Company NameAXA Real Estate Investment Managers UK Limited
Company StatusActive
Company Number01115775
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Victoria Laine Hall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2015(42 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Derek James Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(44 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameOlivier Marc Thoral
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed22 May 2019(46 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Ann Craig
StatusCurrent
Appointed17 January 2023(49 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr John Francis O'Driscoll
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2023(50 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleManaging Director Slam
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleAssistant Md Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleDirector & Dev Manager Slp
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Director NameMr Stephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1996)
RoleManaging Director
Correspondence Address8 Evesham Court
67 Queens Road
Richmond
Surrey
TW10 6HJ
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed10 August 1995(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameDr Paul Michael Whitney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 1998)
RoleManaging Director
Correspondence AddressHill House Church Road
Hassingham
Norwich
NR13 4HH
Director NameMr Christopher Spencer Cheetham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameDavid John Ellis Gilks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2000)
RoleInvestment Services
Correspondence AddressTree Tops
Jermyns Lane Ampfield
Romsey
Hampshire
SO51 0QA
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address9 Wellington Square
London
SW3 4NJ
Secretary NameKenneth John Greig
NationalityBritish
StatusResigned
Appointed29 December 2000(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 January 2002)
RoleCompany Director
Correspondence Address62 Bushwood Road
Richmond
Surrey
TW9 3BQ
Secretary NameMr Robin Douglas Clark
NationalityBritish
StatusResigned
Appointed18 January 2002(28 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerden Barn
Bough Beech
Edenbridge
Kent
TN8 7AJ
Director NamePaul William Marcuse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2006)
RoleFund Management
Correspondence AddressLink House
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameMr David Charles Pinckney
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(30 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcot House
Chapmanslade
Westbury
Wiltshire
BA13 4AU
Director NameMr Richard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(32 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Arnaud Emmanuel Jean Marie Prudhomme
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2005(32 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameDominique Jacques Joseph Marie Carrel Billiard
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2006(33 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 September 2007)
RoleInvestment Manager
Correspondence Address5bis Rue Eugene Manuel
Paris
75016
Foreign
Secretary NameEleanor Cranmer
NationalityBritish
StatusResigned
Appointed01 May 2007(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameChristian Bernard Marie Delaire
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2007(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Dennis Gerard Lopez
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2009(36 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMs Anne Theresa Kavanagh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(37 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Secretary NameJosephine Vanessa Tubbs
StatusResigned
Appointed17 December 2010(37 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 December 2022)
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(40 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Jean-Francois Pierre Marie Le Teno
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2015(41 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Andrew Justin Stainer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(43 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2020)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Justin Marc Nicolas Travlos
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2020(46 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2023)
RoleCountry Team Head Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ

Contact

Websiteaxa-im.com

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Axa Real Estate Investment Managers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,485,416
Net Worth£2,047,644
Cash£5,502,888
Current Liabilities£7,923,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

21 December 2006Delivered on: 4 January 2007
Persons entitled: Hsh Nordbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Financeparties(Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the finance document obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The certificates of title to the collateral and the collateral,. See the mortgage charge document for full details.
Outstanding

Filing History

15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (24 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2020Statement of company's objects (31 pages)
2 March 2020Termination of appointment of Andrew Justin Stainer as a director on 17 January 2020 (1 page)
2 March 2020Appointment of Mr Justin Marc Nicolas Travlos as a director on 27 January 2020 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
23 May 2019Appointment of Olivier Marc Thoral as a director on 22 May 2019 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
21 November 2017Appointment of Mr Derek James Forbes as a director on 16 November 2017 (2 pages)
21 November 2017Appointment of Mr Derek James Forbes as a director on 16 November 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Jean-Francois Pierre Marie Le Teno as a director on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Jean-Francois Pierre Marie Le Teno as a director on 29 September 2017 (1 page)
23 August 2017Full accounts made up to 31 December 2016 (24 pages)
23 August 2017Full accounts made up to 31 December 2016 (24 pages)
31 May 2017Termination of appointment of Dennis Gerard Lopez as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Dennis Gerard Lopez as a director on 31 May 2017 (1 page)
28 March 2017Termination of appointment of Anne Theresa Kavanagh as a director on 28 February 2017 (1 page)
28 March 2017Appointment of Mr Andrew Justin Stainer as a director on 1 March 2017 (2 pages)
28 March 2017Appointment of Mr Andrew Justin Stainer as a director on 1 March 2017 (2 pages)
28 March 2017Termination of appointment of Anne Theresa Kavanagh as a director on 28 February 2017 (1 page)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
18 January 2016Full accounts made up to 31 December 2014 (22 pages)
18 January 2016Full accounts made up to 31 December 2014 (22 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(6 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(6 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(6 pages)
6 November 2015Appointment of Ms Victoria Laine Hall as a director on 1 October 2015 (2 pages)
6 November 2015Appointment of Ms Victoria Laine Hall as a director on 1 October 2015 (2 pages)
6 November 2015Appointment of Ms Victoria Laine Hall as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Arnaud Emmanuel Jean Marie Prudhomme as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Arnaud Emmanuel Jean Marie Prudhomme as a director on 30 September 2015 (1 page)
8 January 2015Termination of appointment of Barry Edward Hindmarch as a director on 1 January 2015 (1 page)
8 January 2015Appointment of Mr Jean-Francois Pierre Marie Le Teno as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Barry Edward Hindmarch as a director on 1 January 2015 (1 page)
8 January 2015Appointment of Mr Jean-Francois Pierre Marie Le Teno as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Jean-Francois Pierre Marie Le Teno as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Barry Edward Hindmarch as a director on 1 January 2015 (1 page)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(6 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(6 pages)
11 November 2014Director's details changed for Mr Arnaud Emmanuel Jean Marie Prudhomme on 10 November 2014 (2 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(6 pages)
11 November 2014Director's details changed for Mr Arnaud Emmanuel Jean Marie Prudhomme on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Ms Anne Theresa Kavanagh on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Dennis Gerard Lopez on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Ms Anne Theresa Kavanagh on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Dennis Gerard Lopez on 10 November 2014 (2 pages)
11 September 2014Full accounts made up to 31 December 2013 (21 pages)
11 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(7 pages)
15 November 2013Register(s) moved to registered inspection location (1 page)
15 November 2013Register inspection address has been changed (1 page)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(7 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(7 pages)
15 November 2013Register inspection address has been changed (1 page)
15 November 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Appointment of Barry Edward Hindmarch as a director (3 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Appointment of Barry Edward Hindmarch as a director (3 pages)
13 August 2013Termination of appointment of Richard Pinnock as a director (2 pages)
13 August 2013Termination of appointment of Richard Pinnock as a director (2 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
3 September 2012Full accounts made up to 31 December 2011 (18 pages)
3 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
17 February 2011Registered office address changed from 7 Newgate Street London EC1A 7NX on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 7 Newgate Street London EC1A 7NX on 17 February 2011 (2 pages)
20 December 2010Appointment of Josephine Vanessa Tubbs as a secretary (2 pages)
20 December 2010Appointment of Josephine Vanessa Tubbs as a secretary (2 pages)
17 December 2010Termination of appointment of Eleanor Cranmer as a secretary (1 page)
17 December 2010Termination of appointment of Eleanor Cranmer as a secretary (1 page)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
28 September 2010Appointment of Anne Kavanagh as a director (2 pages)
28 September 2010Appointment of Anne Kavanagh as a director (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
15 December 2009Appointment of Dennis Gerard Lopez as a director (2 pages)
15 December 2009Appointment of Dennis Gerard Lopez as a director (2 pages)
10 December 2009Termination of appointment of a director (1 page)
10 December 2009Termination of appointment of a director (1 page)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 March 2009Appointment terminated director christian delaire (1 page)
31 March 2009Appointment terminated director christian delaire (1 page)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 November 2008Director appointed christian bernard marie delaire (1 page)
13 November 2008Director appointed christian bernard marie delaire (1 page)
11 November 2008Director's change of particulars / stephen smith / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / stephen smith / 11/11/2008 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
11 April 2008Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page)
11 April 2008Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
18 December 2007Return made up to 01/11/07; full list of members (6 pages)
18 December 2007Return made up to 01/11/07; full list of members (6 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
7 February 2007Return made up to 01/11/06; full list of members (2 pages)
7 February 2007Return made up to 01/11/06; full list of members (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
4 January 2007Particulars of mortgage/charge (8 pages)
4 January 2007Particulars of mortgage/charge (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
21 November 2005Location of register of members (non legible) (1 page)
21 November 2005Location of register of members (non legible) (1 page)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (4 pages)
12 July 2005New director appointed (4 pages)
12 July 2005New director appointed (2 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
24 May 2004Full accounts made up to 31 December 2003 (15 pages)
24 May 2004Full accounts made up to 31 December 2003 (15 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
6 November 2003Return made up to 01/11/03; full list of members (7 pages)
6 November 2003Return made up to 01/11/03; full list of members (7 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
12 June 2003Full accounts made up to 31 December 2002 (15 pages)
12 June 2003Full accounts made up to 31 December 2002 (15 pages)
18 March 2003Auditor's resignation (3 pages)
18 March 2003Auditor's resignation (3 pages)
29 November 2002Return made up to 01/11/02; full list of members (7 pages)
29 November 2002Return made up to 01/11/02; full list of members (7 pages)
29 November 2002New director appointed (3 pages)
29 November 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
28 November 2001Return made up to 01/11/01; full list of members (6 pages)
28 November 2001Return made up to 01/11/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 107 cheapside london EC2V 6DT (1 page)
10 January 2001Registered office changed on 10/01/01 from: 107 cheapside london EC2V 6DT (1 page)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 May 2000Return made up to 23/04/00; no change of members (5 pages)
23 May 2000Return made up to 23/04/00; no change of members (5 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 April 2000Return made up to 28/03/00; full list of members (10 pages)
18 April 2000Return made up to 28/03/00; full list of members (10 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
7 March 2000Company name changed axa sun life properties LIMITED\certificate issued on 06/03/00 (3 pages)
7 March 2000Company name changed axa sun life properties LIMITED\certificate issued on 06/03/00 (3 pages)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
20 May 1999Full accounts made up to 31 December 1998 (13 pages)
20 May 1999Full accounts made up to 31 December 1998 (13 pages)
26 April 1999Return made up to 28/03/99; full list of members (13 pages)
26 April 1999Return made up to 28/03/99; full list of members (13 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (10 pages)
20 July 1998Full accounts made up to 31 December 1997 (10 pages)
24 April 1998Return made up to 28/03/98; full list of members (12 pages)
24 April 1998Director resigned (1 page)
24 April 1998Return made up to 28/03/98; full list of members (12 pages)
24 April 1998Director resigned (1 page)
30 October 1997Company name changed sun life properties LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed sun life properties LIMITED\certificate issued on 31/10/97 (2 pages)
28 July 1997Auditor's resignation (2 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (10 pages)
8 May 1997Full accounts made up to 31 December 1996 (10 pages)
27 April 1997Return made up to 28/03/97; full list of members (10 pages)
27 April 1997Return made up to 28/03/97; full list of members (10 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
29 August 1996Auditor's resignation (2 pages)
29 August 1996Auditor's resignation (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
27 June 1996Return made up to 28/03/96; full list of members (10 pages)
27 June 1996Return made up to 28/03/96; full list of members (10 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
27 March 1996Director's particulars changed (2 pages)
27 March 1996Director's particulars changed (2 pages)
21 August 1995Secretary resigned (4 pages)
21 August 1995Secretary resigned (4 pages)
8 August 1995Director's particulars changed (4 pages)
8 August 1995Director's particulars changed (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (8 pages)
27 April 1995Full accounts made up to 31 December 1994 (8 pages)
18 April 1995Return made up to 28/03/95; full list of members (16 pages)
18 April 1995Return made up to 28/03/95; full list of members (16 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
25 February 1993Memorandum and Articles of Association (35 pages)
25 February 1993Memorandum and Articles of Association (35 pages)
14 September 1990Company name changed north british land & property li mited\certificate issued on 17/09/90 (2 pages)
14 September 1990Company name changed north british land & property li mited\certificate issued on 17/09/90 (2 pages)
29 May 1973Certificate of incorporation (1 page)
29 May 1973Incorporation (20 pages)
29 May 1973Certificate of incorporation (1 page)
29 May 1973Incorporation (20 pages)