Schiphol Boulevard 371
Schiphol
1118bj
Netherlands
Director Name | Ms Cheryl Maher |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2020(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Marcus Daniel Peel |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Jakub Jan Skwarlo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 June 2023(36 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Ariel Way London W12 7SL |
Director Name | Ms Richa Srivastava |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2024(37 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Director Name | Mr Vincent Georges Rouget |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2024(37 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Place Du Chancelier Adenauer 75116 Paris France |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Ella Hall West Ella Road West Ella Hull East Yorkshire HU10 7RP |
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hu15 |
Director Name | Carol Ann Healey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | Westella Hall Westella Road Westella Hull East Yorkshire HU10 7RP |
Secretary Name | Mr Jonathan Haymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road, Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Brantingham Wold Farm Spout Hill Brantingham East Yorkshire HU15 1QP |
Director Name | Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(17 years after company formation) |
Appointment Duration | 2 weeks (resigned 12 January 2004) |
Role | Accountant |
Correspondence Address | 15 Wensley Avenue Chapel Allerton Leeds West Yorkshire LS7 3QX |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Close Pontefract West Yorkshire WF8 3NL |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 09 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bull Pasture South Cave Brough North Humberside HU15 2HT |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ls26 |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ls26 |
Secretary Name | Mr Shaun Willox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 09 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bull Pasture South Cave Brough North Humberside HU15 2HT |
Director Name | Mr Wenzel Rochus Benedikt Hoberg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2014) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Richard James Thor Kolb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Jacob Cornelius Warmolt Lunsingh Tonckens |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch,American |
Status | Resigned |
Appointed | 14 May 2014(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2019) |
Role | Cheif Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | World Trade Center Schiphol, Tower H Schiphol Boul PO Box 75600 1118 Zr Schiphol Netherlands |
Director Name | Michel Charles Dessolain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2014(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2021) |
Role | Cheif Strategy And Innovation Officer |
Country of Residence | Belgium |
Correspondence Address | Unilbail-Rodamco 7 Place Du Chancelier Adenauer Cs 31622 F-75772 Paris Cedex 16 France |
Director Name | Olivier Jean-Marie Paul Coutin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2014(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2021) |
Role | Group Director Of Operations |
Country of Residence | France |
Correspondence Address | Unilbail-Rodamco 7 Place Du Chancelier Adenauer Cs 31622 F-75772 Paris Cedex 16 France |
Secretary Name | Olivier Jean-Marie Paul Coutin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | Unilbail-Rodamco 7 Place Du Chancelier Adenauer Cs 31622 F-75772 Paris Cedex 16 France |
Director Name | Mr Andrea Alessandro Orlandi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2014(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Kristian Smyth |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2015(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Director Name | Mr Witsard Schaper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 April 2016(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Miss Vanisha Ashok Thakrar |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2019) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Thomas Oliver Jackson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Damien LÉVeillÉ-Nizerolle |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2019(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Place Du Chancelier Adenauer 75116 Paris France |
Director Name | Ms Lillia Sarah Benzine |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2019(32 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 2020) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Arnaud StÉPhane ValÉRy Burlin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2023) |
Role | Retail Investment |
Country of Residence | Czech Republic |
Correspondence Address | 2321/19 RoztylskÁ 14800 Prague Czech Republic |
Director Name | Mr Olivier Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Chief Investment Officer |
Country of Residence | France |
Correspondence Address | 1 Ariel Way London W12 7SL |
Director Name | Mr Thomas Oliver Jackson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 25 July 2023(36 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2024) |
Role | Retail Estate |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Telephone | 01482 667149 |
---|---|
Telephone region | Hull |
Registered Address | 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
18.9m at £0.00001 | Centro Asset Management LTD 94.51% Ordinary |
---|---|
1.000k at £0.00001 | P.d. Headley 5.00% Ordinary |
57 at £0.01 | Centro Asset Management Limited 0.28% Ordinary B |
37 at £0.01 | Belindam Bv 0.18% Ordinary B |
6 at £0.01 | Paul Healey 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £128,446,433 |
Current Liabilities | £298,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
11 December 2012 | Delivered on: 28 December 2012 Persons entitled: Aareal Bank Ag and Allianz Lebensversicherungs-Ag and Allianz Private Krankenversicherungs-Ag and Other Persons or Bodies (As Further Defined on Form MG01) Classification: Share charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each pledgor is obligated not to dispose of the pledged property parts thereof or rights thereon in particular not to sell transfer or encumber the pledged property unless the sale or the transfer does not affect the security interest of the pledgee or security purpose of the share charge see image for full details. Outstanding |
---|---|
6 July 2012 | Delivered on: 21 July 2012 Persons entitled: Aareal Bank Ag, Allianz Lebensversicherungs-Ag and Allianz Private Krankenversicherungs-Ag and Other Persons or Bodies (As Further Defined on Form MG01) Classification: Share charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each pledgor is obligated not to dispose of the pledged property parts thereof or rights thereon in particular not to sell transfer or encumber the pledged property unless the sale or the transfer does not affect the security interest of the pledgee or scurity purpose of the share charge see image for full details. Outstanding |
20 April 2007 | Delivered on: 4 May 2007 Satisfied on: 4 February 2014 Persons entitled: Deutsche Trust Company Limited as Agent and Trustee for the Finance Parties (The Securityagent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and includes any dividend or interest paid or payable in relation to it and any right money or property accruing or offered at any time in relation to it. See the mortgage charge document for full details. Fully Satisfied |
20 April 2005 | Delivered on: 30 April 2005 Satisfied on: 30 March 2011 Persons entitled: Deutsche Trustee Company Limited (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the shares,any dividend or interest paid or payble in relation to it. See the mortgage charge document for full details. Fully Satisfied |
10 June 2002 | Delivered on: 17 June 2002 Satisfied on: 7 August 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined) Classification: Insurance policy proceeds assignment Secured details: All monies obligations and liabilities due or to become due from neue mitte oberhausen projektentwicklung gmbh & co. (As principal borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies of whatsoever kind payable by the insurers to or for the account of the borrowers arising out of or as a result of the policies including all claims for damages arising out of any breach of any of the policies wher the account means the account number 5804327799 with the agent (sort code 70020270) "the policy proceeds account". See the mortgage charge document for full details. Fully Satisfied |
28 January 1993 | Delivered on: 22 February 1993 Satisfied on: 30 March 2011 Persons entitled: The Peninsular and Oriental Steam Navigation Company Classification: Notarial agreement Secured details: All liabilities of gartenstadt oberhausen projecktentwicklungsgesellschaft mbh ("gop") to the chargee under the terms of an indemnity agreement of even date (as defined). Particulars: The entire issued share capital of gop including any further shares..............see form 395. Fully Satisfied |
19 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
29 September 2020 | Appointment of Mr Marcus Peel as a director on 16 July 2020 (2 pages) |
29 September 2020 | Termination of appointment of Thomas Oliver Jackson as a director on 16 July 2020 (1 page) |
8 June 2020 | Termination of appointment of Lillia Sarah Benzine as a director on 28 April 2020 (1 page) |
8 June 2020 | Appointment of Ms Cheryl Maher as a director on 28 April 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
16 September 2019 | Registered office address changed from Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ to 1 Ariel Way London W12 7SL on 16 September 2019 (1 page) |
7 August 2019 | Termination of appointment of Vanisha Ashok Thakrar as a director on 28 June 2019 (1 page) |
7 August 2019 | Appointment of Ms Lillia Sarah Benzine as a director on 10 July 2019 (2 pages) |
29 May 2019 | Appointment of Mr Damien Léveillé-Nizerolle as a director on 30 April 2019 (2 pages) |
22 May 2019 | Termination of appointment of Jacob Cornelius Warmolt Lunsingh Tonckens as a director on 30 April 2019 (1 page) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 July 2018 | Appointment of Mr Thomas Oliver Jackson as a director on 18 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Witsard Schaper as a director on 31 May 2018 (1 page) |
6 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 September 2017 | Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages) |
17 July 2017 | Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 May 2016 | Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
13 July 2015 | Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages) |
13 July 2015 | Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages) |
30 June 2015 | Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages) |
30 June 2015 | Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 December 2014 | Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages) |
2 December 2014 | Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages) |
17 October 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
17 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
17 October 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
17 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
17 October 2014 | Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
17 October 2014 | Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
9 June 2014 | Appointment of Olivier Jean-Marie Paul Coutin as a secretary (3 pages) |
9 June 2014 | Appointment of Olivier Jean-Marie Paul Coutin as a director (3 pages) |
9 June 2014 | Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Olivier Jean-Marie Paul Coutin as a secretary (3 pages) |
9 June 2014 | Termination of appointment of Andrew Fish as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Edwin Healey as a director (2 pages) |
9 June 2014 | Appointment of Michel Charles Dessolain as a director (3 pages) |
9 June 2014 | Termination of appointment of Andrew Fish as a director (2 pages) |
9 June 2014 | Termination of appointment of Edwin Healey as a director (2 pages) |
9 June 2014 | Termination of appointment of Andrew Fish as a director (2 pages) |
9 June 2014 | Appointment of Olivier Jean-Marie Paul Coutin as a director (3 pages) |
9 June 2014 | Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of Jacob Lunsingh Tonckens as a director (3 pages) |
9 June 2014 | Termination of appointment of Paul Healey as a director (2 pages) |
9 June 2014 | Appointment of Jacob Lunsingh Tonckens as a director (3 pages) |
9 June 2014 | Appointment of Michel Charles Dessolain as a director (3 pages) |
9 June 2014 | Termination of appointment of Andrew Fish as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Paul Healey as a director (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
24 April 2014 | Accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Accounts made up to 31 December 2013 (14 pages) |
5 February 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
5 February 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
4 February 2014 | Satisfaction of charge 4 in full (4 pages) |
4 February 2014 | Satisfaction of charge 4 in full (4 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders (8 pages) |
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders (8 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Termination of appointment of Shaun Willox as a secretary (1 page) |
9 November 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
9 November 2012 | Termination of appointment of Paul Swales as a director (1 page) |
9 November 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
9 November 2012 | Termination of appointment of Paul Swales as a director (1 page) |
9 November 2012 | Termination of appointment of Shaun Willox as a secretary (1 page) |
9 November 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
9 November 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
10 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (11 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (11 pages) |
30 November 2011 | Director's details changed for Mr Andrew Stuart Fish on 24 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Andrew Stuart Fish on 24 November 2011
|
30 November 2011 | Secretary's details changed for Mr Andrew Stuart Fish on 24 November 2011
|
30 November 2011 | Secretary's details changed for Mr Andrew Stuart Fish on 24 November 2011 (2 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Sub-division of shares on 10 May 2011 (5 pages) |
6 June 2011 | Sub-division of shares on 10 May 2011 (5 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
27 May 2011 | Company name changed stadium europe LIMITED\certificate issued on 27/05/11
|
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Company name changed stadium europe LIMITED\certificate issued on 27/05/11
|
17 May 2011 | Appointment of Mr Richard James Thor Kolb as a director (2 pages) |
17 May 2011 | Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages) |
17 May 2011 | Appointment of Mr Richard James Thor Kolb as a director (2 pages) |
17 May 2011 | Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Director's details changed for Mr Paul Dyson Healey on 23 November 2010
|
8 December 2010 | Secretary's details changed for Mr Michael Clive Crooks on 23 November 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr Michael Clive Crooks on 23 November 2010 (2 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Director's details changed for Mr Paul Dyson Healey on 23 November 2010 (2 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
26 March 2010 | Sub-division of shares on 19 March 2010 (5 pages) |
26 March 2010 | Sub-division of shares on 19 March 2010 (5 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
3 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (5 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
4 May 2007 | Particulars of mortgage/charge (12 pages) |
4 May 2007 | Particulars of mortgage/charge (12 pages) |
21 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
7 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
22 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
30 April 2005 | Particulars of mortgage/charge (11 pages) |
30 April 2005 | Particulars of mortgage/charge (11 pages) |
13 January 2005 | Return made up to 23/11/04; full list of members (3 pages) |
13 January 2005 | Return made up to 23/11/04; full list of members (3 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 23/11/03; full list of members
|
22 January 2004 | Return made up to 23/11/03; full list of members
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2003 | Ad 01/11/99--------- £ si 55@1 (2 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
11 May 2003 | Ad 01/11/99--------- £ si 55@1 (2 pages) |
11 May 2003 | Nc inc already adjusted 01/11/99 (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Nc inc already adjusted 01/11/99 (1 page) |
14 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
14 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
26 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
26 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
22 January 2002 | Return made up to 23/11/01; full list of members
|
22 January 2002 | Return made up to 23/11/01; full list of members
|
27 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
27 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
9 January 2001 | Return made up to 23/11/00; full list of members (7 pages) |
9 January 2001 | Return made up to 23/11/00; full list of members (7 pages) |
25 August 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
25 August 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
27 July 2000 | Accounts made up to 1 October 1999 (9 pages) |
27 July 2000 | Accounts made up to 1 October 1999 (9 pages) |
27 July 2000 | Accounts made up to 1 October 1999 (9 pages) |
23 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
23 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | New director appointed (4 pages) |
9 July 1999 | Accounts made up to 1 October 1998 (9 pages) |
9 July 1999 | Accounts made up to 1 October 1998 (9 pages) |
9 July 1999 | Accounts made up to 1 October 1998 (9 pages) |
29 December 1998 | Return made up to 23/11/98; no change of members
|
29 December 1998 | Return made up to 23/11/98; no change of members
|
25 February 1998 | Accounts made up to 1 October 1997 (9 pages) |
25 February 1998 | Accounts made up to 1 October 1997 (9 pages) |
25 February 1998 | Accounts made up to 1 October 1997 (9 pages) |
31 December 1997 | Return made up to 23/11/97; full list of members
|
31 December 1997 | Return made up to 23/11/97; full list of members
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
2 May 1997 | Accounts made up to 1 October 1996 (9 pages) |
2 May 1997 | Accounts made up to 1 October 1996 (9 pages) |
2 May 1997 | Accounts made up to 1 October 1996 (9 pages) |
3 December 1996 | Return made up to 23/11/96; no change of members (8 pages) |
3 December 1996 | Return made up to 23/11/96; no change of members (8 pages) |
8 August 1996 | Memorandum and Articles of Association (12 pages) |
8 August 1996 | Memorandum and Articles of Association (12 pages) |
11 February 1996 | Accounts for a dormant company made up to 1 October 1995 (6 pages) |
11 February 1996 | Accounts for a dormant company made up to 1 October 1995 (6 pages) |
11 February 1996 | Accounts for a dormant company made up to 1 October 1995 (6 pages) |
21 November 1995 | Return made up to 23/11/95; full list of members (12 pages) |
21 November 1995 | Return made up to 23/11/95; full list of members (12 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Accounts for a dormant company made up to 1 October 1994 (6 pages) |
17 August 1995 | Accounts for a dormant company made up to 1 October 1994 (6 pages) |
17 August 1995 | Accounts for a dormant company made up to 1 October 1994 (6 pages) |
17 August 1995 | Resolutions
|
22 February 1993 | Particulars of mortgage/charge (7 pages) |
22 February 1993 | Particulars of mortgage/charge (7 pages) |
6 August 1992 | Company name changed stadium properties (north) limit ed\certificate issued on 07/08/92 (1 page) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (1 page) |
6 August 1992 | Company name changed stadium properties (north) limit ed\certificate issued on 07/08/92 (1 page) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (1 page) |
26 February 1987 | Company name changed tavislord LIMITED\certificate issued on 26/02/87 (2 pages) |
26 February 1987 | Company name changed tavislord LIMITED\certificate issued on 26/02/87 (2 pages) |
16 December 1986 | Certificate of Incorporation (1 page) |
16 December 1986 | Certificate of Incorporation (1 page) |