Company NameAberdeen Property Investors UK Limited
Company StatusConverted / Closed
Company Number01024227
CategoryConverted / Closed
Incorporation Date15 September 1971(52 years, 8 months ago)
Dissolution Date1 March 2012 (12 years, 2 months ago)
Previous Names9

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Patrick O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(33 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Richard John Gale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(36 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Roderick Macleod Macrae
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(36 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Malcolm John Tibbits
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(36 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Jon Rickard Gustav Martin Lekander
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed16 November 2009(38 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Andrew Richard Ingram Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(39 years after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed30 May 2008(36 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2012)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Peter Lewis Bax
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodland Rise
Welwyn Garden City
Hertfordshire
AL8 7LE
Director NameMr John Patrick O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years after company formation)
Appointment Duration8 years, 9 months (resigned 20 June 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Hadley Road
New Barnet
Hertfordshire
EN5 5QU
Director NamePaul William Marcuse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1996)
RoleBanker
Correspondence AddressFosters
3 Links Way
Northwood
Middlesex
HA6 2XA
Director NameBrian Christopher Gage
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2001)
RoleBank Official
Correspondence Address1 Deer Mead
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EY
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1995)
RoleBank Official
Correspondence Address22 Hill Road
St John's Wood
London
NW8 9QG
Director NameDavid George Beamand
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2000)
RoleChartered Surveyor
Correspondence AddressGarrowby Ellesmere Road
Weybridge
Surrey
KT13 0HH
Secretary NameWilliam Bentley Eborn
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressMill House 94 Belle Vue Road
Wivenhoe
Colchester
Essex
CO7 9EH
Director NameAnne Elizabeth Lucking
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 June 2000)
RoleChartered Surveyor
Correspondence Address47 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed01 February 1996(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameRaymond Alan O'Leary
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 June 2000)
RoleChartered Surveyor
Correspondence Address72 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMr Hamish Kenneth Donaldson (Jack) McAllister
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 June 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address5 Downs Terrace
Brick Kiln Lane
Stebbing
Essex
CM6 3RE
Director NameRichard Alexander Collins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 June 2000)
RoleChartered Surveyor
Correspondence Address4 St Pauls Gardens
Billericay
Essex
CM12 0UE
Director NameAnthony Godfrey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 June 2000)
RoleChartered Surveyor
Correspondence Address6 Campion Gardens
Woodford Green
Essex
IG8 0EL
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2002)
RoleDirector Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(29 years, 1 month after company formation)
Appointment Duration8 months (resigned 20 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BE
Scotland
Director NameMr Martyn Gerald McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(31 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood, Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed25 May 2004(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Rickard Backlund
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 2008(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address55 Forfuttarvagen
Broma 16775
Sweden
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed06 October 1998(27 years after company formation)
Appointment Duration2 years (resigned 20 October 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed20 October 2000(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2004)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed25 June 2007(35 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2008)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Contact

Websitewww.aberdeen-asset.com/

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 March 2012Confirmation of transfer of assets and liabilities (1 page)
1 March 2012Confirmation of transfer of assets and liabilities (1 page)
7 February 2012Court order completion of merger (2 pages)
7 February 2012Court order completion of merger (2 pages)
7 February 2012Confirmation of merger from overseas registry (1 page)
7 February 2012Confirmation of merger from overseas registry (1 page)
10 January 2012Full accounts made up to 30 September 2011 (14 pages)
10 January 2012Full accounts made up to 30 September 2011 (14 pages)
12 October 2011CB01 (201 pages)
12 October 2011CB01 (201 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 3,871,500
(7 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 3,871,500
(7 pages)
28 September 2011Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2,150,000
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2,150,000
(3 pages)
21 September 2011Termination of appointment of Timothy Winslow as a director (1 page)
21 September 2011Termination of appointment of Timothy Winslow as a director (1 page)
14 February 2011Full accounts made up to 30 September 2010 (14 pages)
14 February 2011Full accounts made up to 30 September 2010 (14 pages)
26 October 2010Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages)
26 October 2010Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages)
21 October 2010Termination of appointment of Rickard Backlund as a director (1 page)
21 October 2010Appointment of Mr Rickard Backlund as a director (1 page)
21 October 2010Termination of appointment of Rickard Backlund as a director (1 page)
21 October 2010Appointment of Mr Rickard Backlund as a director (1 page)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
28 September 2010Termination of appointment of Simon Winslow as a director (1 page)
28 September 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
28 September 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
28 September 2010Director's details changed for Mr Timothy Simon Winslow on 30 May 2008 (2 pages)
28 September 2010Appointment of Mr Timothy Simon Winslow as a director (1 page)
28 September 2010Termination of appointment of Simon Winslow as a director (1 page)
28 September 2010Appointment of Mr Timothy Simon Winslow as a director (1 page)
28 September 2010Director's details changed for Mr Timothy Simon Winslow on 30 May 2008 (2 pages)
28 September 2010Director's details changed for Mr Timothy Simon Winslow on 30 May 2008 (2 pages)
28 September 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
28 September 2010Director's details changed for Mr Timothy Simon Winslow on 30 May 2008 (2 pages)
27 September 2010Director's details changed for Mr Malcolm John Tibbits on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Simon Timothy Winslow on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Malcolm John Tibbits on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Malcolm John Tibbits on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Simon Timothy Winslow on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr John Patrick O'connor on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Simon Timothy Winslow on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr John Patrick O'connor on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mr John Patrick O'connor on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Mr Richard John Gale on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Richard John Gale on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Richard John Gale on 3 July 2010 (2 pages)
16 February 2010Full accounts made up to 30 September 2009 (12 pages)
16 February 2010Full accounts made up to 30 September 2009 (12 pages)
11 February 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
11 February 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
18 January 2010Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 18 January 2010 (1 page)
18 January 2010Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 18 January 2010 (1 page)
18 November 2009Appointment of Mr Jon Rickard Gustav Martin Lekander as a director (2 pages)
18 November 2009Appointment of Mr Jon Rickard Gustav Martin Lekander as a director (2 pages)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
11 November 2008Full accounts made up to 30 June 2008 (12 pages)
11 November 2008Full accounts made up to 30 June 2008 (12 pages)
1 October 2008Director appointed mr malcolm john tibbits (1 page)
1 October 2008Director appointed mr simon timothy winslow (1 page)
1 October 2008Director appointed mr richard gale (1 page)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 October 2008Director appointed mr roderick macleod macrae (1 page)
1 October 2008Director appointed mr roderick macleod macrae (1 page)
1 October 2008Director appointed mr malcolm john tibbits (1 page)
1 October 2008Director appointed mr simon timothy winslow (1 page)
1 October 2008Director appointed mr richard gale (1 page)
8 July 2008Appointment terminated director jeffrey pulsford (1 page)
8 July 2008Registered office changed on 08/07/2008 from arlington house arlington business park theale reading RG7 4SA (1 page)
8 July 2008Secretary appointed aberdeen asset management PLC (2 pages)
8 July 2008Appointment terminated director jonathan austen (1 page)
8 July 2008Appointment terminated director jonathan austen (1 page)
8 July 2008Appointment terminated secretary ancosec LIMITED (1 page)
8 July 2008Secretary appointed aberdeen asset management PLC (2 pages)
8 July 2008Appointment terminated director jeffrey pulsford (1 page)
8 July 2008Appointment terminated secretary ancosec LIMITED (1 page)
8 July 2008Registered office changed on 08/07/2008 from arlington house arlington business park theale reading RG7 4SA (1 page)
1 July 2008Company name changed goodman real estate investment management (uk) LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed goodman real estate investment management (uk) LIMITED\certificate issued on 01/07/08 (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 30 June 2007 (12 pages)
2 November 2007Full accounts made up to 30 June 2007 (12 pages)
2 October 2007Return made up to 20/09/07; full list of members (3 pages)
2 October 2007Return made up to 20/09/07; full list of members (3 pages)
10 July 2007Memorandum and Articles of Association (17 pages)
10 July 2007Memorandum and Articles of Association (17 pages)
2 July 2007Company name changed arlington property investment ma nagement LIMITED\certificate issued on 02/07/07 (3 pages)
2 July 2007Company name changed arlington property investment ma nagement LIMITED\certificate issued on 02/07/07 (3 pages)
26 June 2007New secretary appointed (1 page)
26 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
12 December 2006New director appointed (7 pages)
12 December 2006New director appointed (7 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
21 November 2006Full accounts made up to 30 June 2006 (12 pages)
21 November 2006Full accounts made up to 30 June 2006 (12 pages)
11 October 2006Return made up to 20/09/06; full list of members (3 pages)
11 October 2006Return made up to 20/09/06; full list of members (3 pages)
22 March 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 March 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 October 2005Return made up to 20/09/05; full list of members (4 pages)
21 October 2005Return made up to 20/09/05; full list of members (4 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
26 August 2005Full accounts made up to 31 December 2004 (14 pages)
26 August 2005Full accounts made up to 31 December 2004 (14 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 August 2005Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
14 October 2004Return made up to 20/09/04; full list of members (6 pages)
14 October 2004Return made up to 20/09/04; full list of members (6 pages)
7 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
7 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 July 2004Registered office changed on 05/07/04 from: one bow churchyard london EC1M 9HH (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (18 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (18 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Auditor's resignation (1 page)
5 July 2004Auditor's resignation (1 page)
5 July 2004Registered office changed on 05/07/04 from: one bow churchyard london EC1M 9HH (1 page)
5 July 2004Registered office changed on 05/07/04 from: one bow churchyard london EC1M 9HH (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (27 pages)
5 July 2004New director appointed (27 pages)
27 May 2004Company name changed aberdeen property investors limi ted\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed aberdeen property investors limi ted\certificate issued on 27/05/04 (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
18 February 2004Full accounts made up to 30 September 2003 (18 pages)
18 February 2004Full accounts made up to 30 September 2003 (18 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
5 November 2003Return made up to 20/09/03; full list of members (8 pages)
5 November 2003Return made up to 20/09/03; full list of members (8 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
7 April 2003Full accounts made up to 30 September 2002 (19 pages)
7 April 2003Full accounts made up to 30 September 2002 (19 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
3 October 2002Return made up to 20/09/02; full list of members (6 pages)
3 October 2002Return made up to 20/09/02; full list of members (6 pages)
6 August 2002New director appointed (4 pages)
6 August 2002New director appointed (4 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
10 May 2002Ad 28/03/02--------- £ si 2100000@1=2100000 £ ic 50000/2150000 (2 pages)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2002Nc inc already adjusted 18/03/02 (1 page)
10 May 2002Ad 28/03/02--------- £ si 2100000@1=2100000 £ ic 50000/2150000 (2 pages)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2002Nc inc already adjusted 18/03/02 (1 page)
26 March 2002Full accounts made up to 30 September 2001 (17 pages)
26 March 2002Full accounts made up to 30 September 2001 (17 pages)
19 March 2002Company name changed aberdeen celexa property investo rs uk & ireland LIMITED\certificate issued on 19/03/02 (3 pages)
19 March 2002Company name changed aberdeen celexa property investo rs uk & ireland LIMITED\certificate issued on 19/03/02 (3 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
22 November 2001Return made up to 20/09/01; full list of members (8 pages)
22 November 2001Return made up to 20/09/01; full list of members (8 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Location of debenture register (1 page)
7 November 2001Location of debenture register (1 page)
30 October 2001Location of register of members (1 page)
30 October 2001Location of register of members (1 page)
18 September 2001Director resigned (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (2 pages)
18 September 2001Director resigned (2 pages)
18 September 2001Director resigned (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
4 June 2001Company name changed aberdeen property investors limi ted\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed aberdeen property investors limi ted\certificate issued on 04/06/01 (2 pages)
8 February 2001Director resigned (2 pages)
8 February 2001Director resigned (2 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 54 lombard street london EC3P 3AH (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (4 pages)
25 October 2000Registered office changed on 25/10/00 from: 54 lombard street london EC3P 3AH (1 page)
25 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 October 2000Registered office changed on 25/10/00 from: 54 lombard street london EC3P 3AH (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 October 2000New director appointed (4 pages)
25 October 2000Director resigned (1 page)
23 October 2000Company name changed barclays property investment lim ited\certificate issued on 23/10/00 (2 pages)
23 October 2000Company name changed barclays property investment lim ited\certificate issued on 23/10/00 (2 pages)
20 September 2000Return made up to 20/09/00; full list of members (5 pages)
20 September 2000Return made up to 20/09/00; full list of members (5 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 December 1999 (13 pages)
10 May 2000Full accounts made up to 31 December 1999 (13 pages)
22 September 1999Return made up to 20/09/99; full list of members (7 pages)
22 September 1999Return made up to 20/09/99; full list of members (7 pages)
20 June 1999Full accounts made up to 31 December 1998 (12 pages)
20 June 1999Full accounts made up to 31 December 1998 (12 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
29 September 1998Return made up to 20/09/98; full list of members (12 pages)
29 September 1998Return made up to 20/09/98; full list of members (12 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (10 pages)
6 July 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director's particulars changed (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (1 page)
17 June 1998New director appointed (2 pages)
22 December 1997Company name changed bzw property investment manageme nt LIMITED\certificate issued on 22/12/97 (2 pages)
22 December 1997Company name changed bzw property investment manageme nt LIMITED\certificate issued on 22/12/97 (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
30 September 1997Return made up to 20/09/97; full list of members (11 pages)
30 September 1997Return made up to 20/09/97; full list of members (11 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
17 October 1996Registered office changed on 17/10/96 from: po box 188 ebbgate house 2 swan lane london EC4R 3TH (1 page)
17 October 1996Registered office changed on 17/10/96 from: po box 188 ebbgate house 2 swan lane london EC4R 3TH (1 page)
1 October 1996Return made up to 20/09/96; full list of members (11 pages)
1 October 1996Return made up to 20/09/96; full list of members (11 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Company name changed barclays de zoete wedd property investment management LIMITED\certificate issued on 02/01/96 (3 pages)
2 January 1996Company name changed barclays de zoete wedd property investment management LIMITED\certificate issued on 02/01/96 (3 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
12 October 1995Return made up to 20/09/95; full list of members (22 pages)
12 October 1995Return made up to 20/09/95; full list of members (22 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 October 1991Articles of association (11 pages)
15 October 1991Articles of association (11 pages)
7 June 1989Director's particulars changed (1 page)
7 June 1989Director's particulars changed (1 page)
4 April 1989Memorandum and Articles of Association (14 pages)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1989Memorandum and Articles of Association (14 pages)
20 March 1989Memorandum and Articles of Association (15 pages)
20 March 1989Memorandum and Articles of Association (15 pages)
16 June 1986Company name changed\certificate issued on 16/06/86 (3 pages)
16 June 1986Company name changed\certificate issued on 16/06/86 (3 pages)
14 June 1986Registered office changed on 14/06/86 from: 54 lombard street london E.C.3 (1 page)
14 June 1986Registered office changed on 14/06/86 from: 54 lombard street london E.C.3 (1 page)
30 April 1982Company name changed\certificate issued on 30/04/82 (2 pages)
30 April 1982Company name changed\certificate issued on 30/04/82 (2 pages)
15 September 1971Certificate of incorporation (1 page)
15 September 1971Certificate of incorporation (1 page)