London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(27 years after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ernest Vincent Desson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | Meadows Rickmans Lane Plaistow West Sussex RH14 0NT |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Mr Anthony Ernest Laycock |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | One Shoreham Lane Sevenoaks Kent TN13 3DT |
Director Name | Mr Timothy Hugh William Piper |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 September 1992) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Secretary Name | Mr Adam Hayden Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Darren John Sharpe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 192 Noak Hill Road Billericay Essex CM12 9UX |
Director Name | Mr Nicholas Barton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Well House Oxford Street Lee Common Great Missenden Buckinghamshire HP16 9JX |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(31 years after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Telephone | 020 73553000 |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £5,764,000 |
Gross Profit | £3,604,000 |
Net Worth | £68,664,000 |
Cash | £6,000 |
Current Liabilities | £1,997,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
24 May 2021 | Delivered on: 27 May 2021 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: 28 richmond way, london, W12 8LY registered at the land registry with title number 305108. Outstanding |
---|---|
24 May 2021 | Delivered on: 27 May 2021 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: 1 richmond way, london, W12 8LQ registered at the land registry with freehold title number LN8754 and leasehold title number BGL138937. Outstanding |
27 July 2007 | Delivered on: 31 July 2007 Persons entitled: Deutsche Trustee Company Limited (Obligor Security Trustee) Classification: Obligor accession deed Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
27 July 2007 | Delivered on: 30 July 2007 Persons entitled: Deutche Trustee Company Limited (As Obligor Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H shepherd's bush centre on the south side of shepherd's bush green, london hammersmith & fulham t/n NGL554878 f/h 13 to 15 shepherd's bush green, london t/n NGL573359 and f/h woodford court and roseford court, 33 and 34 shepherd's bush green, london t/n NGL569497. See the mortgage charge document for full details. Outstanding |
9 April 1992 | Delivered on: 14 April 1992 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Third supplemental trust deed Secured details: £25,000,000 10 1/4% first mortgage debenture stock 2011/16 of tops estates PLC and all other monies due or to become due to the chargee (the trustees of the said stock) under the deeds constituting and securing the said stock. Particulars: F/H concord centre (formerly k/a the charecroft estate)shepherds bush london t/n ngl 554878 (see form 395 for full details). Fully Satisfied |
24 February 1989 | Delivered on: 28 February 1989 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Second supplemental trust deed Secured details: £27,500,000,10 1/4 percent first mortgage debenture stock 2011/16 of tops estate PLC and interest thereon and all other moneys secured by the deeds as defined. Particulars: Freehold concord centre (formerly known as the charecroft estate) shephe rds bush, london title no ngl 554878 bldgs, fixtures & erections etc. Fully Satisfied |
30 March 1987 | Delivered on: 16 April 1987 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Supplemental trust deed Secured details: £7,500,000 10 1/4 % first mortgage debenture stock 2011/16 of tops e states PLC & all other moneys intended to be secured by the said s upplemental trust deed. Particulars: By way of first fixed charge the property together with all bldgs, erections fixtures & fixed plant & machinery etc f/h property k/a the concord centre (formerly k/a the charecroft estate) shepherds bush london title nos: 2812628 ln 71552 ln 213509 & ngl 151009 (see doc M3/21 apr/ln for full details). Fully Satisfied |
19 May 1986 | Delivered on: 28 May 1986 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Trust deed Secured details: £15,000,000 10 1/4% first mortgage debenture stock 2011/16 of tops estates PLC and all other moneys intended to be secured by the said trust deed. Particulars: F/Hold property k/as the concord centre (formerly k/as the charecroft estate) shepherds bush london title no's 281262, ngl 151009, ln 71552 and nbl 527428. together with all buildings & erections & fixtures and fixed plant & machinery. Fully Satisfied |
25 March 1986 | Delivered on: 5 April 1986 Persons entitled: Hill Samuel & Co Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprised in a transfer dated 25/3/86 by top estates PLC to the company & being part of the shepherds bush centre l/b of hammersmith & fulham. Tog. With fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
---|---|
31 March 2023 | Full accounts made up to 31 March 2022 (18 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (18 pages) |
27 May 2021 | Registration of charge 019899030008, created on 24 May 2021 (7 pages) |
27 May 2021 | Registration of charge 019899030009, created on 24 May 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
2 October 2018 | Change of name notice (2 pages) |
2 October 2018 | Resolutions
|
23 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
12 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
12 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from , 5 Strand, London, WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
18 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
22 October 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
22 October 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
14 October 2008 | Appointment terminated director martin wood (1 page) |
14 October 2008 | Appointment terminated director martin wood (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Appointment terminated director christopher gill (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director richard akers (1 page) |
9 October 2008 | Appointment terminated director christopher gill (1 page) |
9 October 2008 | Appointment terminated director richard akers (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
31 July 2007 | Particulars of mortgage/charge (18 pages) |
31 July 2007 | Particulars of mortgage/charge (18 pages) |
30 July 2007 | Particulars of mortgage/charge (8 pages) |
30 July 2007 | Particulars of mortgage/charge (8 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 77 south audley street, london, W1K 1EE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members
|
17 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members
|
17 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (10 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (10 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (8 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (8 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (8 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (8 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members (10 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members (10 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (3 pages) |
12 February 1996 | New director appointed (3 pages) |
12 February 1996 | Director resigned (1 page) |
29 September 1995 | Return made up to 26/09/95; no change of members (8 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 September 1995 | Return made up to 26/09/95; no change of members (8 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
30 March 1989 | Resolutions
|
30 March 1989 | Resolutions
|
23 May 1988 | Registered office changed on 23/05/88 from: 6 welbeck street london W1 (1 page) |
23 May 1988 | Registered office changed on 23/05/88 from: 6 welbeck street, london, W1 (1 page) |
2 November 1987 | Return made up to 23/09/87; full list of members (8 pages) |
2 November 1987 | Return made up to 23/09/87; full list of members (8 pages) |
24 November 1986 | Return made up to 23/09/86; full list of members (8 pages) |
24 November 1986 | Return made up to 23/09/86; full list of members (8 pages) |
18 March 1986 | Registered office changed on 18/03/86 from: registered office changed (1 page) |
18 March 1986 | Registered office changed on 18/03/86 from: registered office changed (1 page) |
17 February 1986 | Incorporation (15 pages) |
17 February 1986 | Incorporation (15 pages) |