April 2002New director appointed (1 page)
8 April 2002New director appointed (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
15 June 2001Return made up to 28/05/01; full list of members (7 pages)
15 June 2001Return made up to 28/05/01; full list of members (7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
24 April 2001Registered office changed on 24/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
3 January 2001Full accounts made up to 30 June 2000 (11 pages)
3 January 2001Full accounts made up to 30 June 2000 (11 pages)
5 July 2000Return made up to 28/05/00; full list of members (7 pages)
5 July 2000Return made up to 28/05/00; full list of members (7 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
25 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
5 November 1999Amended full accounts made up to 31 December 1998 (10 pages)
5 November 1999Amended full accounts made up to 31 December 1998 (10 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 July 1999Ad 30/06/99--------- £ si 5@1=5 £ ic 9/14 (2 pages)
27 July 1999Ad 30/06/99--------- £ si 5@1=5 £ ic 9/14 (2 pages)
29 June 1999Return made up to 28/05/99; full list of members (7 pages)
29 June 1999Return made up to 28/05/99; full list of members (7 pages)
16 October 1998Ad 01/10/98-13/10/98 £ si 7@1=7 £ ic 2/9 (2 pages)
16 October 1998Ad 01/10/98-13/10/98 £ si 7@1=7 £ ic 2/9 (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
2 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1998£ nc 200/131 17/09/98 (1 page)
30 September 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(21 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
30 September 1998£ nc 200/131 17/09/98 (1 page)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
30 September 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(21 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 June 1998Return made up to 28/05/98; full list of members (5 pages)
17 June 1998Return made up to 28/05/98; full list of members (5 pages)
4 March 1998Company name changed reading business park LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed reading business park LIMITED\certificate issued on 05/03/98 (2 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 June 1997Return made up to 28/05/97; full list of members (5 pages)
10 June 1997Return made up to 28/05/97; full list of members (5 pages)
12 June 1996Return made up to 28/05/96; full list of members (6 pages)
12 June 1996Return made up to 28/05/96; full list of members (6 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
26 June 1995Return made up to 28/05/95; full list of members (6 pages)
26 June 1995Return made up to 28/05/95; full list of members (6 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
21 February 1966Incorporation (17 pages)
21 February 1966Incorporation (17 pages)