London
EC2Y 5AS
Director Name | Ms Christine Kang Hwee |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 30 November 2020(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2014(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2014(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Ian Robert Gordon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 September 1998) |
Role | Surveyor |
Correspondence Address | 7 Dene Tye Pound Hill Crawley West Sussex RH10 7TS |
Secretary Name | Miss Tracey Lee Wellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Ian Sinclair Phillips |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2001) |
Role | Investment Management |
Correspondence Address | 38 Aldbourne Avenue Earley Reading Berkshire RG6 2DB |
Director Name | Gary Frank Parker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | 2 Woodfield Avenue Ealing London W5 1PA |
Director Name | Mr Michael Garnet Rolls |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cooper House Ravens Lane Berkhamsted Hertfordshire HP4 2DX |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(33 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(34 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Sian Elizabeth Duxbury |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 4 Oakhurst Grove East Dulwich London SE22 9AQ |
Director Name | Mr John Simon Proctor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2003) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 113 Copers Cope Road Beckenham Kent BR3 1NY |
Director Name | Robert Radley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(37 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | 126 Fairview Road Stevenage Hertfordshire SG1 2NS |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(38 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Director Name | Matthew Christopher Myles Cunliffe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Clapham Common Northside London SW4 9SH |
Director Name | Timothy John Alexander Davis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Red Cow House Stoke Row Henley On Thames Oxfordshire RG9 5NY |
Director Name | Charles Anthony Howson Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Adam Daniel Birch |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Philip John Lowe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2011) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Simon Crosbie Marriott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(45 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 September 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(45 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2014) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Paul Arthur Brundage |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 2011(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | Mr Richard Pilkington |
---|---|
Status | Resigned |
Appointed | 06 December 2011(45 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollen House 10 Cork Street London W1S 3NP |
Director Name | Alison Jane Lambert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Christopher Philip Carter Keall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square 12th Floor, New Fetter Lane London EC4A 3BF |
Director Name | Mr Tan Cheong Hin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 May 2016(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | The Asticus Building, 21 Palmer Street London SW1H 0AD |
Director Name | Ms Shirley Tay Bee Hong |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 May 2016(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | The Asticus Building, 21 Palmer Street London SW1H 0AD |
Director Name | Ms Pei Teng Foo |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 June 2016(50 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | The Asticus Building, 21 Palmer Street London SW1H 0AD |
Director Name | Ms Koh Lay Keng |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 July 2017(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Prudential Property Investment Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 November 2011) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 November 2011) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2014) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Website | greenpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Costco Wholesale Uk LTD 9.45% Ordinary B |
---|---|
112 at £1 | Green Park Reading No. 1 LLP 88.19% Ordinary B |
3 at £1 | Aviva Life & Pensions Uk LTD 2.36% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,930,606 |
Net Worth | -£89,383 |
Current Liabilities | £1,183,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
27 January 1969 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 |
8 February 2021 | Appointment of Ms Christine Kang Hwee as a director on 30 November 2020 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Koh Lay Keng as a director on 30 November 2020 (1 page) |
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
17 August 2020 | Registered 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 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
12 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
6 October 2017 | Second filing for the termination of Tan Cheong Hin as a director (5 pages) |
6 October 2017 | Second filing for the termination of Tan Cheong Hin as a director (5 pages) |
27 July 2017 | Termination of appointment of Pei Teng Foo as a director on 18 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Pei Teng Foo as a director on 18 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Rory John Carson as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Ms Koh Lay Keng as a director on 18 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Shirley Tay Bee Hong as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Tan Cheong Hin as a director on 18 July 2017
|
25 July 2017 | Appointment of Mr Rory John Carson as a director on 18 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Tan Cheong Hin as a director on 18 July 2017
|
25 July 2017 | Appointment of Ms Koh Lay Keng as a director on 18 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Shirley Tay Bee Hong as a director on 18 July 2017 (1 page) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
21 October 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 October 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 July 2016 | Appointment of Ms Pei Teng Foo as a director on 24 June 2016 (2 pages) |
21 July 2016 | Appointment of Ms Pei Teng Foo as a director on 24 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
29 June 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
24 May 2016 | Appointment of Mr Tan Cheong Hin as a director on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Tan Cheong Hin as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Alison Jane Lambert as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Christopher Carter Keall as a director on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Ms Shirley Tay Bee Hong as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Alison Jane Lambert as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Christopher Carter Keall as a director on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Ms Shirley Tay Bee Hong as a director on 18 May 2016 (2 pages) |
14 January 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 January 2015 | Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014 (1 page) |
6 November 2014 | Director's details changed for Mr Christopher Philip Carter Keall on 4 August 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Christopher Philip Carter Keall on 4 August 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Christopher Philip Carter Keall on 4 August 2014 (2 pages) |
3 November 2014 | Termination of appointment of Steven Antony Scally as a director on 31 July 2014 (1 page) |
3 November 2014 | Appointment of Mr Christopher Philip Carter Keall as a director on 4 August 2014 (2 pages) |
3 November 2014 | Appointment of Mr Christopher Philip Carter Keall as a director on 4 August 2014 (2 pages) |
3 November 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 July 2014 (2 pages) |
3 November 2014 | Appointment of Mr Christopher Philip Carter Keall as a director on 4 August 2014 (2 pages) |
3 November 2014 | Termination of appointment of Steven Antony Scally as a director on 31 July 2014 (1 page) |
3 November 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 July 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 August 2014 | Registered 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 2014 | Termination of appointment of Paul Arthur Brundage as a director on 4 August 2014 (1 page) |
18 August 2014 | Registered 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 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Arthur Brundage as a director on 4 August 2014 (1 page) |
18 August 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Arthur Brundage as a director on 4 August 2014 (1 page) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 February 2014 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
25 February 2014 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
29 May 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Appointment of Alison Jane Lambert as a director (2 pages) |
25 September 2012 | Appointment of Alison Jane Lambert as a director (2 pages) |
24 September 2012 | Termination of appointment of Simon Marriott as a director (1 page) |
24 September 2012 | Termination of appointment of Simon Marriott as a director (1 page) |
18 July 2012 | Termination of appointment of Richard Pilkington as a secretary (1 page) |
18 July 2012 | Registered office address changed from York House 45 Seymour Street London W1H 7LX United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages) |
18 July 2012 | Registered office address changed from York House 45 Seymour Street London W1H 7LX United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mr Steven Antony Scally as a director (2 pages) |
18 July 2012 | Termination of appointment of Richard Pilkington as a secretary (1 page) |
18 July 2012 | Appointment of Mr Steven Antony Scally as a director (2 pages) |
18 July 2012 | Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (2 pages) |
30 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
7 December 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
6 December 2011 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
6 December 2011 | Appointment of Mr Richard Pilkington as a secretary (1 page) |
6 December 2011 | Appointment of Mr Richard Pilkington as a secretary (1 page) |
24 November 2011 | Termination of appointment of Prudential Property Investment Managers Limited as a director (1 page) |
24 November 2011 | Termination of appointment of M&G Management Services Limited as a secretary (1 page) |
24 November 2011 | Termination of appointment of Charles Bennett as a director (1 page) |
24 November 2011 | Termination of appointment of Philip Lowe as a director (1 page) |
24 November 2011 | Appointment of Mr Paul Arthur Brundage as a director (2 pages) |
24 November 2011 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 24 November 2011 (1 page) |
24 November 2011 | Appointment of Mr Richard Michael Pilkington as a director (2 pages) |
24 November 2011 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 24 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Prudential Property Investment Managers Limited as a director (1 page) |
24 November 2011 | Appointment of Mr Richard Michael Pilkington as a director (2 pages) |
24 November 2011 | Appointment of Mr Simon Crosbie Marriott as a director (2 pages) |
24 November 2011 | Termination of appointment of Philip Lowe as a director (1 page) |
24 November 2011 | Termination of appointment of M&G Management Services Limited as a secretary (1 page) |
24 November 2011 | Termination of appointment of Adam Birch as a director (1 page) |
24 November 2011 | Appointment of Mr Paul Arthur Brundage as a director (2 pages) |
24 November 2011 | Termination of appointment of Adam Birch as a director (1 page) |
24 November 2011 | Termination of appointment of Charles Bennett as a director (1 page) |
24 November 2011 | Appointment of Mr Simon Crosbie Marriott as a director (2 pages) |
22 November 2011 | Statement of company's objects (2 pages) |
22 November 2011 | Statement of company's objects (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
18 June 2010 | Director's details changed for Mr Philip John Lowe on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Philip John Lowe on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Philip John Lowe on 1 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 October 2009 | Director's details changed for Mr Philip John Lowe on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Philip John Lowe on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Philip John Lowe on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles Anthony Howson Bennett on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles Anthony Howson Bennett on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Adam Birch on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Adam Birch on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Charles Anthony Howson Bennett on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Adam Birch on 6 October 2009 (2 pages) |
24 September 2009 | Auditor's resignation (2 pages) |
24 September 2009 | Auditor's resignation (2 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (5 pages) |
26 May 2009 | Director appointed mr philip john lowe (1 page) |
26 May 2009 | Director appointed mr philip john lowe (1 page) |
7 May 2009 | Appointment terminated director robert radley (1 page) |
7 May 2009 | Appointment terminated director robert radley (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
29 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
21 May 2008 | Director appointed mr adam daniel birch (1 page) |
21 May 2008 | Appointment terminated director timothy davis (1 page) |
21 May 2008 | Director appointed mr adam daniel birch (1 page) |
21 May 2008 | Appointment terminated director timothy davis (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
5 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
3 August 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 June 2005 (14 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
8 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
17 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 April 2003 | Ad 14/04/03--------- £ si 53@1=53 £ ic 32/85 (3 pages) |
24 April 2003 | Ad 14/04/03--------- £ si 53@1=53 £ ic 32/85 (3 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
20 June 2002 | Return made up to 28/05/02; full list of members; amend (7 pages) |
20 June 2002 | Ad 10/12/01--------- £ si 12@1 (2 pages) |
20 June 2002 | Return made up to 28/05/02; full list of members; amend (7 pages) |
20 June 2002 | Ad 10/12/01--------- £ si 12@1 (2 pages) |
11 June 2002 | Ad 22/05/01--------- £ si 6@1 (2 pages) |
11 June 2002 | Ad 22/05/01--------- £ si 6@1 (2 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 April 2002 | New director appointed (1 page) |
8 April 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
15 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 142 holborn bars london EC1N 2NH (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 142 holborn bars london EC1N 2NH (1 page) |
3 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
25 November 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 November 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
5 November 1999 | Amended full accounts made up to 31 December 1998 (10 pages) |
5 November 1999 | Amended full accounts made up to 31 December 1998 (10 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 July 1999 | Ad 30/06/99--------- £ si 5@1=5 £ ic 9/14 (2 pages) |
27 July 1999 | Ad 30/06/99--------- £ si 5@1=5 £ ic 9/14 (2 pages) |
29 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
29 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
16 October 1998 | Ad 01/10/98-13/10/98 £ si 7@1=7 £ ic 2/9 (2 pages) |
16 October 1998 | Ad 01/10/98-13/10/98 £ si 7@1=7 £ ic 2/9 (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
30 September 1998 | £ nc 200/131 17/09/98 (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | £ nc 200/131 17/09/98 (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 June 1998 | Return made up to 28/05/98; full list of members (5 pages) |
17 June 1998 | Return made up to 28/05/98; full list of members (5 pages) |
4 March 1998 | Company name changed reading business park LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Company name changed reading business park LIMITED\certificate issued on 05/03/98 (2 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 June 1997 | Return made up to 28/05/97; full list of members (5 pages) |
10 June 1997 | Return made up to 28/05/97; full list of members (5 pages) |
12 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
26 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
21 February 1966 | Incorporation (17 pages) |
21 February 1966 | Incorporation (17 pages) |