Counter Street
London
SE1 2HD
Director Name | Mr Hussain Al-Halabi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 01 July 2017(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Secretary Name | Mrs Charlotte Isabel Wheatcroft |
---|---|
Status | Current |
Appointed | 02 February 2023(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1993) |
Role | Chief Investment Manager |
Correspondence Address | Hastings Pennymead Drive East Horsley Leatherhead Surrey KT24 5AH |
Director Name | Fahad Khaled Al-Zamami |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 January 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 1992) |
Role | Attache |
Correspondence Address | 11 Orchard Court London W1H 9PA |
Director Name | Khalid Naser Al-Sabah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 January 1992(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Civil Servant (Kuwait Government) |
Correspondence Address | 14 Chelsea House London SW1X 9JE |
Director Name | Ahmed Ali Al-Abdulaly |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 January 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 1992) |
Role | Research And Public Relations Manager |
Correspondence Address | Flat 6 Sussex Place London W2 2TP |
Director Name | Abdul-Wahab Abbas Al-Haroon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 January 1992(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Civil Servant (Kuwait Government) |
Correspondence Address | Apartment B 143 Park Road St Johns Wood London Nw8 |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(18 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Tareq Abdullah Al-Mudhaf |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 19 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2000) |
Role | Senior Investment Manager |
Correspondence Address | Flat 16 5 Park St James Prince Albert Road London NW8 7LE |
Director Name | Saud Abdulaziz Al-Shayji |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 19 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 January 1993) |
Role | Chief Investment Officer |
Correspondence Address | Flat 2 15 Herbert Crescent Knightsbridge London Sw3 |
Director Name | Mr Ali Rashaid Al Bader |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 19 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1993) |
Role | Counselior |
Correspondence Address | St Vedast House 150 Cheapside London EC2V 6ET |
Director Name | Ahmad Jasem Zayed Al Qarawi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 October 2000) |
Role | Chief Operating Officer |
Correspondence Address | 12 Friern Mount Drive London N20 9DN |
Director Name | Dr Yousef Abdullah Al-Awadi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 25 October 1993(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Walid Khaled Abu-Suud |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 30 October 2000(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2007) |
Role | Financial Attache |
Country of Residence | England |
Correspondence Address | Flat 2 18 Lowndes Square London SW1X 9HB |
Director Name | Ian James Dennis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairway Gardens Beckenham Kent BR3 2YL |
Director Name | Mr Philip John Rotheram |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 York Road Rayleigh Essex SS6 8SA |
Director Name | Mr Stephen Paul Card |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(35 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 137 Butchers Lane Mereworth Maidstone Kent ME18 5QD |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Floreal 51 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Saleh Fahad Alzouman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 February 2009(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr David Bithell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 North Road Kew Surrey TW9 4HQ |
Director Name | Mr Rodney Nigel Pearson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Stephen Donald Corner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Resigned |
Appointed | 31 March 2011(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Rodney Nigel Pearson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(41 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 26 August 2015(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Ms Heather Anne Curtis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Website | stmartinsproperty.com |
---|---|
Telephone | 020 79407700 |
Telephone region | London |
Registered Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
249.9k at £1 | St Martins Holdings Corp LTD 99.96% Ordinary Pp |
---|---|
100 at £1 | St Martins Holdings Corp LTD 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,060 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
20 January 1999 | Delivered on: 30 January 1999 Satisfied on: 7 December 2000 Persons entitled: Asda Stores Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as defined in the legal charge dated 20TH january 1999 and in accordance with the terms of an agreement for lease dated 29TH september 1998 (as defined). Particulars: F/Hold land being the asda store at loughborough rd,west bridgford,nottinghamshire; t/no nt 65073. see the mortgage charge document for full details. Fully Satisfied |
---|---|
13 June 1989 | Delivered on: 20 June 1989 Satisfied on: 27 October 1998 Persons entitled: Mayor and Burgesses of the London Borough of Westminster Classification: Legal charge Secured details: £500,000.00 due from the company to chargee. Particulars: Adelaide house, adelaide place and london bridge wharf london EC4. Fully Satisfied |
30 December 1988 | Delivered on: 11 January 1989 Satisfied on: 4 November 1996 Persons entitled: Granger Enterprises (Newcastle) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including money due to david ian liddell- grainger under the terms of an agreement dated 30.12.88. Particulars: F/H land & property k/a 18 and 20 and 22 blackett street newcastle-upon-tyne title no ty 191482 and all fixed plant, machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1988 | Delivered on: 4 March 1988 Satisfied on: 16 September 1993 Persons entitled: Next Properties Limited Classification: Legal charge Secured details: £500,000 and all monies due or to become due from the company to the chargee under the provision of clause 3.1 of a transfer of even date. Particulars: F/H property the coach house church path croydon t/n sjl 438983 91 & 95 north end and 5 & 6 church path croydon t/n sjl 21828 95 north end croydon t/nos. Sy 64570 & sy 40915 land fronting 91-93 north end croydon t/n sy 40086 l/h property 95 north end croydon t/no:- sgl 447252 91 & 93 north end and 5 & 6 church path croydon t/no:- sgl 19444. Fully Satisfied |
10 April 1984 | Delivered on: 12 April 1984 Satisfied on: 22 October 1987 Persons entitled: The Mayor and Commonalty and Citizens to the City of London. Classification: Legal charge Secured details: Securing all monies due or to become due from the company to the chargee under the terms of an agreement dated 10/4/84. Particulars: Adelaide house, adelaide place london and bridge wharf, london EC4 title no. 318709. Fully Satisfied |
9 February 1982 | Delivered on: 16 February 1982 Persons entitled: Wiltshire County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of agreement of dated 9/2/82. Particulars: Property known as marsh farm tregoze wiltshire. Fully Satisfied |
30 January 1981 | Delivered on: 5 February 1981 Satisfied on: 16 September 1993 Persons entitled: Debenhams (Properties) Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of agreement dated 15 jan 81. Particulars: F/H land at north end, drummond road, keeley road, and frith road, croydon. Fully Satisfied |
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Change of details for St Martins Holdings Corporation Limited as a person with significant control on 30 October 2023 (2 pages) |
30 October 2023 | Registered office address changed from Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX to 5th Floor Tea Auction House Counter Street London SE1 2HD on 30 October 2023 (1 page) |
14 June 2023 | Full accounts made up to 31 December 2022 (15 pages) |
7 February 2023 | Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on 2 February 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page) |
7 June 2022 | Termination of appointment of Heather Anne Curtis as a director on 31 May 2022 (1 page) |
1 April 2022 | Full accounts made up to 31 December 2021 (14 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (14 pages) |
14 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (12 pages) |
1 April 2020 | Termination of appointment of Saleh Fahad Alzouman as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Ms Heather Anne Curtis as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Rodney Nigel Pearson as a director on 31 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 31 December 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (12 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
6 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
30 July 2013 | Director's details changed for Mr Stephen Donald Corner on 29 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
30 July 2013 | Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
30 July 2013 | Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Stephen Donald Corner on 29 July 2013 (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Termination of appointment of Ian Dennis as a director (1 page) |
11 July 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
11 July 2011 | Termination of appointment of Philip Rotheram as a director (1 page) |
11 July 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
11 July 2011 | Termination of appointment of Philip Rotheram as a director (1 page) |
11 July 2011 | Termination of appointment of Ian Dennis as a director (1 page) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a director (2 pages) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a director (2 pages) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 February 2010 | Appointment of Rodney Nigel Pearson as a director (3 pages) |
19 February 2010 | Appointment of Rodney Nigel Pearson as a director (3 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Termination of appointment of Stephen Card as a director (1 page) |
9 October 2009 | Termination of appointment of Stephen Card as a director (1 page) |
9 October 2009 | Full accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
5 March 2009 | Director appointed stephen paul card (2 pages) |
5 March 2009 | Director appointed saleh fahad alzouman (2 pages) |
5 March 2009 | Director appointed nigel anthony brown (2 pages) |
5 March 2009 | Director appointed nigel anthony brown (2 pages) |
5 March 2009 | Director appointed stephen paul card (2 pages) |
5 March 2009 | Director appointed david bithell (2 pages) |
5 March 2009 | Director appointed david bithell (2 pages) |
5 March 2009 | Director appointed saleh fahad alzouman (2 pages) |
23 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (7 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (7 pages) |
1 November 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 04/01/05; full list of members
|
31 January 2005 | Return made up to 04/01/05; full list of members
|
8 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2003 | Return made up to 04/01/03; full list of members
|
27 January 2003 | Return made up to 04/01/03; full list of members
|
5 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
29 June 2002 | Re section 394 (1 page) |
26 January 2002 | Return made up to 04/01/02; full list of members
|
26 January 2002 | Return made up to 04/01/02; full list of members
|
11 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members
|
29 January 2001 | Return made up to 04/01/01; full list of members
|
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
30 January 1999 | Particulars of mortgage/charge (5 pages) |
30 January 1999 | Particulars of mortgage/charge (5 pages) |
28 January 1999 | Return made up to 04/01/99; no change of members
|
28 January 1999 | Return made up to 04/01/99; no change of members
|
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
19 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 January 1997 | Return made up to 04/01/97; no change of members
|
30 January 1997 | Return made up to 04/01/97; no change of members
|
4 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1996 | Return made up to 04/01/96; no change of members
|
4 February 1996 | Return made up to 04/01/96; no change of members
|
24 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
16 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1976 | Company name changed\certificate issued on 22/03/76 (2 pages) |
22 March 1976 | Company name changed\certificate issued on 22/03/76 (2 pages) |
23 July 1973 | Incorporation (13 pages) |
23 July 1973 | Incorporation (13 pages) |