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(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
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(54 years, 5 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(55 years, 4 months after company formation) |
Appointment Duration | 2 years |
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(57 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
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(57 years, 3 months after company formation) |
Appointment Duration | 1 month, 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(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 December 2006) |
Role | Chairman And Managing Dirctor |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 1 month after company formation) |
Appointment Duration | 23 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 | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(35 years, 3 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 | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(38 years, 2 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(39 years, 8 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 | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(39 years, 8 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 Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(39 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
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(39 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House 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(39 years, 8 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 | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(39 years, 8 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 | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(40 years, 1 month 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(40 years, 1 month 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 | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(47 years, 9 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(47 years, 9 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 | 26 April 2018(51 years, 6 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 | 26 April 2018(51 years, 6 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(53 years, 3 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(53 years, 11 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(57 years 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] |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
25 April 1996 | Delivered on: 7 May 1996 Satisfied on: 3 April 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the outstanding £4,512,500 8 1/2 per cent first mortgage debenture stock 2002 of the british land company PLC and all other monies due or to become due from the company to the chargee secured by this deed and several other deeds as defined in the deed of release and substitution. Particulars: The capital sum of £6,179,000 and the investments for the time being and from time to time representing the same. Fully Satisfied |
---|---|
24 September 1987 | Delivered on: 25 September 1987 Satisfied on: 3 April 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: £4,812,500 8 1/2 % first mortgage debenture stock 2002 of the british land company public limited company and all other moneys due or to become due from regis property holdings public limited company to the prudential assurance company limited as sealed by this deed and deeds supplemental thereto as defined therein. Particulars: Freehold property k/a priory fields house 120 aldersgate street london EC1 (title nos 265493, ln 91587, ngl 163155, and ngl 306373) together with all buildings and erection fixtures and fittings and fixed plant and machinery thereon belonging to the company and all improvements and additions thereto. Fully Satisfied |
23 November 2023 | Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
8 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Amanda Jane Jones as a director on 18 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
6 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (238 pages) |
6 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
14 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
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) |
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
13 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 (4 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
3 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
30 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) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 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 Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki 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 Lucinda Margaret Bell 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 Mrs Sarah Morrell Barzycki 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 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 August 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
12 August 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
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
|
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 October 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 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 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 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 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) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 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 director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
6 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 | 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) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 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 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (20 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (20 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 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 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 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 (11 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 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) |
23 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
23 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
26 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) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (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) |
17 January 2008 | Location of register of members (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
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) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
12 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
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) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 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 (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (5 pages) |
15 September 2006 | New director appointed (5 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 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) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
14 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) |
29 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (6 pages) |
9 March 2002 | New director appointed (6 pages) |
9 March 2002 | New director appointed (2 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (16 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) |
2 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
28 March 2000 | Application for reregistration from PLC to private (2 pages) |
28 March 2000 | Re-registration of Memorandum and Articles (13 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Re-registration of Memorandum and Articles (13 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Application for reregistration from PLC to private (2 pages) |
28 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
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) |
31 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members (18 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (18 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (6 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (14 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (14 pages) |
17 October 1996 | Full group accounts made up to 31 March 1996 (8 pages) |
17 October 1996 | Full group accounts made up to 31 March 1996 (8 pages) |
16 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
16 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
18 February 1996 | Return made up to 31/12/95; no change of members (12 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (12 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 April 1967 | Articles of association (43 pages) |
1 April 1967 | Articles of association (43 pages) |