London
W1H 6LY
Director Name | Alexander Edward Compton Hare |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2016(48 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Roger Christopher Wingate |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland |
Director Name | David Patrick Kiernan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1992(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | John Stuart Gamble |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey |
Director Name | Robert Duncan Cossey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | 24 Makepeace Avenue London N6 6EJ |
Secretary Name | David Patrick Kiernan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1992(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | David Andrew Henderson Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glade Earleydene Sunninghill Berkshire SL5 9JY |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(30 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 14 Wandon Road London SW6 2JF |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(30 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(31 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(31 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(31 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(33 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(45 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mrs Sandra Judith Odell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | English & Overseas Properties PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2007 | Delivered on: 25 October 2007 Satisfied on: 19 March 2008 Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 2004 | Delivered on: 28 July 2004 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland (The Lender) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
20 July 2004 | Delivered on: 23 July 2004 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent) as Agent and Trustee Forthe Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. Fully Satisfied |
2 November 2000 | Delivered on: 22 November 2000 Satisfied on: 21 September 2004 Persons entitled: Bayerische Hypo -Und Vereinsbank Aktiengesellschaft, London Branch Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined) (the "agent") under each finance document (as defined) on any account whatsoever. Particulars: L/H land and buildings k/a sub-basement ground and upper levels on the west side of deansgate manchester and part of carpark (level 3 only) west side deansgate t/nos: GM488740 and GM620929 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 17 January 1998 Satisfied on: 21 September 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from chesterfield properties PLC and any company from time to time which is a holding company or subsidiary of chesterfield properties PLC and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigns all rights titles benefits and interests in and to all monies owing or incurred to the company under the occupational lease/s in respect of the ramada hotel complex deansgate manchester and the car park west sid deansgate manchester other than sums due by way of insurance rent or service or any vat. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 17 January 1998 Satisfied on: 21 September 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from chesterfield properties PLC and any company from time to time which is a holding company or subsidiary of chesterfield properties PLC and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: L/H property being land and buildings on the west sid eof deansgate together with the pedestrain bridge over deansgate k/a the ramadda hotel complex deansgate manchester t/n GM488740 and l/h property being part of the car park west side deansgate manchester t/n GM620929, together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Fully Satisfied |
18 June 1992 | Delivered on: 20 June 1992 Satisfied on: 21 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10,Gough street and 6 wine office court title no.ngl 384074, 4 and 5 wine office court title no. Ngl 378066, 10 gough square title no. Ngl 437289. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1991 | Delivered on: 11 November 1991 Satisfied on: 9 January 1992 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Legal charge Secured details: All monies due or to become from the company and/or chesterfield properties PLC to the chargee under the terms of the loan agreement dated 14TH march 1985 and under the terms of the charge. Particulars: 10 gough square and 6 wine office court t/n ngl 384074 4 and 5 wine office court t/n ngl 378066 10 gough street t/n ngl 437289. Fully Satisfied |
14 March 2008 | Delivered on: 17 March 2008 Satisfied on: 22 August 2014 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Floating charge security agreement Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all its assets see image for full details. Fully Satisfied |
4 February 2008 | Delivered on: 15 February 2008 Satisfied on: 19 March 2008 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
29 January 2008 | Delivered on: 7 February 2008 Satisfied on: 19 March 2008 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
29 January 2008 | Delivered on: 1 February 2008 Satisfied on: 19 March 2008 Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. Fully Satisfied |
7 April 1972 | Delivered on: 17 April 1972 Satisfied on: 21 September 2004 Persons entitled: National 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: 4 grosvenor gardens mews north, westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
15 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
22 August 2014 | Satisfaction of charge 13 in full (4 pages) |
22 August 2014 | Satisfaction of charge 13 in full (4 pages) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
31 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
29 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
29 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
9 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
10 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
4 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
21 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
16 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Particulars of mortgage/charge (9 pages) |
28 July 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
1 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
2 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
5 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members
|
23 November 2000 | Return made up to 14/11/00; full list of members
|
22 November 2000 | Particulars of mortgage/charge (12 pages) |
22 November 2000 | Particulars of mortgage/charge (12 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
1 March 2000 | Secretary resigned (2 pages) |
1 March 2000 | Secretary resigned (2 pages) |
18 February 2000 | Auditor's resignation (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 November 1999 | Return made up to 14/11/99; full list of members (28 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (28 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (6 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 14/11/98; no change of members (11 pages) |
11 December 1998 | Return made up to 14/11/98; no change of members (11 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
11 February 1998 | Return made up to 14/11/97; no change of members
|
11 February 1998 | Return made up to 14/11/97; no change of members
|
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 December 1996 | Return made up to 14/11/96; full list of members (9 pages) |
12 December 1996 | Return made up to 14/11/96; full list of members (9 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Director's particulars changed (1 page) |
27 November 1995 | Return made up to 14/11/95; full list of members (18 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members (18 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 January 1968 | Certificate of incorporation (1 page) |
9 January 1968 | Certificate of incorporation (1 page) |