York House
London
W1H 7LX
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2022(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 03 January 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 January 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 11 Walham Grove London Sw6 |
Director Name | James Christopher Eric Elworthy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Vaughan Avenue London W6 0XS |
Director Name | Nigel David Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 12 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | James Christopher Eric Elworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Vaughan Avenue London W6 0XS |
Secretary Name | Damian Mark Alan Wisniewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 34 Bristol Gardens Little Venice London W9 2JQ |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Secretary Name | Deborah Ann Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 15 The Avenue Claygate Essex KT10 0RX |
Secretary Name | Mr Milton Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Flat 1 173 Sutherland Avenue London W9 1ET |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 March 2018) |
Role | Corporate Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(26 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(26 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | tlprc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
7.4m at £1 | Bl West (Watling House) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
---|---|
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
24 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
2 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
4 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (20 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (20 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (20 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (16 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (16 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (16 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Location of register of members (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page) |
4 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (3 pages) |
14 December 2004 | Return made up to 03/12/04; full list of members (3 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
8 December 2003 | Return made up to 03/12/03; full list of members (3 pages) |
8 December 2003 | Return made up to 03/12/03; full list of members (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 January 2003 | Return made up to 03/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 03/12/02; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 December 2001 | Return made up to 03/12/01; no change of members (6 pages) |
13 December 2001 | Return made up to 03/12/01; no change of members (6 pages) |
30 May 2001 | Accounting reference date extended from 28/09/01 to 31/12/01 (1 page) |
30 May 2001 | Accounting reference date extended from 28/09/01 to 31/12/01 (1 page) |
14 May 2001 | Full accounts made up to 28 September 2000 (11 pages) |
14 May 2001 | Full accounts made up to 28 September 2000 (11 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
6 November 2000 | Accounting reference date shortened from 31/03/01 to 28/09/00 (1 page) |
6 November 2000 | Accounting reference date shortened from 31/03/01 to 28/09/00 (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
11 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1999 | Return made up to 03/12/99; full list of members (12 pages) |
24 December 1999 | Return made up to 03/12/99; full list of members (12 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
6 February 1999 | £ nc 100/8000000 20/01/99 (1 page) |
6 February 1999 | Ad 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 1999 | Ad 20/01/99--------- £ si 7383684@1=7383684 £ ic 2/7383686 (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 December 1998 | Return made up to 03/12/98; no change of members (13 pages) |
21 December 1998 | Return made up to 03/12/98; no change of members (13 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Return made up to 03/12/97; full list of members (13 pages) |
14 January 1998 | Return made up to 03/12/97; full list of members (13 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 December 1996 | Return made up to 03/12/96; no change of members (20 pages) |
31 December 1996 | Return made up to 03/12/96; no change of members (20 pages) |
23 February 1996 | Return made up to 03/12/95; full list of members (13 pages) |
23 February 1996 | Return made up to 03/12/95; full list of members (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 June 1995 | New director appointed (6 pages) |
16 June 1995 | New director appointed (6 pages) |
24 May 1995 | Director resigned (6 pages) |
24 May 1995 | Director resigned (6 pages) |
24 May 1995 | New director appointed (14 pages) |
24 May 1995 | New director appointed (6 pages) |
24 May 1995 | New director appointed (6 pages) |
24 May 1995 | Director resigned (1 page) |
24 May 1995 | New director appointed (14 pages) |
24 May 1995 | Director resigned (1 page) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
19 May 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
19 May 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
19 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: lansdowne house berkeley sq london W1X 6BP (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: lansdowne house berkeley sq london W1X 6BP (1 page) |
3 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
24 April 1995 | Company name changed stanhope cannon street LIMITED\certificate issued on 25/04/95 (4 pages) |
24 April 1995 | Company name changed stanhope cannon street LIMITED\certificate issued on 25/04/95 (4 pages) |
26 March 1990 | Company name changed stanhope group LIMITED\certificate issued on 27/03/90 (2 pages) |
26 March 1990 | Company name changed stanhope group LIMITED\certificate issued on 27/03/90 (2 pages) |
14 October 1988 | Company name changed precis (789) LIMITED\certificate issued on 14/10/88 (2 pages) |
14 October 1988 | Company name changed precis (789) LIMITED\certificate issued on 14/10/88 (2 pages) |
2 August 1988 | Incorporation (11 pages) |
2 August 1988 | Incorporation (11 pages) |