Company NameBroadgate Investment Holdings Limited
Company StatusActive
Company Number01982352
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

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
StatusCurrent
Appointed22 February 2016(30 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
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
StatusCurrent
Appointed31 January 2020(34 years after company formation)
Appointment Duration4 years, 2 months
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
StatusCurrent
Appointed29 March 2021(35 years, 2 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameClare Bagland
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(37 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(38 years after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 4 months
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(5 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(5 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 NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleChairman & Chief Executive-The Rosehaugh Group
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NamePeter Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 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(5 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(5 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 NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 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
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 1996)
RoleNew Business Director
Correspondence Address11 Walham Grove
London
Sw6
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed17 December 1992(6 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 NameMr Eugene Francis Doyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1993(7 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 NameJonathan Paul Hallam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 October 1995)
RoleSolicitor
Correspondence Address11 Trinity Road
London
SW19 8QT
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed18 October 1995(9 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 NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(16 years, 1 month after company formation)
Appointment Duration5 years, 10 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(18 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 NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(20 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 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(20 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 Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(20 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 Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(23 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(26 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
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(26 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 Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
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

Financials

Year2014
Net Worth£632,487,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

23 December 1992Delivered on: 8 January 1993
Satisfied on: 27 September 1995
Persons entitled: British Railways Board

Classification: Deed of assignment
Secured details: All monies due from the company and rosehaugh stanhope developments PLC to the chargee under the terms of clauses 2(ii) and 2(iii) of the charge and the phase 9 agreement of even date.
Particulars: All monies standing to the credit of a/c no:60776297 with barclays bank PLC hammersmith branch 75 king st london W6 9HY for full details see form 395.
Fully Satisfied
23 November 1992Delivered on: 1 December 1992
Satisfied on: 6 April 1996
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 M96. 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 December 1991Delivered on: 7 January 1992
Satisfied on: 10 October 1996
Persons entitled: Bankers Truste Company Ltdas Trustee for the Secured Parties

Classification: Charge of shares
Secured details: All monies due from newco and propco to the chargee pursuant to the liquidity facility agreement the insurance and indemnity agrement the newco security agreement the newco debenture and the propco debenture.
Particulars: Stocks shares rights for full details see form 395.
Fully Satisfied

Filing History

22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
22 December 2023Appointment of Alexander Christofis as a director on 22 December 2023 (2 pages)
13 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
6 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Clare Bagland as a director on 18 March 2022 (2 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
24 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
17 April 2018Termination of appointment of Nigel Mark Webb as a director on 30 March 2018 (1 page)
17 April 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
17 April 2018Termination of appointment of Timothy Andrew Roberts as a director on 30 March 2018 (1 page)
17 April 2018Termination of appointment of Paul Stuart Macey as a director on 30 March 2018 (1 page)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
20 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (4 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 May 2017Director's details changed for Mrs Lucinda Margaret Bell 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 Mr Nigel Mark Webb on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
25 November 2016Full accounts made up to 31 March 2016 (19 pages)
25 November 2016Full accounts made up to 31 March 2016 (19 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
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
(9 pages)
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
(9 pages)
24 August 2015Full accounts made up to 31 March 2015 (17 pages)
24 August 2015Full accounts made up to 31 March 2015 (17 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 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
(11 pages)
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
(11 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 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)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 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 director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (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
(12 pages)
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
(12 pages)
7 January 2014Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
7 January 2014Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 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)
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 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (23 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (23 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (19 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (19 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
2 December 2009Termination of appointment of Andrew Jones as a director (1 page)
2 December 2009Termination of appointment of Andrew Jones as a director (1 page)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
7 January 2009Return made up to 14/12/08; full list of members (6 pages)
7 January 2009Return made up to 14/12/08; full list of members (6 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
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)
7 January 2008Return made up to 14/12/07; full list of members (4 pages)
7 January 2008Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
27 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
5 February 2007Return made up to 14/12/06; full list of members (4 pages)
5 February 2007Return made up to 14/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (10 pages)
28 September 2006New director appointed (10 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
27 October 2005Full accounts made up to 31 March 2005 (18 pages)
27 October 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
5 January 2005Return made up to 14/12/04; full list of members (3 pages)
5 January 2005Return made up to 14/12/04; full list of members (3 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 December 2003Return made up to 14/12/03; full list of members (3 pages)
22 December 2003Return made up to 14/12/03; full list of members (3 pages)
17 January 2003Return made up to 14/12/02; no change of members (6 pages)
17 January 2003Return made up to 14/12/02; no change of members (6 pages)
28 October 2002Full accounts made up to 31 March 2002 (18 pages)
28 October 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
11 March 2002New director appointed (9 pages)
11 March 2002New director appointed (13 pages)
11 March 2002New director appointed (13 pages)
11 March 2002New director appointed (9 pages)
27 December 2001Return made up to 14/12/01; no change of members (6 pages)
27 December 2001Return made up to 14/12/01; no change of members (6 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
24 January 2001Return made up to 14/12/00; full list of members (6 pages)
24 January 2001Return made up to 14/12/00; full list of members (6 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Full accounts made up to 31 March 1999 (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 (26 pages)
24 December 1999Return made up to 14/12/99; no change of members (26 pages)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
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 (11 pages)
13 January 1999Return made up to 14/12/98; no change of members (11 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
22 January 1998Return made up to 14/12/97; full list of members (37 pages)
22 January 1998Return made up to 14/12/97; full list of members (37 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (1 page)
19 February 1997New secretary appointed (1 page)
19 February 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
22 January 1997Return made up to 14/12/96; no change of members (22 pages)
22 January 1997Return made up to 14/12/96; no change of members (22 pages)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
15 December 1996New director appointed (4 pages)
15 December 1996New director appointed (5 pages)
15 December 1996New director appointed (5 pages)
15 December 1996New director appointed (4 pages)
15 December 1996New director appointed (4 pages)
15 December 1996New director appointed (4 pages)
8 November 1996Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS (1 page)
8 November 1996Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS (1 page)
24 October 1996Full accounts made up to 31 March 1996 (12 pages)
24 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
6 April 1996Declaration of satisfaction of mortgage/charge (1 page)
6 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
3 April 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
14 February 1996Return made up to 14/12/95; no change of members (9 pages)
14 February 1996Return made up to 14/12/95; no change of members (9 pages)
2 January 1996Full accounts made up to 30 June 1995 (12 pages)
2 January 1996Full accounts made up to 30 June 1995 (12 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Secretary resigned;new secretary appointed (4 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Secretary resigned;new secretary appointed (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (4 pages)
20 June 1995Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB (1 page)
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)
23 May 1995Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
19 August 1993Re-registration of Memorandum and Articles (11 pages)
19 August 1993Re-registration of Memorandum and Articles (11 pages)