Company NameBl (SP) Cannon Street Limited
Company StatusDissolved
Company Number02283030
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2022(33 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 03 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(26 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 03 January 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address11 Walham Grove
London
Sw6
Director NameJames Christopher Eric Elworthy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Vaughan Avenue
London
W6 0XS
Director NameNigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address12 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Secretary NameJames Christopher Eric Elworthy
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Vaughan Avenue
London
W6 0XS
Secretary NameDamian Mark Alan Wisniewski
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address34 Bristol Gardens
Little Venice
London
W9 2JQ
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameDeborah Ann Franks
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address15 The Avenue
Claygate
Essex
KT10 0RX
Secretary NameMr Milton Anthony Fernandes
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameNicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressFlat 1
173 Sutherland Avenue
London
W9 1ET
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed07 April 1995(6 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(6 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(6 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(12 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(12 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 March 2018)
RoleCorporate Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(23 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(23 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(26 years after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(26 years after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(28 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitetlprc.co.uk
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.4m at £1Bl West (Watling House) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
3 May 2018Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
4 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7,383,686
(6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7,383,686
(6 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,383,686
(8 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,383,686
(8 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,383,686
(8 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 7,383,686
(9 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 7,383,686
(9 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 7,383,686
(9 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (20 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (20 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (20 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (16 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (16 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (16 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 December 2008Return made up to 03/12/08; full list of members (4 pages)
24 December 2008Return made up to 03/12/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page)
4 January 2007Return made up to 03/12/06; full list of members (2 pages)
4 January 2007Return made up to 03/12/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
20 December 2005Return made up to 03/12/05; full list of members (3 pages)
20 December 2005Return made up to 03/12/05; full list of members (3 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 December 2004Return made up to 03/12/04; full list of members (3 pages)
14 December 2004Return made up to 03/12/04; full list of members (3 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 December 2003Return made up to 03/12/03; full list of members (3 pages)
8 December 2003Return made up to 03/12/03; full list of members (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 January 2003Return made up to 03/12/02; full list of members (6 pages)
24 January 2003Return made up to 03/12/02; full list of members (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 December 2001Return made up to 03/12/01; no change of members (6 pages)
13 December 2001Return made up to 03/12/01; no change of members (6 pages)
30 May 2001Accounting reference date extended from 28/09/01 to 31/12/01 (1 page)
30 May 2001Accounting reference date extended from 28/09/01 to 31/12/01 (1 page)
14 May 2001Full accounts made up to 28 September 2000 (11 pages)
14 May 2001Full accounts made up to 28 September 2000 (11 pages)
28 December 2000Return made up to 03/12/00; full list of members (6 pages)
28 December 2000Return made up to 03/12/00; full list of members (6 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 November 2000Accounting reference date shortened from 31/03/01 to 28/09/00 (1 page)
6 November 2000Accounting reference date shortened from 31/03/01 to 28/09/00 (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
11 August 2000Full accounts made up to 31 March 2000 (11 pages)
11 August 2000Full accounts made up to 31 March 2000 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Return made up to 03/12/99; full list of members (12 pages)
24 December 1999Return made up to 03/12/99; full list of members (12 pages)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999£ nc 100/8000000 20/01/99 (1 page)
6 February 1999Ad 20/01/99--------- £ si 7383684@1=7383684 £ ic 2/7383686 (2 pages)
6 February 1999£ nc 100/8000000 20/01/99 (1 page)
6 February 1999Ad 20/01/99--------- £ si 7383684@1=7383684 £ ic 2/7383686 (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Return made up to 03/12/98; no change of members (13 pages)
21 December 1998Return made up to 03/12/98; no change of members (13 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Return made up to 03/12/97; full list of members (13 pages)
14 January 1998Return made up to 03/12/97; full list of members (13 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
31 December 1996Return made up to 03/12/96; no change of members (20 pages)
31 December 1996Return made up to 03/12/96; no change of members (20 pages)
23 February 1996Return made up to 03/12/95; full list of members (13 pages)
23 February 1996Return made up to 03/12/95; full list of members (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
24 May 1995Director resigned (6 pages)
24 May 1995Director resigned (6 pages)
24 May 1995New director appointed (14 pages)
24 May 1995New director appointed (6 pages)
24 May 1995New director appointed (6 pages)
24 May 1995Director resigned (1 page)
24 May 1995New director appointed (14 pages)
24 May 1995Director resigned (1 page)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
19 May 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
19 May 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
19 May 1995Secretary resigned;new secretary appointed (4 pages)
19 May 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Registered office changed on 18/05/95 from: lansdowne house berkeley sq london W1X 6BP (1 page)
18 May 1995Registered office changed on 18/05/95 from: lansdowne house berkeley sq london W1X 6BP (1 page)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)
24 April 1995Company name changed stanhope cannon street LIMITED\certificate issued on 25/04/95 (4 pages)
24 April 1995Company name changed stanhope cannon street LIMITED\certificate issued on 25/04/95 (4 pages)
26 March 1990Company name changed stanhope group LIMITED\certificate issued on 27/03/90 (2 pages)
26 March 1990Company name changed stanhope group LIMITED\certificate issued on 27/03/90 (2 pages)
14 October 1988Company name changed precis (789) LIMITED\certificate issued on 14/10/88 (2 pages)
14 October 1988Company name changed precis (789) LIMITED\certificate issued on 14/10/88 (2 pages)
2 August 1988Incorporation (11 pages)
2 August 1988Incorporation (11 pages)