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(33 years, 8 months 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(34 years, 10 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 | Rhiannon Fflur Owen |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered 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, 7 months after company formation) |
Appointment Duration | 4 months |
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(37 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 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, 6 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 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 February 2001) |
Role | Director Of Companies |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Paul Denis Rivlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Director Of Companies |
Correspondence Address | 42 Rochester Road London NW1 9JJ |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 1996) |
Role | New Business Director |
Correspondence Address | 11 Walham Grove London Sw6 |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 1993) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 1993) |
Role | Financial Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Secretary Name | Mr Christopher Michael John Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Jonathan Paul Hallam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1995) |
Role | Solicitor |
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, 4 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 |
Secretary Name | Jonathan Paul Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(9 years, 4 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 Michael John Francis Mannion |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Acacia Way The Hollies Sidcup Kent DA15 8WW |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(10 years, 5 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 |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
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, 5 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 |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 8 months 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, 3 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(15 years, 9 months 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 | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
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, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
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, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
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, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
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, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 August 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
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, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House 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(31 years, 10 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 | chiropractor-help.co.uk |
---|
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 | Brunswick Park LTD 100.00% Ordinary |
---|---|
1 at £1 | Whiteapple Developments LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
23 November 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
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 (4 pages) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 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) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 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) |
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 on 6 December 2016 (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
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
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
7 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 December 2008 | Memorandum of capital 19/11/08 (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Memorandum of capital 19/11/08 (1 page) |
5 December 2008 | Solvency statement dated 19/11/08 (1 page) |
5 December 2008 | Solvency statement dated 19/11/08 (1 page) |
5 December 2008 | Resolutions
|
1 December 2008 | Appointment terminated director peter clarke (1 page) |
1 December 2008 | Appointment terminated director peter clarke (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2008 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2008 | Re-registration of Memorandum and Articles (13 pages) |
20 August 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
20 August 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2008 | Resolutions
|
6 August 2008 | Appointment terminated director graham roberts (1 page) |
6 August 2008 | Appointment terminated director stephen hester (1 page) |
6 August 2008 | Appointment terminated director timothy roberts (1 page) |
6 August 2008 | Appointment terminated director nigel webb (1 page) |
6 August 2008 | Appointment terminated director timothy roberts (1 page) |
6 August 2008 | Director appointed christopher michael john forshaw (1 page) |
6 August 2008 | Appointment terminated director sarah barzycki (1 page) |
6 August 2008 | Appointment terminated director stephen hester (1 page) |
6 August 2008 | Appointment terminated director graham roberts (1 page) |
6 August 2008 | Appointment terminated director sarah barzycki (1 page) |
6 August 2008 | Appointment terminated director lucinda bell (1 page) |
6 August 2008 | Director appointed christopher michael john forshaw (1 page) |
6 August 2008 | Appointment terminated director nigel webb (1 page) |
6 August 2008 | Appointment terminated director andrew jones (1 page) |
6 August 2008 | Appointment terminated director lucinda bell (1 page) |
6 August 2008 | Appointment terminated director andrew jones (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
9 January 2008 | Location of register of members (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (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) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (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 | Director resigned (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 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) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 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) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 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) |
6 January 2004 | Return made up to 14/12/03; full list of members (3 pages) |
6 January 2004 | Return made up to 14/12/03; full list of members (3 pages) |
17 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
11 March 2002 | New director appointed (6 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (6 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) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
13 November 2000 | Resolutions
|
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
24 December 1999 | Return made up to 14/12/99; no change of members (13 pages) |
24 December 1999 | Return made up to 14/12/99; no change of members (13 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 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) |
15 January 1998 | Return made up to 14/12/97; full list of members (37 pages) |
15 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 (8 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (1 page) |
19 February 1997 | New secretary appointed (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 secretary appointed (4 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 (5 pages) |
15 December 1996 | New secretary 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 (9 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
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) |
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 (10 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 199 bishopsgate london EC2M 3TY (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 199 bishopsgate london EC2M 3TY (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
12 August 1993 | Re-registration of Memorandum and Articles (9 pages) |
12 August 1993 | Re-registration of Memorandum and Articles (9 pages) |
12 August 1993 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 August 1993 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 May 1986 | Certificate of Incorporation (1 page) |
30 May 1986 | Certificate of Incorporation (1 page) |