London
SW1E 5JL
Director Name | U And I Director 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(37 years after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | U And I Director 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(37 years after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | U And I Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(37 years after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Bryan Richard Burletson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years, 5 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmhouse Templecombe Henley On Thames Oxfordshire RG9 3HP |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Brian Sidney Preston Dowling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | Crest House Silver Street Goffs Oak Cheshunt EN7 5JE |
Secretary Name | Ms Rita Mary Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue London N8 7RN |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mr Steven Mark Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 16 Kittiwake Close Woodley Reading Berkshire RG5 4UF |
Director Name | Mrs Vivienne Teresa Chatterjee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 October 1993) |
Role | Business Executive |
Correspondence Address | 18 Belsize Crescent London NW3 5QU |
Secretary Name | Robert Thomas Ernest Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(28 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(35 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Development Securities Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 16 February 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2021(36 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 2022) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | developmentsecurities.co.uk |
---|---|
Telephone | 020 78284777 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Development Securities (Investments) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
6 April 1992 | Delivered on: 8 April 1992 Satisfied on: 19 August 1999 Persons entitled: Alliance Assurance Company Limited Classification: Supplemental trust deed Secured details: Principal and interest on £20,000,000 11% first mortgage debenture stock 2016 of clayform holdings PLC and all other moneys intended to be secured by this deed and the existing deeds (as defined) to which it is supplemental. Particulars: Freehold property known as repton place white lion road amersham buckinghamshiresee form 395 ref M114. Fully Satisfied |
---|---|
2 September 1991 | Delivered on: 20 September 1991 Satisfied on: 27 July 1992 Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks) Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreements (as defined) and/or this charge. Particulars: F/H repton place land and buildings on the north side of white lion road amersham, bucks t/no bm 117999. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 August 1990 | Delivered on: 29 August 1990 Satisfied on: 8 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of white lion road, amersham buckinghamshire title no:- bm 177999. Fully Satisfied |
12 February 1990 | Delivered on: 28 February 1990 Satisfied on: 19 March 1991 Persons entitled: Banque National De Paris PLC Classification: Legal charge Secured details: All monies due or to become due from the company and clayform properties to the chargee. Particulars: F/H convergent house white lion road amersham buckinghamshire t/no bm 117999. Fully Satisfied |
4 February 1988 | Delivered on: 20 April 1989 Satisfied on: 19 March 1991 Persons entitled: The British Linen Bank Limited The Governor & Company of the Bank of Scotland Classification: First mortgage Secured details: All monies due. Particulars: 75,77,79 morsey street tower hamlets london t/no ln 136773. Fully Satisfied |
16 December 1988 | Delivered on: 20 April 1989 Satisfied on: 19 March 1991 Persons entitled: Banque National De Paris PLC Classification: Legal charge Secured details: All monies due. Particulars: Convergent house (formerly meteor house) white lion road, amersham chiltern, bucks t/no bm 117999. Fully Satisfied |
27 February 1986 | Delivered on: 19 March 1986 Satisfied on: 14 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever. Particulars: 56 and 58 middle street yeovil somerset. Fully Satisfied |
6 January 1986 | Delivered on: 15 January 1986 Satisfied on: 19 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever. Particulars: 49-52 st johns square and 8 jerusalem passage l/b of islington title nos 309848 433334 ln 5306. Fully Satisfied |
13 October 1993 | Delivered on: 18 October 1993 Satisfied on: 19 August 1999 Persons entitled: Alliance Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £20,000,000 11 percent. First mortgage debenture stock 2016 of clayform holdings PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental. Particulars: The capital sum of £3,050,000 and the investments for the time being and from time to time representing the same. Fully Satisfied |
5 May 1993 | Delivered on: 12 May 1993 Satisfied on: 19 August 1999 Persons entitled: Lloyds Bank PLC Classification: Deed of admission 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 on any account whatsoever. Particulars: The f/h & l/h property of the company both present and future including all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all vendor's liens mortgages charges options agreements and rights titles and interests in or over land of whatever description both present and future (for full details see form 395 and contd sheets attached). Fully Satisfied |
19 April 1993 | Delivered on: 30 April 1993 Satisfied on: 19 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
19 April 1993 | Delivered on: 28 April 1993 Satisfied on: 6 December 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
25 November 1992 | Delivered on: 30 November 1992 Satisfied on: 19 August 1999 Persons entitled: Alliance Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £20,000,000 11 per cent first mortgage debenture stock 2016 of clayform holdings PLC and all other monies intended to be secured by the deed and the existing deeds (as defined) to which it is supplemental. Particulars: The capital sum of £450,000 and the investments for the time being and from time to time representing the same. Fully Satisfied |
8 April 1992 | Delivered on: 16 April 1992 Satisfied on: 19 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or clayform properties PLC to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of white lion road amersham bucks t/no.bm 117999. Fully Satisfied |
23 December 1985 | Delivered on: 2 January 1986 Satisfied on: 14 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever. Particulars: 77/77A high street, andover, hampshire t/n hp 197774. Fully Satisfied |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
---|---|
27 November 2020 | Notification of U and I Exit Limited as a person with significant control on 24 November 2020 (2 pages) |
27 November 2020 | Cessation of Development Securities (Investments) Plc as a person with significant control on 24 November 2020 (1 page) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
21 January 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Development Securities Estates Plc on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Development Securities Estates Plc on 15 March 2011 (2 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 01/03/07; full list of members (7 pages) |
4 June 2007 | Return made up to 01/03/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
3 May 2001 | Return made up to 01/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1999 | Return made up to 01/03/99; full list of members (15 pages) |
20 April 1999 | Return made up to 01/03/99; full list of members (15 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
18 May 1998 | Return made up to 01/03/98; full list of members (15 pages) |
18 May 1998 | Return made up to 01/03/98; full list of members (15 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 01/03/97; full list of members (17 pages) |
21 April 1997 | Return made up to 01/03/97; full list of members (17 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: 2, south audley street, london, W1Y 6AJ. (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 2, south audley street, london, W1Y 6AJ. (1 page) |
26 April 1996 | Return made up to 01/03/96; full list of members (12 pages) |
26 April 1996 | Return made up to 01/03/96; full list of members (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 May 1995 | Return made up to 01/03/95; full list of members
|
10 May 1995 | Return made up to 01/03/95; full list of members
|
28 October 1994 | Director resigned;new director appointed (2 pages) |
28 October 1994 | Director resigned;new director appointed (2 pages) |
20 May 1994 | Return made up to 01/03/94; full list of members (9 pages) |
20 May 1994 | Return made up to 01/03/94; full list of members (9 pages) |
15 July 1993 | New director appointed (3 pages) |
15 July 1993 | New director appointed (3 pages) |
1 December 1992 | New director appointed (6 pages) |
1 December 1992 | New director appointed (6 pages) |
11 July 1991 | Director resigned (3 pages) |
11 July 1991 | Director resigned (3 pages) |
30 October 1990 | Director resigned (2 pages) |
30 October 1990 | Director resigned (2 pages) |
18 January 1990 | Director resigned;new director appointed (4 pages) |
18 January 1990 | Director resigned;new director appointed (4 pages) |
1 December 1987 | Secretary resigned;director resigned (6 pages) |
1 December 1987 | Secretary resigned;director resigned (6 pages) |
23 February 1987 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
23 February 1987 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
7 June 1986 | Return made up to 29/05/86; full list of members (9 pages) |
7 June 1986 | Return made up to 29/05/86; full list of members (9 pages) |
30 October 1985 | New secretary appointed (4 pages) |
30 October 1985 | New secretary appointed (4 pages) |