York House
London
W1H 7LX
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2017(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 May 2018) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(34 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 01 May 2018) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 1996) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2006) |
Role | Chairman Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 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 Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(25 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 | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(25 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 | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 March 2017) |
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 | 14 July 2006(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(31 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
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(31 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(31 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 Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(33 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(33 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 73771844 |
Telephone region | London |
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 |
1m at £1 | Adamant Investment Corp LTD 98.89% Cumulative Preference |
---|---|
11.3k at £1 | Adamant Investment Corp LTD 1.11% Ordinary A |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
29 November 1985 | Delivered on: 2 December 1985 Satisfied on: 26 April 1991 Persons entitled: Chase Manhattan Bank, N.A. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chase manhattan bank N.A. as agent and/or the banks named therein under or in connection with the loan agreement dated 26/11/85. Particulars: All the company's right, title and interest in and to the placing agreements and the renounceable letters of allotment. All amounts received or receivable from the stockholders. All amounts now or from time to time standing to the credit of the chase a/C. (For full details see doc M27). Fully Satisfied |
---|---|
23 May 1985 | Delivered on: 4 June 1985 Persons entitled: The Chase Manhattan Bank N.A. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the funding agreement dated 28/3/85 and the charge. Particulars: All the right, title & interest of the an agreement dated 28/3/85 (for full details see doc M22). Fully Satisfied |
24 May 1985 | Delivered on: 29 May 1985 Persons entitled: The Chase Manhattan Bank (National Association) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee and/or as agent for itself and the banks specified under the terms of the loan agreement dated 25/3/85 and two supplemental loan agreements dated 4/4/85 and 23/5/85. Particulars: F/H finsbury avenue whitecross place and wilson street, london EC2 t/nos ngl 17003 ngl 461991 (now known as 1 finsbury avenue) the benefit of any building contract and agreements for professional & other services sums payable under any insurance policy. (For full details see doc M21). Fully Satisfied |
7 December 1982 | Delivered on: 22 December 1982 Persons entitled: The Law Debenture Corporation P.L.C. Classification: Trust deed Secured details: £33,800 first mortgage debenture stock 1987. Particulars: Fixed legal mortgage over part of the property in t/n ngl 388305 lying to the south of the midpoint of whitecross place bounded on the eastern side by finsbury avenue and on its western side by wilson street together with 1A finsbury avenue being t/n ngl 17003 together with all buildings, fixed plant machinery and fixtures, benefit of various agreements & assignments. Floating charge over all the undertaking and assets of the company whatsoever & wheresoever and both present and future & fixed charge over all monies. Fully Satisfied |
7 December 1982 | Delivered on: 15 December 1982 Satisfied on: 26 April 1991 Persons entitled: The Chase Manhattan Bank Na Classification: Assignment Secured details: All monies due or to become due from the company to the chargee the loan agreement dated 29/11/82. Particulars: All amounts now or hereafter payable to rosehaugh greycoat estates limited by the 1ST holders of the £33,800,000 first mortgage debenture stock 1987 pursuant to certain contracts (for full details see doc M17. Fully Satisfied |
7 September 1982 | Delivered on: 27 September 1982 Persons entitled: Barclays Bank PLC Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A finsbury avenue london EC2 title ngl 17003. Fully Satisfied |
27 August 1982 | Delivered on: 3 September 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1A finsbury avenue london EC2 title no. Ngl 17003. Fully Satisfied |
22 January 1981 | Delivered on: 28 January 1981 Persons entitled: Bank Brussels Lambert (UK) Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22/1/81. Particulars: F/H land at wilson street hackney, london f/h land having an area 2840 yds or thereabouts lying between finsbury avenue & wilson street, hackney, london together with buildings thereon known as cavalier buildings title no. 62358 all with f/h land at wilson street, hackney, london containing an area of approx 1.12 acres together with the building erected thereon containing a total floor area space of approx 132,000 sq. Ft. Known as wilson st. Warehouse. (See doc M14). Fully Satisfied |
29 November 1985 | Delivered on: 3 December 1985 Satisfied on: 26 November 1994 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: Trust deed Secured details: £40,000,000 11% first mortgage debenture block 2014 and all moneys secured by the trust deed. Particulars: F/H property being land & buildings fronting wilson street, finsbury avenue, & whitecross place, london borough of hackney t/n ngl 461991 & ngl 17003 & known as 1 & 1A finsbury ave, london EC2, together with all buildings, erections, fixtures, fittings fixed plant & machinery. Fully Satisfied |
18 December 1980 | Delivered on: 29 December 1980 Persons entitled: Bank Brussels Lambert (UK) Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having an area of about 2840 sq. Yds. Lying between finsbury avenue and wilson street hackney london title no. 62358 freehold land at wilson street hackney london containing an area of approx 1-12 acres. Fully Satisfied |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Statement of capital on 26 July 2017
|
26 July 2017 | Statement of capital on 26 July 2017
|
26 June 2017 | Statement by Directors (1 page) |
26 June 2017 | Solvency Statement dated 08/06/17 (1 page) |
26 June 2017 | Solvency Statement dated 08/06/17 (1 page) |
26 June 2017 | Statement by Directors (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Charles John Middleton as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Charles John Middleton as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Nigel Mark Webb as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Lucinda Margaret Bell as a director on 16 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Timothy Andrew Roberts as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Nigel Mark Webb as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Timothy Andrew Roberts as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Lucinda Margaret Bell as a director on 16 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 3 February 2017 (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) |
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) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
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) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
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) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 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) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
16 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
16 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
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) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
17 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
17 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Anthony Braine on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Anthony Braine on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Anthony Braine on 1 October 2009 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
10 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
10 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
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) |
14 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
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) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
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) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (5 pages) |
18 September 2006 | New director appointed (5 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
31 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | New director appointed (3 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
17 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
28 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2000 | Re-registration of Memorandum and Articles (22 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Application for reregistration from PLC to private (1 page) |
28 March 2000 | Application for reregistration from PLC to private (1 page) |
28 March 2000 | Re-registration of Memorandum and Articles (22 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (18 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (18 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (14 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (14 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
31 January 1998 | Return made up to 31/12/97; change of members (22 pages) |
31 January 1998 | Return made up to 31/12/97; change of members (22 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | New director appointed (1 page) |
23 July 1997 | New director appointed (1 page) |
16 January 1997 | Return made up to 31/12/96; change of members (13 pages) |
16 January 1997 | Return made up to 31/12/96; change of members (13 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 August 1994 | Full group accounts made up to 31 March 1994 (13 pages) |
23 August 1994 | Full group accounts made up to 31 March 1994 (13 pages) |
27 August 1993 | Full group accounts made up to 31 March 1993 (12 pages) |
27 August 1993 | Full group accounts made up to 31 March 1993 (12 pages) |