Company NameBlackwall (1)
Company StatusActive
Company Number02024208
CategoryPrivate Unlimited Company
Incorporation Date30 May 1986(37 years, 11 months ago)
Previous Names4

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
Appointed03 April 2017(30 years, 10 months after company formation)
Appointment Duration7 years
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(33 years, 8 months 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(34 years, 10 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRhiannon Fflur Owen
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
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, 7 months after company formation)
Appointment Duration4 months
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(37 years, 8 months after company formation)
Appointment Duration2 months, 3 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, 6 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 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2001)
RoleDirector Of Companies
Correspondence Address13 Beech Drive
London
N2 9NX
Director NamePaul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleDirector Of Companies
Correspondence Address42 Rochester Road
London
NW1 9JJ
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 1996)
RoleNew Business Director
Correspondence Address11 Walham Grove
London
Sw6
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1993)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1993)
RoleFinancial Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameJonathan Paul Hallam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 October 1995)
RoleSolicitor
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameMr Eugene Francis Doyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1993(7 years, 4 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
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed14 December 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed18 October 1995(9 years, 4 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 Michael John Francis Mannion
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(10 years, 5 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
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(10 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(10 years, 5 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
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 8 months 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, 3 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(15 years, 9 months 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 NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(15 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 August 2008)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(22 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(30 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(31 years, 10 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

Websitechiropractor-help.co.uk

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 £1Brunswick Park LTD
100.00%
Ordinary
1 at £1Whiteapple Developments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

23 November 1992Delivered on: 1 December 1992
Satisfied on: 1 May 2007
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: Freehold land lying to the south of east india dock wall road and freehold land on east of blackwall way poplar london. 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
8 August 1988Delivered on: 11 August 1988
Satisfied on: 31 January 1989
Persons entitled: Swiss Bank Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement and the assignment both of even date and this charge.
Particulars: F/H property k/a land & buildings lying to the south of the east india dock wall road poplar l/b of tower harlets t/no egl 182296 floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
8 August 1988Delivered on: 11 August 1988
Satisfied on: 31 January 1989
Persons entitled: Swiss Bank Corporation

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement and/or the debenture both of evendate and this assignment.
Particulars: Assignment of the benefit of the agreement dated 11/8/87 relating to the sale purchase & development of phase 1 of the blackwall yard development on blackwall way london E14.
Fully Satisfied

Filing History

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 (4 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 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)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 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)
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 on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 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
(4 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
(4 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(4 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
5 December 2008Memorandum of capital 19/11/08 (1 page)
5 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2008Memorandum of capital 19/11/08 (1 page)
5 December 2008Solvency statement dated 19/11/08 (1 page)
5 December 2008Solvency statement dated 19/11/08 (1 page)
5 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2008Appointment terminated director peter clarke (1 page)
1 December 2008Appointment terminated director peter clarke (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2008Re-registration of Memorandum and Articles (13 pages)
20 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2008Application for reregistration from LTD to UNLTD (2 pages)
20 August 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2008Declaration of assent for reregistration to UNLTD (1 page)
20 August 2008Application for reregistration from LTD to UNLTD (2 pages)
20 August 2008Re-registration of Memorandum and Articles (13 pages)
20 August 2008Declaration of assent for reregistration to UNLTD (1 page)
20 August 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 August 2008Appointment terminated director graham roberts (1 page)
6 August 2008Appointment terminated director stephen hester (1 page)
6 August 2008Appointment terminated director timothy roberts (1 page)
6 August 2008Appointment terminated director nigel webb (1 page)
6 August 2008Appointment terminated director timothy roberts (1 page)
6 August 2008Director appointed christopher michael john forshaw (1 page)
6 August 2008Appointment terminated director sarah barzycki (1 page)
6 August 2008Appointment terminated director stephen hester (1 page)
6 August 2008Appointment terminated director graham roberts (1 page)
6 August 2008Appointment terminated director sarah barzycki (1 page)
6 August 2008Appointment terminated director lucinda bell (1 page)
6 August 2008Director appointed christopher michael john forshaw (1 page)
6 August 2008Appointment terminated director nigel webb (1 page)
6 August 2008Appointment terminated director andrew jones (1 page)
6 August 2008Appointment terminated director lucinda bell (1 page)
6 August 2008Appointment terminated director andrew jones (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 14/12/07; full list of members (4 pages)
9 January 2008Return made up to 14/12/07; full list of members (4 pages)
9 January 2008Location of register of members (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (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)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
1 May 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (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 2007Director resigned (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 November 2006New director appointed (2 pages)
21 November 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)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 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)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 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)
6 January 2004Return made up to 14/12/03; full list of members (3 pages)
6 January 2004Return made up to 14/12/03; full list of members (3 pages)
17 January 2003Return made up to 14/12/02; full list of members (7 pages)
17 January 2003Return made up to 14/12/02; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 March 2002New director appointed (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (6 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)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
16 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)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
24 December 1999Return made up to 14/12/99; no change of members (13 pages)
24 December 1999Return made up to 14/12/99; no change of members (13 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 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)
15 January 1998Return made up to 14/12/97; full list of members (37 pages)
15 January 1998Return made up to 14/12/97; full list of members (37 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (1 page)
19 February 1997New secretary appointed (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 secretary appointed (4 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 (5 pages)
15 December 1996New secretary 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 (9 pages)
24 October 1996Full accounts made up to 31 March 1996 (9 pages)
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)
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 (10 pages)
2 January 1996Full accounts made up to 30 June 1995 (10 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Secretary resigned;new secretary appointed (4 pages)
2 November 1995Secretary resigned;new secretary appointed (4 pages)
2 November 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
20 June 1995Registered office changed on 20/06/95 from: 199 bishopsgate london EC2M 3TY (1 page)
20 June 1995Registered office changed on 20/06/95 from: 199 bishopsgate london EC2M 3TY (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
12 August 1993Re-registration of Memorandum and Articles (9 pages)
12 August 1993Re-registration of Memorandum and Articles (9 pages)
12 August 1993Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 August 1993Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 May 1986Certificate of Incorporation (1 page)
30 May 1986Certificate of Incorporation (1 page)