London
SW1Y 4QU
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Christopher John Huxtable |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 January 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Dylan Crocker Edwards |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1997) |
Role | Surveyor |
Correspondence Address | 22 Greenway Gardens Greenford Middlesex UB6 9TT |
Director Name | Gordon Stuart-Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Accountant |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 June 2011) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2001) |
Role | Co Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | Mr Martin Howard Bandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Martin Howard Bandel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 1/2 Alma Square St Johns Wood London NW8 9QD |
Director Name | Mr Richard Denis Rawlins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Ramsden Road London SW12 8RG |
Director Name | Toby Nicholas Maximilian Szpiro |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Camden Hill Gardens London W8 7AY |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 June 2011) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2 Jubilee Place London SW3 3TQ |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(33 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 St George's Road Sevenoaks Kent TN13 3ND |
Director Name | Arunkumar Bhilalbhai Desai |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 2009) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cherry Close Carshalton Surrey SM5 2BW |
Director Name | Carolyn Holbrook |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(33 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 April 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Croftside Bures St Mary Suffolk CO8 5LL |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(35 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 12 Amberley Close Send Woking Surrey GU23 7BX |
Secretary Name | Mr Philip Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Director Name | Sharon Diana Mandy Kerridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Sarah Louise Gledhill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Arunkumar Bhilalbhai Desai |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2011) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jubilee Place London SW3 3TQ |
Director Name | Mr Laurence Edwin Hayes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jubilee Place London SW3 3TQ |
Secretary Name | Karen Lyon |
---|---|
Status | Resigned |
Appointed | 09 September 2009(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 33 Belvedere Court 372-374 Upper Richmond Road London SW15 6HY |
Director Name | Mr Iain Douglas Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2002) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Telephone | 020 73739949 |
---|---|
Telephone region | London |
Registered Address | 12 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Infrared Principal Book (Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,898,742 |
Gross Profit | £6,854,310 |
Net Worth | £336,484 |
Cash | £790,933 |
Current Liabilities | £516,781 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2011 | Delivered on: 30 June 2011 Persons entitled: Nationwide Building Society (Security Trustee) Classification: Charge over bank accounts Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the charged balance and charged accounts see image for full details. Outstanding |
---|---|
10 June 2011 | Delivered on: 22 June 2011 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Raglan court empire way wembley t/n P137078, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 June 2011 | Delivered on: 22 June 2011 Satisfied on: 15 January 2016 Persons entitled: Nationwide Building Society (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 8 raglan court empire way wembley t/n NGL782443, flat 19 raglan court empire way wembley t/n NGL782442, flat 20 raglan court empire way wembley t/n NGL782441, for details of further properties charged, please refer to form MG01, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Fully Satisfied |
16 July 1996 | Delivered on: 31 July 1996 Satisfied on: 12 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
6 March 1996 | Delivered on: 12 March 1996 Satisfied on: 4 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land situated at 3, 5 and 7 whitegate road and 2, 4 and 6 warrior square, southend on sea t/no. EX171106 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 August 1994 | Delivered on: 31 August 1994 Satisfied on: 4 May 2001 Persons entitled: The Royal Bank of Scotland PLC, Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 atlanta street, fulham, together with the benefit of all rights licences and covenants affecting the property, fixed charge over all plant and other machinery,fixtures and fittings ,furniture and equipment ,implements and utensils etc... the present and future goodwill of any business carried on at or about the property. Fully Satisfied |
30 August 1994 | Delivered on: 31 August 1994 Satisfied on: 4 May 2001 Persons entitled: The Royal Bank of Scotland PLC, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 to 18 tudor court , russell hill. Purley,croydon. London together with all covenants and rightrs affecting or concerning the property , the plant and machinery and fixtures and fittings furniture, equipment implements and utensils, of the company now and in the future at the property ,the present and future goodwill of any business carried on at or about the property. Please see doc for further details,. Fully Satisfied |
30 August 1994 | Delivered on: 31 August 1994 Satisfied on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 66 kensington mansions, trebovir road, kensington and chelsea, together with the benefit of all covenants and rights affecting or concerning the property , all plant and other machinery fixtures and fittings ,furniture equipment ,implements and utensils. The present and future goodwill of any business carried on at the property. Fully Satisfied |
30 August 1994 | Delivered on: 31 August 1994 Satisfied on: 4 May 2001 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 to 10A purley parade ,(excluding no .3 ) high street, purley. Fixed charge over all covenants and rights affecting or concerning the property, the plant ,machinery , and fixtures and fittings ,furniture, equipment ,implements utensils,of the company now and in the future at the property. The present and future goodwill of the business carried on at the property . Fully Satisfied |
27 September 1990 | Delivered on: 5 October 1990 Satisfied on: 12 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a guarantee of evendate. Particulars: 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. Fully Satisfied |
25 November 1988 | Delivered on: 30 November 1988 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141, finborough road, london SW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 1988 | Delivered on: 16 August 1988 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91, bere hill crescent, andover, hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1988 | Delivered on: 22 July 1988 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and fixed legal charge over property k/as 67 penge road london SE 25.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1988 | Delivered on: 3 May 1988 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge 103A westbourne grove london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1988 | Delivered on: 23 February 1988 Satisfied on: 11 June 2011 Persons entitled: Swordheath Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H courtfield rd london SW7 t/no ngl 599654 fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1988 | Delivered on: 2 February 1988 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over:- 3 north street, horsham west sussex and,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1987 | Delivered on: 4 September 1987 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 30, downland place, adastral road, canford heath, poole, dorset title no: dt 105678 fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1987 | Delivered on: 3 September 1987 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge registered pursuant to a statutory declaration dated 11/9/87 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-69 denmark hill, camberwell, london SE5 T.no:- sgl 279325. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1987 | Delivered on: 9 May 1987 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42, finborough rd; london SW10. Floating charge. Fully Satisfied |
6 April 1987 | Delivered on: 8 April 1987 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 church rd, richmond surrey floating charge. Fully Satisfied |
2 January 1987 | Delivered on: 7 January 1987 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37, courtfield road, london SW7 title no ngl 455035 inc fixtures fittings plant, machinery, implements,utensils furniture & equipment. Fully Satisfied |
4 August 1986 | Delivered on: 6 August 1986 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat e, angel house, pentonville road, london N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1986 | Delivered on: 28 June 1986 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Japhet PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 338 south norwood hill, london SE25 and floating charge. Fully Satisfied |
6 January 1986 | Delivered on: 10 January 1986 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Japhet PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 15 whitworth road, london SE25. Fully Satisfied |
6 January 1986 | Delivered on: 10 January 1986 Satisfied on: 4 May 2001 Persons entitled: Charterhouse Japhet PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 ronelean road, folworth r b of kingston upon thames. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Statement of capital on 11 October 2016
|
10 October 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 February 2016 | Satisfaction of charge 54 in full (4 pages) |
26 January 2016 | Satisfaction of charge 53 in full (4 pages) |
15 January 2016 | Satisfaction of charge 52 in full (4 pages) |
10 December 2015 | Termination of appointment of Iain Douglas Bond as a director on 30 November 2015 (1 page) |
15 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 February 2014 | Section 519 (1 page) |
5 February 2014 | Aud res sec 519 (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Auditor's resignation (2 pages) |
10 January 2014 | Sect 519 (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Termination of appointment of Sharon Kerridge as a director (1 page) |
3 August 2011 | Termination of appointment of Edward Glover as a director (1 page) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 54 (11 pages) |
29 June 2011 | Termination of appointment of Laurence Hayes as a director (1 page) |
29 June 2011 | Termination of appointment of Arunkumar Desai as a director (1 page) |
29 June 2011 | Termination of appointment of Andrew Moffat as a director (1 page) |
27 June 2011 | Memorandum and Articles of Association (21 pages) |
27 June 2011 | Resolutions
|
22 June 2011 | Particulars of a mortgage or charge / charge no: 53 (19 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 52 (17 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
6 June 2011 | Termination of appointment of Sarah Gledhill as a director (2 pages) |
17 May 2011 | Appointment of Christopher John Huxtable as a director (3 pages) |
17 May 2011 | Appointment of Timothy Geoffrey Thorp as a director (3 pages) |
17 May 2011 | Appointment of Iain Douglas Bond as a director (3 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 May 2011 | Register(s) moved to registered office address (2 pages) |
12 May 2011 | Registered office address changed from 2 Jubilee Place London SW3 3TQ on 12 May 2011 (2 pages) |
11 April 2011 | Termination of appointment of Karen Lyon as a secretary (1 page) |
11 April 2011 | Director's details changed for Sarah Louise Gledhill on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Sharon Diana Mandy Kerridge on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Alison Wyllie as a secretary (2 pages) |
11 April 2011 | Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages) |
8 April 2011 | Register inspection address has been changed from 8 Canada Square London E14 5HQ United Kingdom (1 page) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 March 2010 | Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Karen Lyon on 28 September 2009 (1 page) |
10 September 2009 | Secretary appointed karen lyon (1 page) |
10 September 2009 | Appointment terminated secretary philip miller (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 May 2009 | Director appointed arunkumar bhilalbhai desai (1 page) |
29 April 2009 | Director appointed sharon diana mandy cook (1 page) |
28 April 2009 | Appointment terminated director timothy thorp (1 page) |
24 April 2009 | Appointment terminated director arunkumar desai (1 page) |
24 April 2009 | Director appointed sarah louise gledhill (1 page) |
24 April 2009 | Director appointed laurence edwin hayes (1 page) |
24 April 2009 | Appointment terminated director carolyn holbrook (1 page) |
13 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
13 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
19 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
7 September 2004 | Resolutions
|
8 June 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (3 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
17 December 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (3 pages) |
9 October 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | New director appointed (3 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
30 January 2003 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page) |
29 October 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
13 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
13 February 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Resolutions
|
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2001 | Company name changed cromwell land securities LIMITED\certificate issued on 21/05/01 (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (6 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 March 2001 | Location of register of members (1 page) |
21 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
5 November 1999 | Cancel share premium account (1 page) |
5 November 1999 | Certificate of cancellation of share premium account (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Ad 01/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Nc inc already adjusted 01/09/99 (1 page) |
24 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
11 February 1998 | New director appointed (3 pages) |
23 December 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 12/01/96; no change of members (4 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
31 August 1994 | Particulars of mortgage/charge (3 pages) |
5 December 1990 | Company name changed cromwell land security LIMITED\certificate issued on 06/12/90 (2 pages) |
16 November 1990 | Company name changed cityland properties and investme nts LIMITED\certificate issued on 19/11/90 (3 pages) |
14 February 1989 | Company name changed cityland hotels LIMITED\certificate issued on 15/02/89 (2 pages) |
23 February 1988 | Particulars of mortgage/charge (3 pages) |
29 July 1976 | Particulars of mortgage/charge (4 pages) |
22 September 1970 | Certificate of incorporation (1 page) |