York House
London
W1H 7LX
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 July 2022) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2001) |
Role | Director Of Companies |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Mr David Michael Blackburn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 1992) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 7 Lansdowne Road London W11 3AL |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1993) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Godfrey Michael Bradman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1992) |
Role | Chairman & Chief Executive |
Correspondence Address | 15 Hanover Terrace London NW1 4RJ |
Director Name | Peter Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 1992) |
Role | Director Of Companies |
Correspondence Address | 34 Esher Park Avenue Esher Surrey KT10 9NX |
Secretary Name | Mr Christopher Michael John Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mr Alan Gaunson Morkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 1 Churn Lane Horsmonden Tonbridge Kent TN12 8HL |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 1996) |
Role | New Business Director |
Correspondence Address | 11 Walham Grove London Sw6 |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1993) |
Role | Financial Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Secretary Name | Jonathan Paul Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Director Name | Jonathan Paul Hallam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1995) |
Role | Solicitor |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Director Name | Mr Eugene Francis Doyle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1996) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gombards St. Albans Hertfordshire AL3 5NW |
Director Name | Mr Michael John Francis Mannion |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Acacia Way The Hollies Sidcup Kent DA15 8WW |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 10 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 |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 5 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 | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(19 years, 11 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 Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(21 years, 5 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 | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(21 years, 5 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 | 14 July 2006(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 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 | 14 July 2006(21 years, 5 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 Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(27 years, 5 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(27 years, 5 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 |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(29 years, 6 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 |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 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 Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(33 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(35 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(36 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
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 |
50k at £1 | Broadgate City LTD 100.00% Ordinary |
---|---|
1 at £1 | Whiteapple Developments LTD 0.00% Ordinary |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 1992 | Delivered on: 25 November 1992 Satisfied on: 6 April 1996 Persons entitled: County Natwest Limitederein Defined)(As Agent and Trustee for the Said Banks , as Th Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the term loan agreement dated 29/12/88. Particulars: Fixed equitable charge over the benefit of each and every interest hedging agreement, however describedn now or from time to time entered into by the company pursuant to clause 7 of the override agreement dated 23/11/92 and all monies payable under or pursuant to their respective terms and the benefit of account no: 66622501 (see form 395 for full details). Fully Satisfied |
---|---|
29 December 1986 | Delivered on: 6 January 1987 Satisfied on: 31 January 1989 Persons entitled: Natwest Investment Bank Limited (As Agent for the Banks) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of the principal charge dated 25/6/85. Particulars: The rights easements in respect of the property now known as phase 1 broadgate development london EC2 (see form 395 for furter details). Fully Satisfied |
19 September 1986 | Delivered on: 7 October 1986 Satisfied on: 18 November 1992 Persons entitled: British Railways Board. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplmental to a legal charge dated 25/6/86. Particulars: The rights easements and priviledges over land forming part of the forme r broad street station london EC2 granted by a deed of grant dated 31/7/86. Fully Satisfied |
19 September 1986 | Delivered on: 3 October 1986 Satisfied on: 31 January 1989 Persons entitled: County Limited (As Agent of the Banks Named in the Principal Charge) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 25/6/859. Particulars: Easements and other rights of grant dated 31/7086 in respect of property k/a phase 1 broadgate development london EC2,. Fully Satisfied |
25 June 1985 | Delivered on: 9 July 1985 Satisfied on: 20 December 1991 Persons entitled: British Railways Board Classification: First fixed charge Secured details: All monies due or to become due from the and/or roselaugh stanhope development PLC,pursuant to a agreement dated 2/4/85 and a deed of covenant dated 25/6/85 company to the chargee. Particulars: The principal sum for the time being maintained in the account in the name of the company at national westminster bank PLC, being account number 0110751726 and all other rights,titles and benefits whatsoever present and future of thecompany therein or in respect thereof other than entitlement to interest acruin g to such principal sum). Fully Satisfied |
25 June 1985 | Delivered on: 9 July 1985 Satisfied on: 7 November 1990 Persons entitled: British Railways Board. Classification: Fixed charge Secured details: All monies due or to become due from the and/or rosehaugh stanhope developments PLC pursuant to an agreement dated 2/4/85 and a deed of covenant dated 2 5/6/85 company to the chargee on any account whatsoever. Particulars: The aggregate of all monies (including interest) from time to time standing to the credit of the account in the name of the company at national westminster bank PLC being account no 0110751734 and all other rights titles and benefitswhatsoever present a future of the company therein or in respect thereof. Fully Satisfied |
25 June 1985 | Delivered on: 9 July 1985 Satisfied on: 18 November 1992 Persons entitled: British Railways Board. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on and/orrosehaugh stanhope developments PLC, pursuant to an agreement dated 2/4/85 and a deed of covenant dated 25/6/85. Particulars: All that land forming part of the former goods yard to the west of broad street station london EC2 (see doc M20 for further details). Fully Satisfied |
15 July 1993 | Delivered on: 16 July 1993 Satisfied on: 6 April 1996 Persons entitled: County Natwest Limitedas Agent and Trustee for the Banks (As Defined) Classification: Charge Secured details: All monies due or to become due from the company to county natwest limited, as agent and trustee for the banks (as defined), under or pursuant to the loan agreement dated 29TH december 1988 as varied by the override agreement dated 23RD november 1992 and otherwise as identified in the charge. Particulars: Each and every interest rate hedging agreement, however described. See the mortgage charge document for full details. Fully Satisfied |
25 June 1985 | Delivered on: 27 June 1985 Satisfied on: 31 January 1989 Persons entitled: County Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for the bank named therein pursoant to the laon agreement dated 25TH june 1985 and deeds supplemental thereto. Particulars: Land at or by broad street station bishopsgate london EC2 full benefit of the agreements floating charge over the undertaking andall proeprty and assets presentand future including goodwill uncalled capital. For full details see doc M19. Fully Satisfied |
29 December 1988 | Delivered on: 3 January 1989 Persons entitled: Natwest Investment Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: F/H land to the south east of finsbury avenue hackney under being 4 broadgate london title no EGL158115 (see form for full details). Outstanding |
23 November 1992 | Delivered on: 1 December 1992 Persons entitled: National Westminster Bank PLC Classification: Group debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the override agreement dated 23 november 1992 and this charge. Particulars: See form 395 ref M97. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 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) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 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) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (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) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (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) |
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 secretary on 1 August 2014 (2 pages) |
8 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 a director (1 page) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
4 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) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
16 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (11 pages) |
15 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) |
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) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
10 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 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) |
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) |
2 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Secretary's details changed for Anthony Braine on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Anthony Braine on 1 October 2009 (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
8 May 2009 | Return made up to 14/12/08; full list of members (5 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
17 December 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) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
6 February 2007 | Return made up to 14/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
26 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (12 pages) |
12 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 January 2005 | New director appointed (1 page) |
4 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 January 2004 | Return made up to 14/12/03; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
17 January 2003 | Return made up to 14/12/02; no change of members (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
8 March 2002 | New director appointed (9 pages) |
19 December 2001 | Return made up to 14/12/01; no change of members (7 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 March 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
27 October 2000 | Resolutions
|
17 August 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 December 1999 | Return made up to 14/12/99; no change of members (37 pages) |
19 November 1999 | Resolutions
|
8 August 1999 | Director resigned (1 page) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
13 January 1999 | Return made up to 14/12/98; no change of members (16 pages) |
4 September 1998 | Director's particulars changed (1 page) |
13 May 1998 | Auditor's resignation (1 page) |
26 January 1998 | Return made up to 14/12/97; full list of members (46 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | New director appointed (6 pages) |
23 July 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 14/12/96; no change of members (22 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS (1 page) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 August 1996 | Full accounts made up to 14 January 1996 (13 pages) |
16 April 1996 | Director resigned (1 page) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Accounting reference date shortened from 14/01 to 31/03 (1 page) |
22 March 1996 | New director appointed (8 pages) |
22 March 1996 | New director appointed (6 pages) |
22 March 1996 | New director appointed (5 pages) |
22 March 1996 | New director appointed (6 pages) |
22 March 1996 | New director appointed (7 pages) |
17 February 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 14/12/95; no change of members (9 pages) |
22 January 1996 | Accounting reference date shortened from 30/06 to 14/01 (1 page) |
27 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY (1 page) |
20 March 1995 | New director appointed (2 pages) |
9 December 1994 | Full accounts made up to 30 June 1994 (14 pages) |
11 January 1994 | Full accounts made up to 30 June 1993 (15 pages) |
12 August 1993 | Resolutions
|
21 January 1993 | Full accounts made up to 30 June 1992 (13 pages) |
9 January 1992 | Full accounts made up to 30 June 1991 (11 pages) |
7 February 1991 | Full accounts made up to 30 June 1990 (11 pages) |
5 February 1990 | Full accounts made up to 30 June 1989 (12 pages) |
14 December 1988 | Full accounts made up to 30 June 1988 (13 pages) |
1 July 1988 | Full accounts made up to 30 June 1987 (13 pages) |
15 May 1987 | Accounts made up to 30 June 1986 (10 pages) |