Reykjavik
109
Iceland
Director Name | Balvin Valtysson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 03 August 2009(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 October 2018) |
Role | Banker |
Correspondence Address | 54 South Parade Ealing London Wy 5lh |
Secretary Name | Balvin Valtysson |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 03 August 2009(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 October 2018) |
Role | Banker |
Correspondence Address | 54 South Parade Ealing London Wy 5lh |
Director Name | Mr George Scott |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mr Eric Morgan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 1995) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HH |
Director Name | Eric Kenelm Ford |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 October 2007) |
Role | Stockbroker |
Correspondence Address | 15 Tenison Avenue Cambridge Cambridgeshire CB1 2DX |
Secretary Name | Mrs Hilary Anne Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Director Name | Mr Peter Robin Teichman Derville |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 March 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 24 River Reach Teddington Middlesex TW11 9QL |
Director Name | Mr Clive Richard Garston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandy Ridge Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 1997) |
Role | Solicitor |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | John Frederick Reeve |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | Copse Close Cedar Road Hook Heath Woking Surrey GU22 0JJ |
Director Name | Roland David Cornish |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 38 Speldhurst Road Chiswick London W4 1BU |
Secretary Name | Hugh Gerard Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locksfield Ashes Lane Hadlow Kent TN11 0AN |
Director Name | Jeremy Hugh Delmar Morgan |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage 5 Western Terrace London W6 9TX |
Director Name | Mr Philip John Christopher Ashfield |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 2001) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | South End House Ockham Woking Surrey GU23 6PF |
Director Name | Peter Richard Grice |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2000) |
Role | Stockbroker |
Correspondence Address | 68 Lockesfield Place Isle Of Dogs London E14 3AJ |
Director Name | Brian Rowbotham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | The Cygnets Wantage Road Streatley On Thames Berkshire RG8 9LB |
Director Name | Nicholas Simon Stagg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BF |
Director Name | The Rt Hon Lord Kenneth Wilfred Baker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Teather & Greenwood Ltd Beaufort House 15 St Botolph Street London EC3A 7QR |
Director Name | Alan John Barber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Bruce Allan Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BF |
Director Name | Halldor Jon Kristjansson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 11 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 15 St. Botolph Street London EC3A 7QR |
Director Name | Sigurjon Thorvaldur Arnason |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 12 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BF |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,755,000 |
Net Worth | £30,349,000 |
Cash | £12,689,000 |
Current Liabilities | £261,967,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 orchard place, buston terrace jesmond newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
---|---|
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 orchard place buston terrace, jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 broadash grey stoke gardens sandyford newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 castledene court, freeman road, newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 the riding kenton newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 orchard place, buston terrace jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 victoria mews claremont road newcastle-upon-tyne. Tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 15 March 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25B osborne avenue pavilion mews jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
30 April 1998 | Delivered on: 15 May 1998 Satisfied on: 16 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 800,000 a ordinary shares of £1 each and 200,000 b ordinary of £1 each in teather & greenwood limited plus all bonuses dividends and interest due therein. Fully Satisfied |
8 March 1996 | Delivered on: 13 March 1996 Satisfied on: 16 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 996146 ordinary 10P shares of county of kent developments PLC plus all dividends and interest payable on any of the shares and all stocks shares. See the mortgage charge document for full details. Fully Satisfied |
7 March 1994 | Delivered on: 11 March 1994 Satisfied on: 16 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over: 18 the riding,kenton,newcastle upon tyne and 17 other properties as listed on the schedule. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 castledene court, freeman road, newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47, ashleigh grove, high west jesmond newcastle upon tyne tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 gowanburn, fatfield, washington, tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25C osborne avenue pavilion mews, jesmond, newcastle upon tyne tyne and wear togegher with all buildings and fixtures thereon. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 orchard place baston terrace, jesmond newcastle upon tyne,tyne and wear together with all buildings and fixtures. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 deneside court selbourne gardens jesmond newcastle upont tyne, tyne and wear together with all buildings and fixtures. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 deneside court selbourne gardens, jesmond newcastle-upon-tyne tyne and wear together with all buildings and fixtures thereon. Fully Satisfied |
12 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 22 April 2018 (9 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (11 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (11 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
28 November 2016 | Appointment of a voluntary liquidator (2 pages) |
28 November 2016 | Appointment of a voluntary liquidator (2 pages) |
28 September 2016 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 28 September 2016 (2 pages) |
21 September 2016 | Appointment of a voluntary liquidator (1 page) |
21 September 2016 | Appointment of a voluntary liquidator (1 page) |
11 June 2016 | Restoration by order of the court (2 pages) |
11 June 2016 | Restoration by order of the court (2 pages) |
31 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (4 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (4 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (4 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (6 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 22 April 2011 (6 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (6 pages) |
20 May 2010 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ on 20 May 2010 (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Declaration of solvency (3 pages) |
17 May 2010 | Appointment of a voluntary liquidator (1 page) |
17 May 2010 | Declaration of solvency (3 pages) |
17 May 2010 | Appointment of a voluntary liquidator (1 page) |
17 May 2010 | Resolutions
|
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Auditor's resignation (2 pages) |
26 November 2009 | Auditor's resignation (2 pages) |
14 November 2009 | Auditor's resignation (2 pages) |
14 November 2009 | Auditor's resignation (2 pages) |
4 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
4 September 2009 | Director and secretary appointed balvin valtysson (1 page) |
4 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
4 September 2009 | Director and secretary appointed balvin valtysson (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from beaufort house 15 st. Botolph street london EC3A 7QR (1 page) |
19 March 2009 | Director appointed arsaell hafsteinsson (2 pages) |
19 March 2009 | Appointment terminated director halldor kristjansson (1 page) |
19 March 2009 | Appointment terminated director sigurjon arnason (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from beaufort house 15 st. Botolph street london EC3A 7QR (1 page) |
19 March 2009 | Appointment terminated director halldor kristjansson (1 page) |
19 March 2009 | Director appointed arsaell hafsteinsson (2 pages) |
19 March 2009 | Appointment terminated director sigurjon arnason (1 page) |
9 October 2008 | Appointment terminated director nicholas stagg (1 page) |
9 October 2008 | Appointment terminated secretary bruce weir (1 page) |
9 October 2008 | Appointment terminated director nicholas stagg (1 page) |
9 October 2008 | Appointment terminated secretary bruce weir (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF (1 page) |
2 October 2008 | Return made up to 04/08/08; full list of members
|
2 October 2008 | Return made up to 04/08/08; full list of members
|
15 September 2008 | Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR (1 page) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
10 October 2007 | Statement of affairs (6 pages) |
10 October 2007 | Ad 10/08/07--------- £ si [email protected]=60299999 £ ic 10828600/71128599 (2 pages) |
10 October 2007 | Ad 10/08/07--------- £ si [email protected]=60299999 £ ic 10828600/71128599 (2 pages) |
10 October 2007 | Statement of affairs (6 pages) |
24 September 2007 | Company name changed teather & greenwood holdings PLC\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed teather & greenwood holdings PLC\certificate issued on 24/09/07 (2 pages) |
10 September 2007 | Return made up to 04/08/07; no change of members (8 pages) |
10 September 2007 | Return made up to 04/08/07; no change of members (8 pages) |
30 August 2007 | Nc inc already adjusted 10/08/07 (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Nc inc already adjusted 10/08/07 (1 page) |
30 August 2007 | Resolutions
|
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
30 August 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
30 August 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 August 2006 | Return made up to 04/08/06; no change of members (8 pages) |
15 August 2006 | Return made up to 04/08/06; no change of members (8 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
23 December 2005 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
23 December 2005 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
10 October 2005 | Return made up to 04/08/05; bulk list available separately (9 pages) |
10 October 2005 | Return made up to 04/08/05; bulk list available separately (9 pages) |
14 September 2005 | Nc inc already adjusted 23/08/05 (2 pages) |
14 September 2005 | Ad 23/08/05--------- si [email protected]=4700000 ic 5709569/10409569 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Memorandum and Articles of Association (66 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Nc inc already adjusted 23/08/05 (2 pages) |
14 September 2005 | Memorandum and Articles of Association (66 pages) |
14 September 2005 | Ad 23/08/05--------- si [email protected]=4700000 ic 5709569/10409569 (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 16 old bailey london EC4M 7EG (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 16 old bailey london EC4M 7EG (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Return made up to 04/08/04; bulk list available separately (6 pages) |
9 September 2004 | Return made up to 04/08/04; bulk list available separately (6 pages) |
10 August 2004 | Nc inc already adjusted 03/08/04 (1 page) |
10 August 2004 | Nc inc already adjusted 03/08/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Memorandum and Articles of Association (69 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Memorandum and Articles of Association (69 pages) |
30 July 2004 | Group of companies' accounts made up to 30 April 2004 (37 pages) |
30 July 2004 | Group of companies' accounts made up to 30 April 2004 (37 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
7 September 2003 | Nc inc already adjusted 12/08/03 (2 pages) |
7 September 2003 | Memorandum and Articles of Association (63 pages) |
7 September 2003 | Nc inc already adjusted 12/08/03 (2 pages) |
7 September 2003 | Memorandum and Articles of Association (63 pages) |
7 September 2003 | Resolutions
|
7 September 2003 | Resolutions
|
21 August 2003 | Return made up to 04/08/03; bulk list available separately (6 pages) |
21 August 2003 | Return made up to 04/08/03; bulk list available separately (6 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
16 July 2003 | Group of companies' accounts made up to 30 April 2003 (38 pages) |
16 July 2003 | Group of companies' accounts made up to 30 April 2003 (38 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
11 April 2003 | Listing of particulars (144 pages) |
11 April 2003 | Listing of particulars (144 pages) |
31 March 2003 | Ad 18/03/03-20/03/03 £ si [email protected]=2851724 £ ic 2830774/5682498 (29 pages) |
31 March 2003 | Ad 18/03/03-20/03/03 £ si [email protected]=2851724 £ ic 2830774/5682498 (29 pages) |
12 March 2003 | Nc inc already adjusted 20/02/03 (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Nc inc already adjusted 20/02/03 (1 page) |
3 March 2003 | Resolutions
|
3 March 2003 | Listing of particulars (5 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Listing of particulars (5 pages) |
7 February 2003 | Listing of particulars (67 pages) |
7 February 2003 | Listing of particulars (67 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: beaufort house 15 st botolph street london EC3A 7QR (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: beaufort house 15 st botolph street london EC3A 7QR (1 page) |
17 September 2002 | Ad 26/07/02-19/08/02 £ si [email protected] (3 pages) |
17 September 2002 | Return made up to 04/08/02; bulk list available separately (7 pages) |
17 September 2002 | Return made up to 04/08/02; bulk list available separately (7 pages) |
17 September 2002 | Ad 26/07/02-19/08/02 £ si [email protected] (3 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
4 August 2002 | Group of companies' accounts made up to 30 April 2002 (39 pages) |
4 August 2002 | Group of companies' accounts made up to 30 April 2002 (39 pages) |
1 June 2002 | Group of companies' accounts made up to 30 April 2001 (39 pages) |
1 June 2002 | Group of companies' accounts made up to 30 April 2001 (39 pages) |
8 April 2002 | Ad 07/01/02-19/03/02 £ si [email protected]=7800 £ ic 2811724/2819524 (2 pages) |
8 April 2002 | Ad 07/01/02-19/03/02 £ si [email protected]=7800 £ ic 2811724/2819524 (2 pages) |
11 October 2001 | Ad 02/10/01--------- £ si [email protected]=1500 £ ic 2810224/2811724 (2 pages) |
11 October 2001 | Ad 02/10/01--------- £ si [email protected]=1500 £ ic 2810224/2811724 (2 pages) |
17 September 2001 | Return made up to 04/08/01; bulk list available separately (8 pages) |
17 September 2001 | Return made up to 04/08/01; bulk list available separately (8 pages) |
3 September 2001 | Return made up to 04/08/00; bulk list available separately; amend (7 pages) |
3 September 2001 | Return made up to 04/08/00; bulk list available separately; amend (7 pages) |
3 September 2001 | Return made up to 04/08/00; bulk list available separately; amend (7 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: beaufort house 15 saint botolph street london EC3A 7DT (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: beaufort house 15 saint botolph street london EC3A 7DT (1 page) |
3 September 2001 | Return made up to 04/08/00; bulk list available separately; amend (7 pages) |
3 September 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
7 August 2001 | Ad 29/06/01-09/07/01 £ si [email protected]=22500 £ ic 1038441/1060941 (3 pages) |
7 August 2001 | Ad 29/06/01-09/07/01 £ si [email protected]=22500 £ ic 1038441/1060941 (3 pages) |
3 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Nc inc already adjusted 04/08/00 (1 page) |
1 May 2001 | Nc inc already adjusted 04/08/00 (1 page) |
26 October 2000 | Ad 18/09/00--------- £ si [email protected]=12000 £ ic 1026441/1038441 (2 pages) |
26 October 2000 | Ad 18/09/00--------- £ si [email protected]=12000 £ ic 1026441/1038441 (2 pages) |
20 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
20 September 2000 | Location of register of members (1 page) |
20 September 2000 | Location of register of members (1 page) |
20 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
5 September 2000 | Memorandum and Articles of Association (72 pages) |
5 September 2000 | Memorandum and Articles of Association (72 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
1 September 2000 | Ad 17/08/00--------- £ si [email protected]=1800 £ ic 1024641/1026441 (2 pages) |
1 September 2000 | Ad 17/08/00--------- £ si [email protected]=1800 £ ic 1024641/1026441 (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | New director appointed (3 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Full group accounts made up to 30 April 2000 (39 pages) |
10 August 2000 | Full group accounts made up to 30 April 2000 (39 pages) |
10 August 2000 | Resolutions
|
31 July 2000 | Listing of particulars (148 pages) |
31 July 2000 | Listing of particulars (148 pages) |
6 January 2000 | Ad 30/04/98--------- £ si [email protected] (6 pages) |
6 January 2000 | Ad 30/04/98--------- £ si [email protected] (4 pages) |
6 January 2000 | Ad 30/04/98--------- £ si [email protected] (6 pages) |
6 January 2000 | Ad 30/04/98--------- £ si [email protected] (4 pages) |
13 December 1999 | Statement of affairs (74 pages) |
13 December 1999 | Ad 05/08/99--------- £ si [email protected]=133333 £ ic 791308/924641 (2 pages) |
13 December 1999 | Statement of affairs (74 pages) |
13 December 1999 | Ad 05/08/99--------- £ si [email protected]=133333 £ ic 791308/924641 (2 pages) |
6 December 1999 | Full group accounts made up to 30 April 1999 (34 pages) |
6 December 1999 | Full group accounts made up to 30 April 1999 (34 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 12-20 camomile street london EC3A 7NN (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 12-20 camomile street london EC3A 7NN (1 page) |
22 November 1999 | Ad 29/10/99--------- £ si [email protected]=44030 £ ic 747278/791308 (2 pages) |
22 November 1999 | Ad 29/10/99--------- £ si [email protected]=44030 £ ic 747278/791308 (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
23 August 1999 | Return made up to 04/08/99; bulk list available separately (7 pages) |
23 August 1999 | Return made up to 04/08/99; bulk list available separately (7 pages) |
12 July 1999 | Memorandum and Articles of Association (70 pages) |
12 July 1999 | Memorandum and Articles of Association (70 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 12 gough square london EC4A 3DE (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 12 gough square london EC4A 3DE (1 page) |
3 June 1999 | Company name changed nrp PLC\certificate issued on 03/06/99 (2 pages) |
3 June 1999 | Company name changed nrp PLC\certificate issued on 03/06/99 (2 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
29 December 1998 | Location of register of members (non legible) (1 page) |
29 December 1998 | Location of register of members (non legible) (1 page) |
22 October 1998 | Full group accounts made up to 30 April 1998 (72 pages) |
22 October 1998 | Full group accounts made up to 30 April 1998 (72 pages) |
7 September 1998 | Location of register of members (1 page) |
7 September 1998 | Location of register of members (1 page) |
7 September 1998 | Return made up to 15/08/98; bulk list available separately (10 pages) |
7 September 1998 | Return made up to 15/08/98; bulk list available separately (10 pages) |
19 May 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
19 May 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (3 pages) |
7 May 1998 | New director appointed (3 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (3 pages) |
7 May 1998 | New director appointed (3 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
6 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
6 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
30 September 1997 | Return made up to 15/08/97; bulk list available separately (8 pages) |
30 September 1997 | Return made up to 15/08/97; bulk list available separately (8 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
24 February 1997 | Ad 10/02/97--------- £ si [email protected]=78169 £ ic 209509/287678 (12 pages) |
24 February 1997 | Ad 10/02/97--------- £ si [email protected]=78169 £ ic 209509/287678 (12 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Resolutions
|
11 February 1997 | Company name changed nationwide residential propertie s PLC\certificate issued on 11/02/97 (2 pages) |
11 February 1997 | Company name changed nationwide residential propertie s PLC\certificate issued on 11/02/97 (2 pages) |
20 January 1997 | Prospectus (53 pages) |
20 January 1997 | Prospectus (53 pages) |
19 January 1997 | New director appointed (3 pages) |
19 January 1997 | New director appointed (3 pages) |
1 November 1996 | Return made up to 15/08/96; bulk list available separately (5 pages) |
1 November 1996 | Return made up to 15/08/96; bulk list available separately (5 pages) |
20 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
20 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
10 September 1996 | Company name changed northumbrian residential propert ies PLC\certificate issued on 11/09/96 (2 pages) |
10 September 1996 | Company name changed northumbrian residential propert ies PLC\certificate issued on 11/09/96 (2 pages) |
26 June 1996 | Ad 09/05/96--------- £ si [email protected] (3 pages) |
26 June 1996 | Particulars of contract relating to shares (4 pages) |
26 June 1996 | Ad 09/03/96--------- £ si [email protected] (10 pages) |
26 June 1996 | Ad 09/05/96--------- £ si [email protected] (3 pages) |
26 June 1996 | Ad 09/03/96--------- £ si [email protected] (10 pages) |
26 June 1996 | Particulars of contract relating to shares (4 pages) |
26 June 1996 | Particulars of contract relating to shares (4 pages) |
26 June 1996 | Particulars of contract relating to shares (4 pages) |
19 June 1996 | Ad 09/03/96--------- £ si [email protected]=43554 £ ic 156945/200499 (2 pages) |
19 June 1996 | Ad 09/03/96--------- £ si [email protected]=43554 £ ic 156945/200499 (2 pages) |
19 June 1996 | Ad 09/05/96--------- £ si [email protected]=9010 £ ic 200499/209509 (2 pages) |
19 June 1996 | Ad 09/05/96--------- £ si [email protected]=9010 £ ic 200499/209509 (2 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (3 pages) |
29 April 1996 | Location of register of members (non legible) (1 page) |
29 April 1996 | Location of register of members (non legible) (1 page) |
29 April 1996 | Location of register of members (1 page) |
29 April 1996 | Location of register of members (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Director resigned (4 pages) |
5 December 1995 | Director resigned (4 pages) |
20 September 1995 | Return made up to 15/08/95; bulk list available separately (20 pages) |
20 September 1995 | Return made up to 15/08/95; bulk list available separately (20 pages) |
15 September 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
15 September 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (4 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: new england house 10 ridley place newcastle-upon-tyne NE1 8JW (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: new england house 10 ridley place newcastle-upon-tyne NE1 8JW (1 page) |
31 August 1988 | Company name changed\certificate issued on 31/08/88 (3 pages) |
31 August 1988 | Company name changed\certificate issued on 31/08/88 (3 pages) |
16 May 1988 | Incorporation (15 pages) |
16 May 1988 | Incorporation (15 pages) |