Company NameFour Broadgate Limited
Company StatusDissolved
Company Number01881634
CategoryPrivate Limited Company
Incorporation Date30 January 1985(39 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NamesFlintbronze Public Limited Company and Broadgate (Phase 1) Public Limited Company

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(33 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(30 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 26 July 2022)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2001)
RoleDirector Of Companies
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMr David Michael Blackburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 1992)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address7 Lansdowne Road
London
W11 3AL
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleChairman & Chief Executive
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NamePeter Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 1992)
RoleDirector Of Companies
Correspondence Address34 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 1996)
RoleNew Business Director
Correspondence Address11 Walham Grove
London
Sw6
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 September 1993)
RoleFinancial Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed17 December 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameJonathan Paul Hallam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 October 1995)
RoleSolicitor
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameMr Eugene Francis Doyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1996)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gombards
St. Albans
Hertfordshire
AL3 5NW
Director NameMr Michael John Francis Mannion
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed18 October 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2006)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years after company formation)
Appointment Duration17 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(21 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(21 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(29 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(33 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(35 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(36 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]

Location

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

Shareholders

50k at £1Broadgate City LTD
100.00%
Ordinary
1 at £1Whiteapple Developments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 November 1992Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1993Delivered 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 1985Delivered 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 1988Delivered 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 1992Delivered 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

Filing History

14 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 May 2017Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(8 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(9 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of a director (1 page)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(10 pages)
4 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
4 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (11 pages)
15 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
10 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
17 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
2 February 2010Secretary's details changed for Anthony Braine on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Anthony Braine on 1 October 2009 (1 page)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
8 May 2009Return made up to 14/12/08; full list of members (5 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 14/12/07; full list of members (4 pages)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
6 February 2007Return made up to 14/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
11 December 2006Full accounts made up to 31 March 2006 (19 pages)
26 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
18 September 2006New director appointed (12 pages)
12 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
7 September 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 January 2005New director appointed (1 page)
4 January 2005Return made up to 14/12/04; full list of members (3 pages)
25 August 2004Full accounts made up to 31 March 2004 (18 pages)
6 January 2004Return made up to 14/12/03; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
17 January 2003Return made up to 14/12/02; no change of members (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (3 pages)
8 March 2002New director appointed (9 pages)
19 December 2001Return made up to 14/12/01; no change of members (7 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
30 March 2001Director resigned (1 page)
16 January 2001Return made up to 14/12/00; full list of members (7 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 August 2000Secretary's particulars changed (1 page)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
24 December 1999Return made up to 14/12/99; no change of members (37 pages)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1999Director resigned (1 page)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
13 January 1999Return made up to 14/12/98; no change of members (16 pages)
4 September 1998Director's particulars changed (1 page)
13 May 1998Auditor's resignation (1 page)
26 January 1998Return made up to 14/12/97; full list of members (46 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
23 July 1997New director appointed (6 pages)
23 July 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
22 January 1997Return made up to 14/12/96; no change of members (22 pages)
8 November 1996Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS (1 page)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
20 August 1996Full accounts made up to 14 January 1996 (13 pages)
16 April 1996Director resigned (1 page)
6 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Accounting reference date shortened from 14/01 to 31/03 (1 page)
22 March 1996New director appointed (8 pages)
22 March 1996New director appointed (6 pages)
22 March 1996New director appointed (5 pages)
22 March 1996New director appointed (6 pages)
22 March 1996New director appointed (7 pages)
17 February 1996Director resigned (1 page)
14 February 1996Return made up to 14/12/95; no change of members (9 pages)
22 January 1996Accounting reference date shortened from 30/06 to 14/01 (1 page)
27 November 1995Full accounts made up to 30 June 1995 (14 pages)
2 November 1995Secretary resigned;new secretary appointed (4 pages)
2 November 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
20 June 1995Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB (1 page)
23 May 1995Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY (1 page)
20 March 1995New director appointed (2 pages)
9 December 1994Full accounts made up to 30 June 1994 (14 pages)
11 January 1994Full accounts made up to 30 June 1993 (15 pages)
12 August 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
21 January 1993Full accounts made up to 30 June 1992 (13 pages)
9 January 1992Full accounts made up to 30 June 1991 (11 pages)
7 February 1991Full accounts made up to 30 June 1990 (11 pages)
5 February 1990Full accounts made up to 30 June 1989 (12 pages)
14 December 1988Full accounts made up to 30 June 1988 (13 pages)
1 July 1988Full accounts made up to 30 June 1987 (13 pages)
15 May 1987Accounts made up to 30 June 1986 (10 pages)