London
W1S 2HR
Director Name | Mr Lawrence Elliot Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(56 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Stuart Edward Joseph McCallion |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(56 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(56 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | George Ralph Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Maisonette 25 41 Broadley Terrace London NW1 6LQ |
Director Name | Ronald William Alfred Groom |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | Dukes Edge Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Secretary Name | Ronald Reuben Rosenblatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 4 Brinsdale Road Hendon London NW4 1TB |
Secretary Name | Priya Ponnaiyah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 1998) |
Role | Solicitor |
Correspondence Address | 107 Cleveland Road London W13 0EN |
Director Name | Mr Andrew John Turnbull |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 10 Garrick Close Staines Middlesex TW18 2PQ |
Director Name | Richard David Kingston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 60 Clifton Road Amersham Buckinghamshire HP6 5PN |
Director Name | Stephen Mark Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | Froyle Lane Cottage Froyle Lane, South Warnborough Hook Hampshire RG29 1SE |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Director Name | Derek Robert Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PF |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | Ms Elizabeth Anne Horler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 9 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(40 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(41 years after company formation) |
Appointment Duration | 13 years (resigned 03 November 2021) |
Role | Secretary |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(41 years after company formation) |
Appointment Duration | 8 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Turbary Road Fleet Hampshire GU51 1GH |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(41 years after company formation) |
Appointment Duration | 8 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Elmfield Avenue Teddington Middlesex TW11 8BX |
Director Name | Kevin John O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(41 years after company formation) |
Appointment Duration | 8 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 6b Wellesley Road Strawberry Hill London TW2 5RS |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(41 years after company formation) |
Appointment Duration | 8 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doric House 24a Amersham Road High Wycombe Buckinghamshire HP13 6QU |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2009(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Murray Road London W5 4DA |
Director Name | Mr Siva Shankar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Trevor Charles Mant |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(41 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wayborne Grove Ruislip Middlesex HA4 7DU |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(44 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(45 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(45 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(45 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(45 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | segro.com |
---|---|
Telephone | 01753 213584 |
Telephone region | Slough |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
109 at £1 | Bilton PLC 99.09% Ordinary |
---|---|
1 at £1 | Segro Administration LTD 0.91% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
23 February 1989 | Delivered on: 14 March 1989 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargee and/or a receiver in respect of the second payment and any sum due to the chargee pursuant to clause 15 of sale agreement made 20.1.89. Particulars: Land at st. Lawrence's hospital, west heath avenue bodmin cornwall. Part Satisfied |
---|---|
21 September 1973 | Delivered on: 1 October 1973 Persons entitled: The Royal London Mutual Insurance Society Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-18 holly mount, hagley rd, edgbaston, birmingham. Outstanding |
1 July 1973 | Delivered on: 17 July 1973 Persons entitled: The Royal London Mutual Insurance Society Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sites of 218-240 (even numbers) bohemia rd and 29, 30 and 31 church rd and 38 de cham rd, st leonards on sea, hastings. Outstanding |
1 September 1970 | Delivered on: 18 September 1970 Persons entitled: The Royal London Mutual Insurance Society Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The green willows fronting menestones rd the park,cheltenham,gloucester with the land adjoining on south side. Outstanding |
27 November 1969 | Delivered on: 27 November 1969 Persons entitled: The Royal London Mutual Insurance Society Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx.12.36 Acres land at parkside staffs as comprised in a conveyance dated 25/11/69. Outstanding |
4 July 1969 | Delivered on: 4 July 1969 Persons entitled: The Royal London Mutual Insurance Society Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monsal, roselea avenue and land and buildings on west side of canterbury road, herne bay, kent. Title no.k 499017 20, corfton road, ealing title no. Mx 264112. Outstanding |
21 February 1969 | Delivered on: 29 May 1969 Persons entitled: The Royal London Mutual Insurance Society Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on south side of porlacent road, langley,bucks. Outstanding |
8 January 1969 | Delivered on: 14 January 1969 Persons entitled: The Royal London Mutual Insurance Society Classification: Charge without instm. Secured details: All monies due or to become due from the company to the chargee. Particulars: 17.2 acres (approx.) land having frontage to mayflower rd,ravenscroft drive,and the holloway,droitwich,worcs. Outstanding |
6 November 1968 | Delivered on: 13 November 1968 Satisfied on: 23 October 1993 Persons entitled: The Royal London Mutual Insurance Society Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 38.47 acres land east of new parks boulevard and north of the railway & hinckley rd,leicester. Fully Satisfied |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
---|---|
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
14 November 2019 | Change of details for Bilton Plc as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
9 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Solvency Statement dated 08/09/16 (1 page) |
27 September 2016 | Resolutions
|
27 September 2016 | Statement by Directors (1 page) |
27 September 2016 | Statement by Directors (1 page) |
27 September 2016 | Solvency Statement dated 08/09/16 (1 page) |
27 September 2016 | Statement of capital on 27 September 2016
|
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
29 November 2013 | Director's details changed for Gareth John Osborn on 15 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Gareth John Osborn on 15 November 2013 (2 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 October 2012 | Termination of appointment of Ann Peters as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Ann Peters as a director (1 page) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
4 October 2012 | Appointment of Gareth John Osborn as a director (2 pages) |
4 October 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
4 October 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
4 October 2012 | Appointment of Gareth John Osborn as a director (2 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 December 2011 | Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages) |
8 December 2011 | Appointment of Andrew John Pilsworth as a director (2 pages) |
8 December 2011 | Appointment of Andrew John Pilsworth as a director (2 pages) |
1 December 2011 | Termination of appointment of Siva Shankar as a director (1 page) |
1 December 2011 | Termination of appointment of Siva Shankar as a director (1 page) |
8 September 2011 | Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Siva Shankar on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed for Mr Siva Shankar on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Ms Ann Octavia Peters on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Ms Ann Octavia Peters on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Ms Ann Octavia Peters on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Siva Shankar on 7 September 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 10 August 2010 (1 page) |
4 August 2010 | Secretary's details changed for Elizabeth Ann Blease on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Elizabeth Ann Blease on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Elizabeth Ann Blease on 4 August 2010 (2 pages) |
21 December 2009 | Termination of appointment of Trevor Mant as a director (1 page) |
21 December 2009 | Termination of appointment of Trevor Mant as a director (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Appointment terminated director kevin o'connor (1 page) |
25 June 2009 | Appointment terminated director david bridges (1 page) |
25 June 2009 | Appointment terminated director vanessa simms (1 page) |
25 June 2009 | Director appointed simon andrew carlyon (1 page) |
25 June 2009 | Appointment terminated director philip redding (1 page) |
25 June 2009 | Appointment terminated director kevin o'connor (1 page) |
25 June 2009 | Director appointed siva shankar (1 page) |
25 June 2009 | Appointment terminated director philip redding (1 page) |
25 June 2009 | Director appointed ann octavia peters (1 page) |
25 June 2009 | Appointment terminated director david bridges (1 page) |
25 June 2009 | Appointment terminated director vanessa simms (1 page) |
25 June 2009 | Director appointed ann octavia peters (1 page) |
25 June 2009 | Director appointed trevor charles mant (1 page) |
25 June 2009 | Director appointed siva shankar (1 page) |
25 June 2009 | Director appointed simon andrew carlyon (1 page) |
25 June 2009 | Director appointed trevor charles mant (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
29 October 2008 | Director appointed vanessa kate critchley (1 page) |
29 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
29 October 2008 | Director appointed david crawford bridges (1 page) |
29 October 2008 | Director appointed vanessa kate critchley (1 page) |
29 October 2008 | Director appointed david crawford bridges (1 page) |
29 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
29 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
29 October 2008 | Director appointed kevin john o'connor (1 page) |
29 October 2008 | Director appointed philip anthony redding (1 page) |
29 October 2008 | Director appointed kevin john o'connor (1 page) |
29 October 2008 | Director appointed philip anthony redding (1 page) |
29 October 2008 | Appointment terminated director siva shankar (1 page) |
29 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
29 October 2008 | Appointment terminated director siva shankar (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
22 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
22 July 2008 | Director appointed siva shankar (3 pages) |
22 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
22 July 2008 | Director appointed siva shankar (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
4 October 2007 | Auditor's resignation (4 pages) |
4 October 2007 | Auditor's resignation (4 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
8 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
3 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
21 December 2004 | Secretary's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
11 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
11 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
12 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 December 1999 | Auditor's resignation (1 page) |
22 December 1999 | Auditor's resignation (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
9 September 1999 | Return made up to 05/09/99; full list of members (9 pages) |
9 September 1999 | Return made up to 05/09/99; full list of members (9 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: bilton house uxbridge road ealing london W5 2TL (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: bilton house uxbridge road ealing london W5 2TL (1 page) |
7 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 October 1997 | Return made up to 05/09/97; no change of members
|
1 October 1997 | Return made up to 05/09/97; no change of members
|
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 September 1995 | Return made up to 05/09/95; change of members (6 pages) |
19 September 1995 | Return made up to 05/09/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
25 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1984 | Company name changed\certificate issued on 14/02/84 (2 pages) |
14 February 1984 | Company name changed\certificate issued on 14/02/84 (2 pages) |
23 September 1974 | Memorandum and Articles of Association (43 pages) |
23 September 1974 | Memorandum and Articles of Association (43 pages) |
6 October 1967 | Certificate of incorporation (1 page) |
6 October 1967 | Certificate of incorporation (1 page) |