York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(34 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Clare Bagland |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(37 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(38 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2001) |
Role | Director Of Companies |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Mr David Michael Blackburn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 1992) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 7 Lansdowne Road London W11 3AL |
Director Name | Godfrey Michael Bradman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1992) |
Role | Chairman & Chief Executive-The Rosehaugh Group |
Correspondence Address | 15 Hanover Terrace London NW1 4RJ |
Director Name | Peter Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 1992) |
Role | Director Of Companies |
Correspondence Address | 34 Esher Park Avenue Esher Surrey KT10 9NX |
Secretary Name | Mr Christopher Michael John Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mr Alan Gaunson Morkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 1 Churn Lane Horsmonden Tonbridge Kent TN12 8HL |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1993) |
Role | Financial Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 1996) |
Role | New Business Director |
Correspondence Address | 11 Walham Grove London Sw6 |
Secretary Name | Jonathan Paul Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Director Name | Mr Eugene Francis Doyle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1996) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gombards St. Albans Hertfordshire AL3 5NW |
Director Name | Jonathan Paul Hallam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1995) |
Role | Solicitor |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Broadgate City LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £632,487,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
23 December 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
22 December 2023 | Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page) |
---|---|
22 December 2023 | Appointment of Alexander Christofis as a director on 22 December 2023 (2 pages) |
13 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
6 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
13 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
29 March 2022 | Appointment of Clare Bagland as a director on 18 March 2022 (2 pages) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
24 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
17 April 2018 | Termination of appointment of Nigel Mark Webb as a director on 30 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 30 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Paul Stuart Macey as a director on 30 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
7 January 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (23 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (23 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (19 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (19 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
2 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
5 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
7 January 2008 | Location of register of members (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
5 February 2007 | Return made up to 14/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 14/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (10 pages) |
28 September 2006 | New director appointed (10 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
5 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (3 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (3 pages) |
17 January 2003 | Return made up to 14/12/02; no change of members (6 pages) |
17 January 2003 | Return made up to 14/12/02; no change of members (6 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
11 March 2002 | New director appointed (9 pages) |
11 March 2002 | New director appointed (13 pages) |
11 March 2002 | New director appointed (13 pages) |
11 March 2002 | New director appointed (9 pages) |
27 December 2001 | Return made up to 14/12/01; no change of members (6 pages) |
27 December 2001 | Return made up to 14/12/01; no change of members (6 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 December 1999 | Return made up to 14/12/99; no change of members (26 pages) |
24 December 1999 | Return made up to 14/12/99; no change of members (26 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
13 January 1999 | Return made up to 14/12/98; no change of members (11 pages) |
13 January 1999 | Return made up to 14/12/98; no change of members (11 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Return made up to 14/12/97; full list of members (37 pages) |
22 January 1998 | Return made up to 14/12/97; full list of members (37 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (1 page) |
19 February 1997 | New secretary appointed (1 page) |
19 February 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 14/12/96; no change of members (22 pages) |
22 January 1997 | Return made up to 14/12/96; no change of members (22 pages) |
16 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (3 pages) |
15 December 1996 | New director appointed (4 pages) |
15 December 1996 | New director appointed (5 pages) |
15 December 1996 | New director appointed (5 pages) |
15 December 1996 | New director appointed (4 pages) |
15 December 1996 | New director appointed (4 pages) |
15 December 1996 | New director appointed (4 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS (1 page) |
24 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
3 April 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
14 February 1996 | Return made up to 14/12/95; no change of members (9 pages) |
14 February 1996 | Return made up to 14/12/95; no change of members (9 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 November 1995 | Director resigned (4 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 November 1995 | Director resigned (4 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (4 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
19 August 1993 | Re-registration of Memorandum and Articles (11 pages) |
19 August 1993 | Re-registration of Memorandum and Articles (11 pages) |