London
EC2V 8EY
Director Name | Ms Joanna Josephine Matthews |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Professional Pensions Trustee |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Paul Michael Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Senior Manager At Royal Mail |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Secretary Name | Mrs Sophie Huet |
---|---|
Status | Current |
Appointed | 20 May 2014(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Richard Owen Law-Deeks |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Andrew Richard Threadgold |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Barnsbury Street London N1 1PW |
Director Name | Richard Charles Close |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 April 2000) |
Role | Post Office Board Member |
Correspondence Address | Little Stanyard 94 Potters Lane Send Woking Surrey GU23 7AL |
Director Name | Mr Roy Arthur Cox |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | C2 Marine Gate Marine Drive Brighton East Sussex BN2 5TN |
Director Name | Mr Michael Charles Duncombe |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 July 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Claremont Road Forest Gate London E7 0QD |
Director Name | Robert Alan Padgett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1993) |
Role | Director Of Finance |
Correspondence Address | Fishers Cottage Mill Hill Lawford Manningtree Essex CO11 2JY |
Director Name | Mr Leslie Victor Hewitt |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 1997) |
Role | Union Official |
Correspondence Address | 127 Epsom Road Sutton Surrey SM3 9EY |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 January 2002) |
Role | Chief Executive |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Roy John Bell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1998) |
Role | Pensions Consultant |
Correspondence Address | 38 Wilmar Gardens West Wickham Kent BR4 0LH |
Director Name | Roy John Chapman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Chislehurst Road Bickley Kent BR1 2NN |
Director Name | Mr Gerard Patrick Degaute |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 May 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Secretary Name | Colin Francis Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2002) |
Role | Pensions Executive |
Correspondence Address | 6 Cherry Walk Hayes Bromley Kent BR2 7LT |
Director Name | Mr Jonathan Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2002) |
Role | Post Office Director |
Country of Residence | England |
Correspondence Address | Leycroft Station Road, Claverdon Warwick Warwickshire CV35 8PE |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | Anthony Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford CM23 1DJ |
Secretary Name | Philip James Kenley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Anvil Terrace Dartford Kent DA2 7WR |
Director Name | Jane Newell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 68 Vincent Square Westminster London SW1P 2NU |
Director Name | Mr Jonathan Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2013) |
Role | Royal Mail Director |
Country of Residence | England |
Correspondence Address | Leycroft Station Road, Claverdon Warwick Warwickshire CV35 8PE |
Secretary Name | Mr Gerard Patrick Degaute |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Secretary Name | Mr Gerard Patrick Degaute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Secretary Name | Peter Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 2014) |
Role | Accountant |
Correspondence Address | 15 The Spinney Epsom Surrey KT18 5QX |
Director Name | Mr Chris Duncan Hogg |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Website | crompton-place.co.uk |
---|---|
Telephone | 01204 532501 |
Telephone region | Bolton |
Registered Address | 11 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Possfund Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,001 |
Current Liabilities | £5 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
10 March 2008 | Delivered on: 28 March 2008 Satisfied on: 21 July 2012 Persons entitled: Forrest Developments (Westfield) Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Westfield road edinburgh t/no MID54606. Fully Satisfied |
---|---|
6 March 2001 | Delivered on: 12 March 2001 Satisfied on: 12 January 2012 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch Classification: Deed of accession between greycoat tower limited ("the chargor") and the agent (as defined) (the "deed of accession") pursuant to a charge (as defined) dated 14TH august 1998 between amongst others, the company and the agent Secured details: All present and future obligations and liabilities due or to become due from the company (as trustee for the popen property trust) and each relevant entity (as defined) to the chargee (the "agent") and to each finance party (as defined) under each finance document (as defined) on any account whatsoever. Particulars: F/H properties k/a the international financial centre 20/21 old broad street 27 old broad street 15 bishopsgate and gibson hall (together with the open space k/a fountain court) t/no: NGL186550. Fully Satisfied |
6 March 2001 | Delivered on: 12 March 2001 Satisfied on: 12 January 2012 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch Classification: Deed of accession between mightrange limited ("the chargor") and the agent (as defined) (the "deed of accession") pursuant to a charge (as defined) dated 14TH august 1998 between amongst others, the company and the agent Secured details: All present and future obligations and liabilities due or to become due from the company (as trustee for the popen property trust) and each relevant entity (as defined) to the chargee (the "agent") and to each finance party (as defined) under each finance document (as defined) on any account whatsoever. Particulars: F/H properties k/a the international financial centre 20/21 old broad street 27 old broad street 15 bishopsgate and gibson hall (together with the open space k/a fountain court) t/no: NGL186550. Fully Satisfied |
20 March 2000 | Delivered on: 30 March 2000 Satisfied on: 12 January 2012 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Deed of accession made between greycoat tower jersey limited (the chargor) and bayerische hypo-und vereinsbank aktiengesellschaft (the agent) (pursuant to a charge dated 14TH august 1998 between amongst others, the company and the agent). The company acti Secured details: All present and future obligations and liabilities of each relevant entity (as defined) to each finance party (as defined) under each finance document (as defined). Particulars: All the f/h properties k/a the international financial centre 20/21 old broad street, 27 old broad street, 15 bishopsgate and gibson hall (together with the open space k/a fountain court) t/no.NGL186550 by way of fixed charge its rights under the agreement or agreements relating to the purchase of properties. See the mortgage charge document for full details. Fully Satisfied |
14 August 1998 | Delivered on: 2 September 1998 Satisfied on: 12 January 2012 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Charge Secured details: All monies due or to become due from each relevant entity (as therein defined) to the chargee under each finance document (as therin defined). Particulars: The f/h property k/a the international fiancial centre 20/21 old broad street 27 old broad street 15 bishopsgate and gibson hall (togetehr with open space k/a fountain court) t/n NGL186550 and all rights under the agreement or arrangements relating to the purchase thereof all rights under the partnership deed all beneficial interest in the tower trust partnership and assigns all rental income. See the mortgage charge document for full details. Fully Satisfied |
30 March 1994 | Delivered on: 2 April 1994 Satisfied on: 15 September 1995 Persons entitled: Property Selection & Investment Trust Limited Classification: A standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of re-construction agreement dated 24TH, 28TH and 29TH march 1994. Particulars: 113 princes street edinburgh. Fully Satisfied |
25 August 1983 | Delivered on: 6 September 1983 Satisfied on: 3 March 1989 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from atlas agrochemicals limited to the chargee only on the account styled atlas agrochemicals limited number 2 account. Particulars: All monies standing to the credit or of the company with the bank designated possfund custodian trustees limited (atlas) a/c. Fully Satisfied |
13 August 2003 | Delivered on: 20 August 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from larkswood properties limited to the chargee and/or the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 51 homer road solihull west midlands t/no WM692141 including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. Outstanding |
26 July 1999 | Delivered on: 30 July 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit (as defined). See the mortgage charge document for full details. Outstanding |
29 May 2014 | Delivered on: 19 June 2014 Persons entitled: Bis (Postal Services Act 2011) Company Limited Classification: A registered charge Particulars: Freehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: MAN167369);. Freehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: MAN193590);. Leasehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: GM665262);. Leasehold land at 73-75 jermyn street and 18-20 bury street, london, SW1Y 6NP (title no: NGL929804);. Freehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB360650); and. Leasehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB360626). Outstanding |
5 June 2014 | Delivered on: 14 June 2014 Persons entitled: Bis (Postal Services Act 2011) Company Limited Classification: A registered charge Particulars: All and whole subjects on the north side of falcon road west edinburgh t/no MID110056. Outstanding |
5 June 2014 | Delivered on: 14 June 2014 Persons entitled: Bis (Postal Services Act 2011) Company Limited Classification: A registered charge Particulars: All and whole the land and buildings k/a waitrose supermarket 145 morningside road edinburgh. Outstanding |
29 May 2014 | Delivered on: 4 June 2014 Persons entitled: Bis (Postal Services Act 2011) Company Limited Classification: A registered charge Particulars: Freehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: MAN167369);. Freehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: MAN193590);. Leasehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: GM665262);. Leasehold land at 73-75 jermyn street and 18-20 bury street, london, SW1Y 6NP (title no: NGL929804);. Freehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB360650); and. Leasehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB360626). Outstanding |
8 November 2023 | Full accounts made up to 31 March 2023 (12 pages) |
---|---|
3 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
6 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 March 2022 (13 pages) |
7 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 March 2021 (12 pages) |
12 March 2021 | Director's details changed for Ms Joanna Josephine Matthews on 12 March 2021 (2 pages) |
22 December 2020 | Director's details changed for Ms Joanna Josephine Matthews on 8 December 2020 (2 pages) |
2 December 2020 | Full accounts made up to 31 March 2020 (12 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (11 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Chris Duncan Hogg as a director on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Richard Owen Law-Deeks as a director on 1 February 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (11 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (11 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
28 January 2015 | Appointment of Mr Paul Michael Brown as a director on 20 May 2014 (2 pages) |
28 January 2015 | Appointment of Mr Paul Michael Brown as a director on 20 May 2014 (2 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 June 2014 | Registration of charge 016875810013 (53 pages) |
19 June 2014 | Registration of charge 016875810013 (53 pages) |
14 June 2014 | Registration of charge 016875810011 (27 pages) |
14 June 2014 | Registration of charge 016875810011 (27 pages) |
14 June 2014 | Registration of charge 016875810012 (28 pages) |
14 June 2014 | Registration of charge 016875810012 (28 pages) |
4 June 2014 | Registration of charge 016875810010
|
4 June 2014 | Registration of charge 016875810010
|
20 May 2014 | Appointment of Mrs Sophie Huet as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Peter Metcalfe as a secretary (1 page) |
20 May 2014 | Appointment of Mrs Sophie Huet as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Peter Metcalfe as a secretary (1 page) |
6 February 2014 | Termination of appointment of Jonathan Evans as a director (1 page) |
6 February 2014 | Director's details changed for Mr Chris Hogg on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Chris Hogg on 21 October 2013 (2 pages) |
6 February 2014 | Termination of appointment of Jonathan Evans as a director (1 page) |
25 October 2013 | Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page) |
21 October 2013 | Registered office address changed from One Coleman Street 2Nd Floor London EC2R 5AA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from One Coleman Street 2Nd Floor London EC2R 5AA on 21 October 2013 (1 page) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
3 June 2013 | Appointment of Mr Chris Hogg as a director (2 pages) |
3 June 2013 | Termination of appointment of Gerard Degaute as a director (1 page) |
3 June 2013 | Appointment of Mr Chris Hogg as a director (2 pages) |
3 June 2013 | Termination of appointment of Gerard Degaute as a director (1 page) |
27 March 2013 | Appointment of Ms Joanna Josephine Matthews as a director (2 pages) |
27 March 2013 | Appointment of Ms Joanna Josephine Matthews as a director (2 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Termination of appointment of Jane Newell as a director (2 pages) |
9 October 2012 | Termination of appointment of Jane Newell as a director (2 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 2ND floor 1 coleman street london EC2R 5AA england (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 2ND floor 1 coleman street london EC2R 5AA england (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page) |
15 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / jane newell / 01/07/2008 (1 page) |
15 October 2008 | Director's change of particulars / jane newell / 01/07/2008 (1 page) |
15 October 2008 | Director's change of particulars / jane newell / 01/07/2008 (1 page) |
15 October 2008 | Director's change of particulars / jane newell / 01/07/2008 (1 page) |
15 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 March 2008 | Particulars of a mortgage or charge/398 / charge no: 9 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge/398 / charge no: 9 (5 pages) |
30 January 2008 | Auditor's resignation (1 page) |
30 January 2008 | Auditor's resignation (1 page) |
7 November 2007 | Return made up to 02/10/07; no change of members
|
7 November 2007 | Return made up to 02/10/07; no change of members
|
7 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
24 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Director resigned (1 page) |
23 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
30 October 2004 | Return made up to 02/10/04; full list of members
|
30 October 2004 | Return made up to 02/10/04; full list of members
|
24 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
10 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
10 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (4 pages) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (4 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
22 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
22 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
12 March 2001 | Particulars of mortgage/charge (11 pages) |
12 March 2001 | Particulars of mortgage/charge (11 pages) |
12 March 2001 | Particulars of mortgage/charge (11 pages) |
12 March 2001 | Particulars of mortgage/charge (11 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members
|
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | New director appointed (4 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: standon house 21 mansell street london E1 8AA (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: standon house 21 mansell street london E1 8AA (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Return made up to 02/10/99; no change of members (14 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Return made up to 02/10/99; no change of members (14 pages) |
30 July 1999 | Particulars of mortgage/charge (5 pages) |
30 July 1999 | Particulars of mortgage/charge (5 pages) |
23 October 1998 | Return made up to 02/10/98; full list of members
|
23 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 October 1998 | Return made up to 02/10/98; full list of members
|
2 September 1998 | Particulars of mortgage/charge (10 pages) |
2 September 1998 | Particulars of mortgage/charge (10 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (7 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (7 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 March 1998 | New secretary appointed (2 pages) |
27 March 1998 | New secretary appointed (2 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 November 1997 | Return made up to 02/10/97; no change of members (12 pages) |
19 November 1997 | Return made up to 02/10/97; no change of members (12 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 November 1996 | Return made up to 02/10/96; no change of members (12 pages) |
19 November 1996 | Return made up to 02/10/96; no change of members (12 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 October 1995 | Return made up to 02/10/95; full list of members (22 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 October 1995 | Return made up to 02/10/95; full list of members (22 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
25 November 1994 | Full accounts made up to 31 March 1994 (7 pages) |
25 November 1994 | Full accounts made up to 31 March 1994 (7 pages) |
7 January 1994 | Director resigned;new director appointed (2 pages) |
7 January 1994 | Director resigned;new director appointed (2 pages) |
12 November 1993 | Full accounts made up to 31 March 1993 (6 pages) |
12 November 1993 | Full accounts made up to 31 March 1993 (6 pages) |
14 February 1993 | Director resigned;new director appointed (3 pages) |
14 February 1993 | Director resigned;new director appointed (3 pages) |
31 May 1992 | Director resigned;new director appointed (2 pages) |
31 May 1992 | Director resigned;new director appointed (2 pages) |
16 December 1991 | Full accounts made up to 31 March 1991 (6 pages) |
16 December 1991 | Full accounts made up to 31 March 1991 (6 pages) |
11 July 1991 | Director resigned;new director appointed (2 pages) |
11 July 1991 | Director resigned;new director appointed (2 pages) |
25 May 1990 | Director resigned;new director appointed (2 pages) |
25 May 1990 | Director resigned;new director appointed (2 pages) |
8 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
5 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
17 November 1987 | Full accounts made up to 31 March 1987 (7 pages) |
17 November 1987 | Full accounts made up to 31 March 1987 (7 pages) |
9 October 1986 | Full accounts made up to 31 March 1986 (7 pages) |
9 October 1986 | Full accounts made up to 31 March 1986 (7 pages) |
25 January 1983 | Company name changed\certificate issued on 25/01/83 (2 pages) |
25 January 1983 | Company name changed\certificate issued on 25/01/83 (2 pages) |
17 December 1982 | Certificate of incorporation (1 page) |
17 December 1982 | Incorporation (13 pages) |
17 December 1982 | Incorporation (13 pages) |
17 December 1982 | Certificate of incorporation (1 page) |