Company NameProject Sunrise Investments Limited
Company StatusDissolved
Company Number01458009
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 6 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(37 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 14 March 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameTimothy Andrew Ayre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address14 Ridgmont Road
St Albans
Hertfordshire
AL1 3AF
Director NameArthur Nicolas Light
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 August 1996)
RoleCompany Director
Correspondence Address88 Peperharow Road
Godalming
Surrey
GU7 2PN
Director NameMr Alan Arnold Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressLaurel Cottages
Pump Meadow
Great Missenden
Buckinghamshire
HP16 9EW
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Secretary NameAnne Katharine Lawley
NationalityBritish
StatusResigned
Appointed02 November 1992(13 years after company formation)
Appointment Duration10 years, 8 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address25 Parkside
17 Hamilton Road Ealing
London
W5 2EG
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameColin James Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Firtree Road
Banstead
Surrey
SM7 1ND
Director NameMr David Michael Coleman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressDownings 18 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BW
Director NameJohn Charles Marsh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2003)
RoleChartered Surveyor
Correspondence Address25 Cambridge Street
Tunbridge Wells
Kent
TN2 4SJ
Director NameNiall Gordon Brock Lindsay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressFlat 4
8 Edge Hill
London
SW19 4LP
Director NameMr Mark Steven Elliott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2003)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LD
Director NameIan Graham Garden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrambledene
231 Winchester Road
Chandlers Ford
Hampshire
SO53 2DX
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed18 July 2003(23 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameMichael Caslake Cutt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RolePersonnel Director
Correspondence AddressCedar House
Coombe Lane Sunninghill
Ascot
Berkshire
SL5 7AT
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed07 October 2003(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2005)
RoleCompany Director
Correspondence AddressDairy Cottage, Church Barns
Church Bank Road, East Stratton
Winchester
Hampshire
SO21 3XA
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(25 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Secretary NameSally Jane Clifton
NationalityBritish
StatusResigned
Appointed10 February 2006(26 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 July 2006)
RoleCompany Director
Correspondence AddressBraeside
Old Micheldever Road
Longparish
Hampshire
SP11 7AF
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(26 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(26 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 July 2006(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(29 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(38 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(41 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitetlprc.co.uk
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End28 March

Charges

24 July 1998Delivered on: 31 July 1998
Satisfied on: 19 June 2008
Persons entitled: Stargas Nominees Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 7 july 1995.
Particulars: £174,526.03.
Fully Satisfied
20 June 1994Delivered on: 21 June 1994
Satisfied on: 31 October 1997
Persons entitled: Somerfield Stores Limited

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of the principal agreement and under the terms of the legal charge.
Particulars: F/H-17, 18 and 19 northbrook street newbury berkshire t/n-BK55827. See the mortgage charge document for full details.
Fully Satisfied
23 December 1988Delivered on: 11 January 1989
Satisfied on: 1 October 1991
Persons entitled: Co-Operative Retail Services Limited

Classification: Legal charge
Secured details: Sterling pounds 2000000 and all monies due or to be come due from the company and/or portswood developments limited to the chargee under the terms of an option agreement dated 23.12.88.
Particulars: Land and buildings on the south side of bridge street dover kent title no k 621901 (part) title no k 476373 (whole).
Fully Satisfied
23 December 1988Delivered on: 11 January 1989
Satisfied on: 1 October 1991
Persons entitled: Co-Operative Retail Services Limited

Classification: Legal charge
Secured details: Sterling pounds 1500000 and all other monies due or to be come due from the company to the chargee under the terms of an option agreement dated 23.12.88.
Particulars: Land and buildings on the south side of bridge street dover kent title no k 621901.
Fully Satisfied
14 November 1986Delivered on: 25 November 1986
Satisfied on: 11 October 1991
Persons entitled: John G Mc Gregor (Holdings)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Various subjects shown on the form 395 refer for details.
Fully Satisfied

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (3 pages)
7 December 2022Statement of capital on 7 December 2022
  • GBP 1
(5 pages)
7 December 2022Solvency Statement dated 05/12/22 (1 page)
7 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2022Statement by Directors (1 page)
3 November 2022Termination of appointment of Jonathan Charles Mcnuff as a director on 3 November 2022 (1 page)
3 November 2022Termination of appointment of Gavin Bergin as a director on 3 November 2022 (1 page)
3 November 2022Termination of appointment of Virginia Warr as a director on 3 November 2022 (1 page)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
2 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
2 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
2 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
30 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 60,000,100
(8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 60,000,100
(8 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 60,000,100
(10 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 60,000,100
(10 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 60,000,100
(8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 60,000,100
(8 pages)
30 September 2013Director's details changed for Mrs Sarah Morrell Barzycki on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
30 September 2013Director's details changed for Lucinda Margaret Bell on 30 September 2013 (2 pages)
30 September 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
30 September 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
30 September 2013Director's details changed for Lucinda Margaret Bell on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Nigel Mark Webb on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Nigel Mark Webb on 30 September 2013 (2 pages)
30 September 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
30 September 2013Director's details changed for Mrs Sarah Morrell Barzycki on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
3 October 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
3 October 2012Termination of appointment of Andrew Jones as a director (1 page)
3 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
3 October 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
3 October 2012Termination of appointment of Andrew Jones as a director (1 page)
3 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 September 2010Termination of appointment of Peter Clarke as a director (1 page)
18 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 December 2009Termination of appointment of a director (1 page)
3 December 2009Termination of appointment of a director (1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 March 2009 (19 pages)
22 October 2009Full accounts made up to 31 March 2009 (19 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 April 2008Full accounts made up to 31 March 2007 (19 pages)
14 April 2008Full accounts made up to 31 March 2007 (19 pages)
5 February 2008Auditor's resignation (1 page)
5 February 2008Auditor's resignation (1 page)
2 February 2008Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page)
2 February 2008Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 30/09/07; full list of members (3 pages)
16 November 2007Location of register of members (1 page)
16 November 2007Return made up to 30/09/07; full list of members (3 pages)
16 November 2007Location of register of members (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
14 November 2006Return made up to 30/09/06; full list of members (4 pages)
14 November 2006Return made up to 30/09/06; full list of members (4 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (5 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (5 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (5 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (5 pages)
13 November 2006New director appointed (1 page)
6 November 2006New director appointed (3 pages)
6 November 2006New director appointed (3 pages)
6 November 2006Accounting reference date shortened from 12/07/07 to 31/03/07 (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Accounting reference date shortened from 12/07/07 to 31/03/07 (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006New director appointed (3 pages)
6 November 2006New director appointed (3 pages)
6 November 2006Registered office changed on 06/11/06 from: portswood house 1 hampshire corporate park chandlers ford eastleigh hampshire SO53 3YX (1 page)
6 November 2006Registered office changed on 06/11/06 from: portswood house 1 hampshire corporate park chandlers ford eastleigh hampshire SO53 3YX (1 page)
24 August 2006Full accounts made up to 12 July 2006 (12 pages)
24 August 2006Full accounts made up to 12 July 2006 (12 pages)
14 August 2006Accounting reference date shortened from 31/01/07 to 12/07/06 (1 page)
14 August 2006Accounting reference date shortened from 31/01/07 to 12/07/06 (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
20 July 2006Memorandum and Articles of Association (16 pages)
20 July 2006Memorandum and Articles of Association (16 pages)
14 July 2006Company name changed chartwell land investments limit ed\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed chartwell land investments limit ed\certificate issued on 14/07/06 (2 pages)
22 May 2006Full accounts made up to 28 January 2006 (13 pages)
22 May 2006Full accounts made up to 28 January 2006 (13 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
17 October 2005Full accounts made up to 29 January 2005 (13 pages)
17 October 2005Full accounts made up to 29 January 2005 (13 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
18 October 2004Full accounts made up to 31 January 2004 (17 pages)
18 October 2004Full accounts made up to 31 January 2004 (17 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
25 August 2004Return made up to 01/08/04; full list of members (6 pages)
25 August 2004Return made up to 01/08/04; full list of members (6 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
8 February 2004Director's particulars changed (1 page)
8 February 2004Director's particulars changed (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
17 September 2003Return made up to 01/08/03; full list of members (6 pages)
17 September 2003Return made up to 01/08/03; full list of members (6 pages)
27 August 2003New director appointed (4 pages)
27 August 2003New director appointed (4 pages)
12 August 2003Registered office changed on 12/08/03 from: 66 chiltern street london W1U 4AE (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (4 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (4 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 66 chiltern street london W1U 4AE (1 page)
4 August 2003Full accounts made up to 1 February 2003 (20 pages)
4 August 2003Full accounts made up to 1 February 2003 (20 pages)
4 August 2003Full accounts made up to 1 February 2003 (20 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 January 2003Auditor's resignation (2 pages)
23 January 2003Auditor's resignation (2 pages)
16 August 2002Return made up to 01/08/02; full list of members (9 pages)
16 August 2002Return made up to 01/08/02; full list of members (9 pages)
2 August 2002New director appointed (3 pages)
2 August 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
14 June 2002Full accounts made up to 2 February 2002 (18 pages)
14 June 2002Full accounts made up to 2 February 2002 (18 pages)
14 June 2002Full accounts made up to 2 February 2002 (18 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
29 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
29 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
13 June 2001Full accounts made up to 3 February 2001 (17 pages)
13 June 2001Full accounts made up to 3 February 2001 (17 pages)
13 June 2001Full accounts made up to 3 February 2001 (17 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
21 November 2000New director appointed (4 pages)
21 November 2000New director appointed (4 pages)
2 August 2000Return made up to 01/08/00; full list of members (6 pages)
2 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 May 2000Full accounts made up to 29 January 2000 (17 pages)
30 May 2000Full accounts made up to 29 January 2000 (17 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
26 August 1999Full accounts made up to 30 January 1999 (18 pages)
26 August 1999Full accounts made up to 30 January 1999 (18 pages)
5 August 1999Return made up to 01/08/99; full list of members (13 pages)
5 August 1999Return made up to 01/08/99; full list of members (13 pages)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
2 December 1998Full accounts made up to 31 January 1998 (17 pages)
2 December 1998Full accounts made up to 31 January 1998 (17 pages)
6 August 1998Return made up to 01/08/98; full list of members (8 pages)
6 August 1998Return made up to 01/08/98; full list of members (8 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
31 October 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Return made up to 01/08/97; full list of members (7 pages)
5 August 1997Return made up to 01/08/97; full list of members (7 pages)
17 June 1997Full accounts made up to 1 February 1997 (17 pages)
17 June 1997Full accounts made up to 1 February 1997 (17 pages)
17 June 1997Full accounts made up to 1 February 1997 (17 pages)
29 August 1996Full accounts made up to 3 February 1996 (18 pages)
29 August 1996Full accounts made up to 3 February 1996 (18 pages)
29 August 1996Full accounts made up to 3 February 1996 (18 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
13 August 1996Return made up to 01/08/96; full list of members (9 pages)
13 August 1996Return made up to 01/08/96; full list of members (9 pages)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (2 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
8 September 1995Full accounts made up to 29 January 1995 (18 pages)
8 September 1995Full accounts made up to 29 January 1995 (18 pages)
31 July 1995Return made up to 01/08/95; no change of members (22 pages)
31 July 1995Return made up to 01/08/95; no change of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
5 July 1994Full accounts made up to 29 January 1994 (19 pages)
5 July 1994Full accounts made up to 29 January 1994 (19 pages)
17 June 1993Full accounts made up to 30 January 1993 (15 pages)
17 June 1993Full accounts made up to 30 January 1993 (15 pages)
14 June 1993Memorandum and Articles of Association (16 pages)
14 June 1993Memorandum and Articles of Association (16 pages)
11 May 1993Ad 02/04/93--------- £ si 40000000@1=40000000 £ ic 20000100/60000100 (2 pages)
11 May 1993£ nc 60000100/100000100 02/04/93 (1 page)
11 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
11 May 1993Ad 02/04/93--------- £ si 40000000@1=40000000 £ ic 20000100/60000100 (2 pages)
11 May 1993£ nc 60000100/100000100 02/04/93 (1 page)
11 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
19 May 1992Full accounts made up to 1 February 1992 (14 pages)
19 May 1992Full accounts made up to 1 February 1992 (14 pages)
19 May 1992Full accounts made up to 1 February 1992 (14 pages)
31 October 1991Full accounts made up to 2 February 1991 (14 pages)
31 October 1991Full accounts made up to 2 February 1991 (14 pages)
31 October 1991Full accounts made up to 2 February 1991 (14 pages)
19 September 1989Registered office changed on 19/09/89 from: northwest house 119 marylebone road london NW1 5PU (1 page)
19 September 1989Registered office changed on 19/09/89 from: northwest house 119 marylebone road london NW1 5PU (1 page)
8 August 1988Company name changed\certificate issued on 08/08/88 (2 pages)
8 August 1988Company name changed\certificate issued on 08/08/88 (2 pages)