Company NameThe Digital Property Group Limited
Company StatusDissolved
Company Number02290527
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NamesHallmark Projects Limited and Find A Property Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Union House 182-194 Union Street
London
SE1 0LH
Director NameMr Stephen Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(24 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Union House 182-194 Union Street
London
SE1 0LH
Secretary NameMostafa Ali
NationalityBritish
StatusClosed
Appointed15 April 2013(24 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 18 February 2014)
RoleCompany Director
Correspondence Address2nd Floor Union House 182-194 Union Street
London
SE1 0LH
Director NameAndrew Pendery
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 May 2004)
RoleComputer Consultant
Correspondence Address49 Norfolk Road
Brighton
BN1 3AB
Secretary NameHelen Margaret Cartledge
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address49 Norfolk Road
Brighton
BN1 3AB
Director NameEric Edmund Clack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 1999)
RoleTechnical Director
Correspondence Address6 Bloomsbury Street
Brighton
East Sussex
BN2 1HQ
Director NameNeil Anderson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2005)
RoleCompany Director
Correspondence Address64 Toronto Terrace
Brighton
BN2 9UW
Director NameMr Bernard Charles Hewitt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Director NameSimon D'Urso
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 June 2006)
RoleCompany Director
Correspondence Address16 Manhattan Court
Tongdean Lane
Brighton
East Sussex
BN1 6XZ
Secretary NameNeil Anderson
NationalityBritish
StatusResigned
Appointed28 May 2004(15 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2004)
RoleCompany Director
Correspondence Address64 Toronto Terrace
Brighton
BN2 9UW
Director NameMr David Harry Garratt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farndens
Compton
Chichester
West Sussex
PO18 9HD
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address30 Ashworth Road
Maida Vlae
London
W9 1JY
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameRichard Shamsi
NationalityBritish
StatusResigned
Appointed09 November 2004(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Jonathan Lewis Notley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Lucien Road
London
SW17 8HN
Director NameSarah Boorman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2008)
RoleMarketing Director
Correspondence Address5 Scott Road
Hove
East Sussex
BN3 5HN
Director NameMr Eduardo David Mardell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Swanley Village Road Swanley Village
Swanley
Kent
BR8 7NW
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRichard David Titus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 143 77 Beak Street
London
W1F 9DB
Director NameDr Daniel James Lee
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(23 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameSimon Kain
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(23 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Union House 182-194 Union Street
London
SE1 0LH
Secretary NameAlexander Edward Chesterman
NationalityBritish
StatusResigned
Appointed31 May 2012(23 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 2013)
RoleCompany Director
Correspondence Address2nd Floor Union House 182-194 Union Street
London
SE1 0LH

Location

Registered Address2nd Floor Union House
182-194 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Zoopla Property Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (3 pages)
25 October 2013Application to strike the company off the register (3 pages)
25 June 2013Full accounts made up to 30 September 2012 (21 pages)
25 June 2013Full accounts made up to 30 September 2012 (21 pages)
8 May 2013Director's details changed for Mr Alexander Edward Chesterman on 18 April 2013 (3 pages)
8 May 2013Director's details changed for Mr Alexander Edward Chesterman on 18 April 2013 (3 pages)
30 April 2013Appointment of Stephen Morana as a director on 15 April 2013 (3 pages)
30 April 2013Appointment of Stephen Morana as a director (3 pages)
25 April 2013Termination of appointment of Alexander Chesterman as a secretary (2 pages)
25 April 2013Appointment of Mostafa Ali as a secretary (3 pages)
25 April 2013Termination of appointment of Alexander Edward Chesterman as a secretary on 15 April 2013 (2 pages)
25 April 2013Termination of appointment of Simon Kain as a director (2 pages)
25 April 2013Appointment of Mostafa Ali as a secretary on 15 April 2013 (3 pages)
25 April 2013Termination of appointment of Simon Kain as a director on 15 April 2013 (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(4 pages)
4 July 2012Full accounts made up to 30 September 2011 (30 pages)
4 July 2012Full accounts made up to 30 September 2011 (30 pages)
12 June 2012Termination of appointment of The Fourth Viscount Rothermere as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Richard Shamsi as a secretary (2 pages)
12 June 2012Termination of appointment of Kevin Joseph Beatty as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Stephen John Stout as a director on 31 May 2012 (2 pages)
12 June 2012Appointment of Alexander Edward Chesterman as a secretary (3 pages)
12 June 2012Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 12 June 2012 (2 pages)
12 June 2012Termination of appointment of Daniel Lee as a director (2 pages)
12 June 2012Termination of appointment of James Welsh as a director (2 pages)
12 June 2012Appointment of Alexander Edward Chesterman as a director on 31 May 2012 (3 pages)
12 June 2012Termination of appointment of Mark Francis Milner as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Stephen Stout as a director (2 pages)
12 June 2012Appointment of Alexander Edward Chesterman as a director (3 pages)
12 June 2012Termination of appointment of Daniel James Lee as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Richard Shamsi as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of The Rothermere as a director (2 pages)
12 June 2012Appointment of Simon Kain as a director on 31 May 2012 (3 pages)
12 June 2012Termination of appointment of Richard Shamsi as a secretary on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of James Justin Siderfin Welsh as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Mark Milner as a director (2 pages)
12 June 2012Appointment of Simon Kain as a director (3 pages)
12 June 2012Termination of appointment of Daniel James Lee as a director on 31 May 2012 (2 pages)
12 June 2012Appointment of Alexander Edward Chesterman as a secretary on 31 May 2012 (3 pages)
12 June 2012Termination of appointment of David Martin Maxfield Dutton as a director (2 pages)
12 June 2012Termination of appointment of Kevin Beatty as a director (2 pages)
12 June 2012Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 12 June 2012 (2 pages)
12 June 2012Termination of appointment of Richard Shamsi as a director (2 pages)
23 May 2012Termination of appointment of Leif Mahon Daly as a director (1 page)
23 May 2012Termination of appointment of Leif Mahon Daly as a director on 3 May 2012 (1 page)
18 May 2012Termination of appointment of a director (1 page)
18 May 2012Appointment of Mr James Justin Siderfin Welsh as a director on 3 May 2012 (2 pages)
18 May 2012Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
18 May 2012Termination of appointment of a director (1 page)
29 March 2012Termination of appointment of Michael Paul Pelosi as a director on 31 December 2011 (1 page)
29 March 2012Termination of appointment of Michael Pelosi as a director (1 page)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2011Full accounts made up to 30 September 2010 (19 pages)
1 July 2011Full accounts made up to 30 September 2010 (19 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
9 June 2010Full accounts made up to 30 September 2009 (20 pages)
9 June 2010Full accounts made up to 30 September 2009 (20 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
7 April 2010Appointment of Daniel Lee as a director (3 pages)
7 April 2010Appointment of Daniel Lee as a director (3 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen John Stout on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages)
8 January 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Shamsi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen John Stout on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages)
8 January 2010Secretary's details changed for Richard Shamsi on 1 January 2010 (1 page)
8 January 2010Director's details changed for Richard Shamsi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages)
8 January 2010Secretary's details changed for Richard Shamsi on 1 January 2010 (1 page)
8 January 2010Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen John Stout on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Francis Milner on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Francis Milner on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Francis Milner on 1 January 2010 (2 pages)
8 January 2010Secretary's details changed for Richard Shamsi on 1 January 2010 (1 page)
8 January 2010Director's details changed for Richard Shamsi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
9 October 2009Appointment of Richard David Titus as a director (2 pages)
9 October 2009Appointment of Richard David Titus as a director (2 pages)
2 October 2009Full accounts made up to 30 September 2008 (22 pages)
2 October 2009Full accounts made up to 30 September 2008 (22 pages)
25 February 2009Return made up to 31/01/09; full list of members (6 pages)
25 February 2009Return made up to 31/01/09; full list of members (6 pages)
20 February 2009Director appointed stephen john stout (3 pages)
20 February 2009Director appointed stephen john stout (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 December 2008Director appointed michael paul pelosi (6 pages)
15 December 2008Director appointed michael paul pelosi (6 pages)
7 October 2008Appointment terminated director sarah boorman (1 page)
7 October 2008Appointment terminated director andrew hart (1 page)
7 October 2008Appointment Terminated Director sarah boorman (1 page)
7 October 2008Appointment Terminated Director jonathan notley (1 page)
7 October 2008Appointment Terminated Director andrew hart (1 page)
7 October 2008Appointment terminated director jonathan notley (1 page)
22 September 2008Appointment terminated director eduardo mardell (1 page)
22 September 2008Appointment Terminated Director eduardo mardell (1 page)
30 July 2008Full accounts made up to 30 September 2007 (16 pages)
30 July 2008Full accounts made up to 30 September 2007 (16 pages)
24 June 2008Director appointed leif mahon daly (3 pages)
24 June 2008Director appointed leif mahon daly (3 pages)
16 June 2008Appointment terminated director david garratt (1 page)
16 June 2008Appointment Terminated Director david garratt (1 page)
16 June 2008Appointment terminated director bernard hewitt (1 page)
16 June 2008Appointment Terminated Director bernard hewitt (1 page)
1 May 2008Company name changed find a property LIMITED\certificate issued on 01/05/08 (3 pages)
1 May 2008Company name changed find a property LIMITED\certificate issued on 01/05/08 (3 pages)
29 April 2008Director appointed mark francis milner (1 page)
29 April 2008Director appointed mark francis milner (1 page)
6 March 2008Return made up to 31/01/08; full list of members (9 pages)
6 March 2008Return made up to 31/01/08; full list of members (9 pages)
10 March 2007Return made up to 31/01/07; full list of members (11 pages)
10 March 2007Return made up to 31/01/07; full list of members (11 pages)
15 January 2007Full accounts made up to 30 September 2006 (16 pages)
15 January 2007Full accounts made up to 30 September 2006 (16 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
12 October 2006Full accounts made up to 30 September 2005 (13 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Full accounts made up to 30 September 2005 (13 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
14 February 2006Return made up to 31/01/06; full list of members (9 pages)
14 February 2006Return made up to 31/01/06; full list of members (9 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
21 April 2005Return made up to 31/01/05; full list of members (9 pages)
21 April 2005Return made up to 31/01/05; full list of members (9 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (5 pages)
1 December 2004Registered office changed on 01/12/04 from: bank house southwick square southwick east sussex BN42 4FN (1 page)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Registered office changed on 01/12/04 from: bank house southwick square southwick east sussex BN42 4FN (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (5 pages)
25 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
25 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
14 June 2004Ad 27/01/90--------- £ si 98@1 (4 pages)
14 June 2004Ad 27/01/90--------- £ si 98@1 (4 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Company name changed hallmark projects LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed hallmark projects LIMITED\certificate issued on 02/06/04 (2 pages)
19 February 2004Return made up to 31/01/04; full list of members (6 pages)
19 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 January 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 January 2003 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 March 2003Return made up to 31/01/03; full list of members (6 pages)
13 March 2003Return made up to 31/01/03; full list of members (6 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
20 May 2002Return made up to 31/01/02; full list of members (6 pages)
20 May 2002Return made up to 31/01/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 February 2002Registered office changed on 22/02/02 from: cornelius house 178-180 church road hove east sussex BN3 2DJ (1 page)
22 February 2002Registered office changed on 22/02/02 from: cornelius house 178-180 church road hove east sussex BN3 2DJ (1 page)
1 August 2001Total exemption full accounts made up to 31 January 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 31 January 2000 (10 pages)
9 April 2001Return made up to 31/01/01; full list of members (6 pages)
9 April 2001Return made up to 31/01/01; full list of members (6 pages)
29 March 2000Return made up to 31/01/00; full list of members (6 pages)
29 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
20 March 2000Registered office changed on 20/03/00 from: 241/243 baker street london NW1 6XE (1 page)
20 March 2000Registered office changed on 20/03/00 from: 241/243 baker street london NW1 6XE (1 page)
20 December 1999Full accounts made up to 31 January 1999 (10 pages)
20 December 1999Full accounts made up to 31 January 1999 (10 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
3 February 1999Return made up to 31/01/99; full list of members (5 pages)
3 February 1999Return made up to 31/01/99; full list of members (5 pages)
17 December 1998Full accounts made up to 31 January 1998 (10 pages)
17 December 1998Full accounts made up to 31 January 1998 (10 pages)
17 February 1998Return made up to 31/01/98; full list of members (5 pages)
17 February 1998Return made up to 31/01/98; full list of members (5 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Secretary's particulars changed (1 page)
7 January 1998Secretary's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
28 February 1997Return made up to 31/01/97; full list of members (5 pages)
28 February 1997Return made up to 31/01/97; full list of members (5 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
23 February 1996Return made up to 31/01/96; no change of members (4 pages)
23 February 1996Return made up to 31/01/96; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
6 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
14 February 1995Return made up to 31/01/95; full list of members (6 pages)
14 February 1995Return made up to 31/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 August 1994Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
4 August 1994Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
15 June 1991Return made up to 14/01/91; full list of members (6 pages)
15 June 1991Return made up to 14/01/91; full list of members (6 pages)
8 March 1990Return made up to 31/01/90; full list of members (4 pages)
8 March 1990Return made up to 31/01/90; full list of members (4 pages)
12 February 1990Ad 27/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1990Ad 27/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1988Incorporation (12 pages)
26 August 1988Incorporation (12 pages)