London
W1H 7LX
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2020(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 March 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Timothy Andrew Ayre |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 14 Ridgmont Road St Albans Hertfordshire AL1 3AF |
Director Name | Arthur Nicolas Light |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 88 Peperharow Road Godalming Surrey GU7 2PN |
Director Name | Mr Alan Arnold Jones |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Laurel Cottages Pump Meadow Great Missenden Buckinghamshire HP16 9EW |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Secretary Name | Anne Katharine Lawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(13 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 25 Parkside 17 Hamilton Road Ealing London W5 2EG |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Colin James Carter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Close Firtree Road Banstead Surrey SM7 1ND |
Director Name | Mr David Michael Coleman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Downings 18 Uplands Way Riverhead Sevenoaks Kent TN13 3BW |
Director Name | John Charles Marsh |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 25 Cambridge Street Tunbridge Wells Kent TN2 4SJ |
Director Name | Niall Gordon Brock Lindsay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Flat 4 8 Edge Hill London SW19 4LP |
Director Name | Mr Mark Steven Elliott |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2003) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 1 Elmwood Welwyn Garden City Hertfordshire AL8 6LD |
Director Name | Ian Graham Garden |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brambledene 231 Winchester Road Chandlers Ford Hampshire SO53 2DX |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Director Name | Michael Caslake Cutt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Personnel Director |
Correspondence Address | Cedar House Coombe Lane Sunninghill Ascot Berkshire SL5 7AT |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Winchester Hampshire SO22 4PQ |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | Dairy Cottage, Church Barns Church Bank Road, East Stratton Winchester Hampshire SO21 3XA |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(25 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Secretary Name | Sally Jane Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(26 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | Braeside Old Micheldever Road Longparish Hampshire SP11 7AF |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 13 July 2006(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | tlprc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
24 July 1998 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
2 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
30 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
30 September 2013 | Director's details changed for Lucinda Margaret Bell on 30 September 2013 (2 pages) |
30 September 2013 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
30 September 2013 | Director's details changed for Lucinda Margaret Bell on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nigel Mark Webb on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nigel Mark Webb on 30 September 2013 (2 pages) |
30 September 2013 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page) |
30 September 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
3 October 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
3 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
3 October 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
3 October 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
3 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
18 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
3 December 2009 | Termination of appointment of a director (1 page) |
3 December 2009 | Termination of appointment of a director (1 page) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
5 February 2008 | Auditor's resignation (1 page) |
5 February 2008 | Auditor's resignation (1 page) |
2 February 2008 | Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page) |
2 February 2008 | Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 November 2007 | Location of register of members (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
14 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (5 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (5 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (5 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (5 pages) |
13 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (3 pages) |
6 November 2006 | New director appointed (3 pages) |
6 November 2006 | Accounting reference date shortened from 12/07/07 to 31/03/07 (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Accounting reference date shortened from 12/07/07 to 31/03/07 (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New director appointed (3 pages) |
6 November 2006 | New director appointed (3 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: portswood house 1 hampshire corporate park chandlers ford eastleigh hampshire SO53 3YX (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: portswood house 1 hampshire corporate park chandlers ford eastleigh hampshire SO53 3YX (1 page) |
24 August 2006 | Full accounts made up to 12 July 2006 (12 pages) |
24 August 2006 | Full accounts made up to 12 July 2006 (12 pages) |
14 August 2006 | Accounting reference date shortened from 31/01/07 to 12/07/06 (1 page) |
14 August 2006 | Accounting reference date shortened from 31/01/07 to 12/07/06 (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
20 July 2006 | Memorandum and Articles of Association (16 pages) |
20 July 2006 | Memorandum and Articles of Association (16 pages) |
14 July 2006 | Company name changed chartwell land investments limit ed\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed chartwell land investments limit ed\certificate issued on 14/07/06 (2 pages) |
22 May 2006 | Full accounts made up to 28 January 2006 (13 pages) |
22 May 2006 | Full accounts made up to 28 January 2006 (13 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (3 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
17 October 2005 | Full accounts made up to 29 January 2005 (13 pages) |
17 October 2005 | Full accounts made up to 29 January 2005 (13 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
18 October 2004 | Full accounts made up to 31 January 2004 (17 pages) |
18 October 2004 | Full accounts made up to 31 January 2004 (17 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
17 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
27 August 2003 | New director appointed (4 pages) |
27 August 2003 | New director appointed (4 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 66 chiltern street london W1U 4AE (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (4 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (4 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 66 chiltern street london W1U 4AE (1 page) |
4 August 2003 | Full accounts made up to 1 February 2003 (20 pages) |
4 August 2003 | Full accounts made up to 1 February 2003 (20 pages) |
4 August 2003 | Full accounts made up to 1 February 2003 (20 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 January 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Auditor's resignation (2 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 2 February 2002 (18 pages) |
14 June 2002 | Full accounts made up to 2 February 2002 (18 pages) |
14 June 2002 | Full accounts made up to 2 February 2002 (18 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 01/08/01; full list of members
|
29 August 2001 | Return made up to 01/08/01; full list of members
|
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
13 June 2001 | Full accounts made up to 3 February 2001 (17 pages) |
13 June 2001 | Full accounts made up to 3 February 2001 (17 pages) |
13 June 2001 | Full accounts made up to 3 February 2001 (17 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
21 November 2000 | New director appointed (4 pages) |
21 November 2000 | New director appointed (4 pages) |
2 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
2 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 29 January 2000 (17 pages) |
30 May 2000 | Full accounts made up to 29 January 2000 (17 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 30 January 1999 (18 pages) |
26 August 1999 | Full accounts made up to 30 January 1999 (18 pages) |
5 August 1999 | Return made up to 01/08/99; full list of members (13 pages) |
5 August 1999 | Return made up to 01/08/99; full list of members (13 pages) |
15 January 1999 | Auditor's resignation (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (17 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (17 pages) |
6 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
6 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
5 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
17 June 1997 | Full accounts made up to 1 February 1997 (17 pages) |
17 June 1997 | Full accounts made up to 1 February 1997 (17 pages) |
17 June 1997 | Full accounts made up to 1 February 1997 (17 pages) |
29 August 1996 | Full accounts made up to 3 February 1996 (18 pages) |
29 August 1996 | Full accounts made up to 3 February 1996 (18 pages) |
29 August 1996 | Full accounts made up to 3 February 1996 (18 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
13 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Director resigned (2 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (3 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
8 September 1995 | Full accounts made up to 29 January 1995 (18 pages) |
8 September 1995 | Full accounts made up to 29 January 1995 (18 pages) |
31 July 1995 | Return made up to 01/08/95; no change of members (22 pages) |
31 July 1995 | Return made up to 01/08/95; no change of members (22 pages) |
5 July 1994 | Full accounts made up to 29 January 1994 (19 pages) |
5 July 1994 | Full accounts made up to 29 January 1994 (19 pages) |
17 June 1993 | Full accounts made up to 30 January 1993 (15 pages) |
17 June 1993 | Full accounts made up to 30 January 1993 (15 pages) |
14 June 1993 | Memorandum and Articles of Association (16 pages) |
14 June 1993 | Memorandum and Articles of Association (16 pages) |
11 May 1993 | Ad 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 1993 | Resolutions
|
11 May 1993 | Ad 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 1993 | Resolutions
|
19 May 1992 | Full accounts made up to 1 February 1992 (14 pages) |
19 May 1992 | Full accounts made up to 1 February 1992 (14 pages) |
19 May 1992 | Full accounts made up to 1 February 1992 (14 pages) |
31 October 1991 | Full accounts made up to 2 February 1991 (14 pages) |
31 October 1991 | Full accounts made up to 2 February 1991 (14 pages) |
31 October 1991 | Full accounts made up to 2 February 1991 (14 pages) |
19 September 1989 | Registered office changed on 19/09/89 from: northwest house 119 marylebone road london NW1 5PU (1 page) |
19 September 1989 | Registered office changed on 19/09/89 from: northwest house 119 marylebone road london NW1 5PU (1 page) |
8 August 1988 | Company name changed\certificate issued on 08/08/88 (2 pages) |
8 August 1988 | Company name changed\certificate issued on 08/08/88 (2 pages) |