Company NameChubb Group Properties Limited
DirectorsAndrew Graeme White and David Jackola
Company StatusActive
Company Number02124564
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Laura Wilcock
StatusCurrent
Appointed05 October 2009(22 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressChubb House Shadsworth Road
Blackburn
BB1 2PR
Director NameAndrew Graeme White
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMr David Jackola
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2023(36 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed21 March 1992(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMartin O'Brien
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed09 April 1999(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2002)
RoleAccountant
Correspondence Address60 Poplar Road
Breaston
Derbyshire
DE72 3BH
Director NameJames Brian Cunningham
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 1999)
RoleChartered Accountant
Correspondence Address23 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Director NameMalcolm Stratton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMrs Denise Evelyn Coles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address152 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HN
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(13 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleChartered Secretary
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Director NameTimothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2004)
RoleChartered Accountant
Correspondence AddressDeanhurst
13 Dean Road
Godalming
Surrey
GU7 2PJ
Secretary NameDionne Cooper
NationalityAmerican
StatusResigned
Appointed18 November 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Secretary NameNora Elizabeth Lafreniere
NationalityBritish
StatusResigned
Appointed10 August 2005(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address120 Olde Wood Road
Glastonbury
Connecticut 060033
United States
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2007(20 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMathisen Way Colnbrook
Slough
Berkshire
SL3 0HB
Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(20 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Secretary NameM Marie Louise Moore
NationalityBritish
StatusResigned
Appointed29 May 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2009)
RoleSecretary
Correspondence Address20 Rockingham Road
Blackpool
Lancashire
FY2 0LP
Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(27 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 January 2022)
RoleAccounting And Controls Manager
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameRobert Sloss
StatusResigned
Appointed08 June 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2023)
RoleCompany Director
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Paul W. Grunau
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameNigel Pool
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(35 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameWestminster Securities Limited (Corporation)
StatusResigned
Appointed21 March 1992(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 April 1999)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
DE21 4XA
Director NameWilliams Management Services Limited (Corporation)
StatusResigned
Appointed21 March 1992(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 April 1999)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusResigned
Appointed03 August 2001(14 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2007)
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed03 August 2001(14 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 May 2022)
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ

Contact

Websitechubb.co.uk

Location

Registered AddressGround Floor
2 Lotus Park
Staines
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

397.4m at £1Chubb Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,942,000
Current Liabilities£44,332,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

25 January 2000Delivered on: 9 February 2000
Persons entitled: Barclays Capital, Banco Espirito Santo De Investimento S.A., Barclays Bank PLC and Bancoespirito Santo S.A.

Classification: A security agreement
Secured details: Any present and future obligations and liabilities of grostutti, of tintas robbialac, S.A., of robbialac, sgps, S.A., and of duraval, S.A. to pay the principal of, the interest on and all other amounts, expenses and costs which may become due to the chargee under a facility agreement and/or any finance documents (as defined).
Particulars: Each and all of the 237,03O class a registered certificated shares par value escudos 1000 each, representing 23.7 per cent. Of the issued share capital of grostutti owned by williams properties including all rights interests benefits and advantages of any kind derived from shares or quotas (the related rights) including incorporation rights and any other rights that grant to the owner of the shares the right to in any capacity subscribe or receive shares or quotas issued in any reorganisation recapitalisation pursuant to other changes in the capital structure of grostutti and all other benefits rights and other advantages of any kind derived from the shares. See the mortgage charge document for full details.
Outstanding

Filing History

4 November 2020Full accounts made up to 31 October 2019 (22 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 October 2018 (19 pages)
24 June 2019Appointment of Ms Emma Leigh as a director on 18 June 2019 (2 pages)
24 June 2019Director's details changed for Chubb Management Services Limited on 27 September 2017 (1 page)
24 June 2019Secretary's details changed for Mrs Laura Wilcock on 20 May 2018 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
12 March 2019Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 12 March 2019 (2 pages)
24 July 2018Full accounts made up to 31 October 2017 (21 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of Chubb Group Limited as a person with significant control on 21 March 2017 (2 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 September 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page)
26 July 2017Full accounts made up to 31 October 2016 (22 pages)
26 July 2017Full accounts made up to 31 October 2016 (22 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 397,410,016
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 397,410,016
(4 pages)
12 July 2016Full accounts made up to 31 October 2015 (27 pages)
12 July 2016Full accounts made up to 31 October 2015 (27 pages)
9 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
23 March 2016Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 397,410,015
(5 pages)
23 March 2016Director's details changed for Mr Robert William Sadler on 1 October 2013 (2 pages)
23 March 2016Secretary's details changed for Mrs Laura Wilcock on 1 October 2013 (1 page)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 397,410,015
(5 pages)
23 March 2016Director's details changed for Mr Robert William Sadler on 1 October 2013 (2 pages)
23 March 2016Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page)
23 March 2016Secretary's details changed for Mrs Laura Wilcock on 1 October 2013 (1 page)
18 June 2015Full accounts made up to 31 October 2014 (15 pages)
18 June 2015Full accounts made up to 31 October 2014 (15 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 397,410,015
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 397,410,015
(5 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
1 August 2014Full accounts made up to 31 October 2013 (16 pages)
1 August 2014Full accounts made up to 31 October 2013 (16 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 397,410,015
(5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 397,410,015
(5 pages)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames TW16 7AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames TW16 7AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames TW16 7AR on 1 October 2013 (1 page)
20 June 2013Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page)
20 June 2013Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page)
18 June 2013Full accounts made up to 31 October 2012 (14 pages)
18 June 2013Full accounts made up to 31 October 2012 (14 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
5 July 2012Full accounts made up to 31 October 2011 (14 pages)
5 July 2012Full accounts made up to 31 October 2011 (14 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (16 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 March 2011 (16 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 March 2010 (16 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (16 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 March 2010 (16 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 March 2011 (16 pages)
20 June 2012Statement by directors (1 page)
20 June 2012Solvency statement dated 18/06/12 (1 page)
20 June 2012Statement of capital on 20 June 2012
  • GBP 39,741
(4 pages)
20 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/06/2012
(1 page)
20 June 2012Statement by directors (1 page)
20 June 2012Solvency statement dated 18/06/12 (1 page)
20 June 2012Statement of capital on 20 June 2012
  • GBP 39,741
(4 pages)
20 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/06/2012
(1 page)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2012
(7 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2012
(7 pages)
10 May 2011Full accounts made up to 31 October 2010 (14 pages)
10 May 2011Full accounts made up to 31 October 2010 (14 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2012
(6 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2012
(6 pages)
6 July 2010Full accounts made up to 31 October 2009 (14 pages)
6 July 2010Full accounts made up to 31 October 2009 (14 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2012
(6 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2012
(6 pages)
23 March 2010Director's details changed for Chubb Management Services Limited on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Chubb Management Services Limited on 23 March 2010 (2 pages)
15 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
15 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
15 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
15 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
2 July 2009Full accounts made up to 31 October 2008 (14 pages)
2 July 2009Full accounts made up to 31 October 2008 (14 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
19 January 2009Full accounts made up to 31 October 2007 (14 pages)
19 January 2009Full accounts made up to 31 October 2007 (14 pages)
26 August 2008Director's change of particulars / robert sloss / 26/08/2008 (1 page)
26 August 2008Director's change of particulars / robert sloss / 26/08/2008 (1 page)
2 June 2008Secretary appointed mrs marie louise moore (1 page)
2 June 2008Secretary appointed mrs marie louise moore (1 page)
30 May 2008Appointment terminated secretary nora lafreniere (1 page)
30 May 2008Appointment terminated secretary nora lafreniere (1 page)
13 May 2008Return made up to 21/03/08; full list of members (7 pages)
13 May 2008Return made up to 21/03/08; full list of members (7 pages)
14 January 2008Full accounts made up to 31 October 2006 (14 pages)
14 January 2008Full accounts made up to 31 October 2006 (14 pages)
26 November 2007New director appointed (4 pages)
26 November 2007New director appointed (6 pages)
26 November 2007New director appointed (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (6 pages)
28 April 2007Return made up to 21/03/07; full list of members (7 pages)
28 April 2007Return made up to 21/03/07; full list of members (7 pages)
1 April 2007Ad 22/12/06--------- £ si 1@1=1 £ ic 397410014/397410015 (2 pages)
1 April 2007Ad 22/12/06--------- £ si 1@1=1 £ ic 397410014/397410015 (2 pages)
25 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2006Full accounts made up to 31 October 2005 (14 pages)
5 November 2006Full accounts made up to 31 October 2005 (14 pages)
26 April 2006Return made up to 21/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2006Return made up to 21/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2006Full accounts made up to 31 October 2004 (15 pages)
18 April 2006Full accounts made up to 31 October 2004 (15 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
13 April 2005Return made up to 21/03/05; full list of members (2 pages)
13 April 2005Return made up to 21/03/05; full list of members (2 pages)
29 October 2004Full accounts made up to 31 October 2003 (15 pages)
29 October 2004Full accounts made up to 31 October 2003 (15 pages)
1 June 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Registered office changed on 03/03/04 from: cleveland house, 33 king street, london, SW1Y 6RJ (1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house, 33 king street, london, SW1Y 6RJ (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
8 August 2003Full accounts made up to 31 October 2002 (15 pages)
8 August 2003Full accounts made up to 31 October 2002 (15 pages)
23 April 2003Full accounts made up to 31 October 2001 (15 pages)
23 April 2003Full accounts made up to 31 October 2001 (15 pages)
11 April 2003Return made up to 21/03/03; full list of members (6 pages)
11 April 2003Return made up to 21/03/03; full list of members (6 pages)
27 February 2003Auditor's resignation (3 pages)
27 February 2003Auditor's resignation (3 pages)
21 October 2002Resolutions
  • RES13 ‐ Art 88 power- attorney 16/10/02
(2 pages)
21 October 2002Resolutions
  • RES13 ‐ Art 88 power- attorney 16/10/02
(2 pages)
11 October 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
11 October 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house, sir frank whittle road, derby, DE21 4XA (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house, sir frank whittle road, derby, DE21 4XA (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
14 August 2001New director appointed (9 pages)
14 August 2001New director appointed (9 pages)
14 August 2001New director appointed (9 pages)
14 August 2001New director appointed (9 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
17 May 2001Company name changed williams properties LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed williams properties LIMITED\certificate issued on 17/05/01 (2 pages)
12 April 2001Return made up to 21/03/01; full list of members (5 pages)
12 April 2001Return made up to 21/03/01; full list of members (5 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (15 pages)
4 October 2000Full accounts made up to 31 December 1999 (15 pages)
12 April 2000Return made up to 21/03/00; full list of members (6 pages)
12 April 2000Return made up to 21/03/00; full list of members (6 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (14 pages)
8 October 1999Full accounts made up to 31 December 1998 (14 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
3 April 1999Return made up to 21/03/99; full list of members (9 pages)
3 April 1999Return made up to 21/03/99; full list of members (9 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
24 April 1998Return made up to 21/03/98; no change of members (8 pages)
24 April 1998Return made up to 21/03/98; no change of members (8 pages)
14 October 1997Full accounts made up to 31 December 1996 (14 pages)
14 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 April 1997Return made up to 21/03/97; full list of members (9 pages)
18 April 1997Return made up to 21/03/97; full list of members (9 pages)
11 December 1996Ad 28/11/96--------- £ si 200@1=200 £ ic 397409814/397410014 (2 pages)
11 December 1996Ad 28/11/96--------- £ si 200@1=200 £ ic 397409814/397410014 (2 pages)
26 November 1996Ad 18/11/96--------- £ si 85600000@1=85600000 £ ic 311809814/397409814 (2 pages)
26 November 1996Ad 18/11/96--------- £ si 85600000@1=85600000 £ ic 311809814/397409814 (2 pages)
19 November 1996Ad 15/11/96--------- £ si 115000000@1=115000000 £ ic 76809814/191809814 (2 pages)
19 November 1996Ad 15/11/96--------- £ si 115000000@1=115000000 £ ic 76809814/191809814 (2 pages)
19 November 1996£ nc 77000000/407000000 14/11/96 (1 page)
19 November 1996Ad 14/11/96--------- £ si 120000000@1=120000000 £ ic 191809814/311809814 (1 page)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996Ad 14/11/96--------- £ si 120000000@1=120000000 £ ic 191809814/311809814 (1 page)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996£ nc 77000000/407000000 14/11/96 (1 page)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Company name changed openmen LIMITED\certificate issued on 02/07/96 (2 pages)
1 July 1996Company name changed openmen LIMITED\certificate issued on 02/07/96 (2 pages)
1 July 1996Auditor's resignation (1 page)
12 April 1996Return made up to 21/03/96; full list of members (6 pages)
12 April 1996Return made up to 21/03/96; full list of members (6 pages)
29 March 1996Statement of affairs (23 pages)
29 March 1996Statement of affairs (23 pages)
29 March 1996Ad 22/12/95--------- £ si 76809714@1 (2 pages)
29 March 1996Ad 22/12/95--------- £ si 76809714@1 (2 pages)
15 March 1996Ad 22/12/95--------- £ si 76809714@1=76809714 £ ic 100/76809814 (2 pages)
15 March 1996Ad 22/12/95--------- £ si 76809714@1=76809714 £ ic 100/76809814 (2 pages)
10 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1996£ nc 100/77000000 22/12/95 (1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996£ nc 100/77000000 22/12/95 (1 page)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
7 April 1995Return made up to 21/03/95; full list of members (14 pages)
7 April 1995Return made up to 21/03/95; full list of members (14 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4EE (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4EE (1 page)
26 October 1990Full accounts made up to 31 December 1989 (13 pages)
26 October 1990Full accounts made up to 31 December 1989 (13 pages)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1990Memorandum and Articles of Association (35 pages)
27 July 1990Memorandum and Articles of Association (35 pages)
31 July 1989Full accounts made up to 30 September 1988 (15 pages)
31 July 1989Full accounts made up to 30 September 1988 (15 pages)