Company NameDP World Holding UK Limited
DirectorsRashed Ali Hassan Abdulla and Eric Kwatei Quartey
Company StatusActive
Company Number02298567
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed25 June 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameEric Kwatei Quartey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months
RoleFinance Manager, Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameZiad El Chami
StatusCurrent
Appointed20 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(12 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(12 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(13 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(18 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 April 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(19 years after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2011)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(22 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Inglis Road
Colchester
Essex
CO3 3HU
Secretary NameMr Mohammad Alhashimy
StatusResigned
Appointed15 June 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2023)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameIan Bruce Malcolm
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(30 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2023)
RoleCompany Secretary & Board Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitedpworld.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Peninsular & Oriental Steam Navigation Company
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

9 July 1993Delivered on: 20 July 1993
Persons entitled: Lancashire Mortgage Coporation Limited

Classification: Fixed and floating charge - debenture
Secured details: £14,963.
Particulars: 207 ainsworth lane bolton lancashire, specific charge allits uncalled capital and all other f/h l/h property, floating security all undertaking and goodwill of the company and all its property assets and rights present and future assigns the goodwill and connection of the business or businesses.
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (22 pages)
7 August 2023Termination of appointment of Mohammad Alhashimy as a secretary on 20 July 2023 (1 page)
7 August 2023Appointment of Ziad El Chami as a secretary on 20 July 2023 (2 pages)
21 July 2023Termination of appointment of Mohammad Alhashimy as a director on 20 July 2023 (1 page)
21 July 2023Appointment of Eric Kwatei Quartey as a director on 20 July 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
4 October 2022Full accounts made up to 31 December 2021 (20 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
2 December 2021Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page)
3 October 2021Full accounts made up to 31 December 2020 (21 pages)
21 May 2021Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
5 January 2021Full accounts made up to 31 December 2019 (19 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
26 July 2019Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 25 June 2019 (2 pages)
26 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
26 July 2019Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages)
4 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 100
(4 pages)
4 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2019Satisfaction of charge 1 in full (4 pages)
14 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
7 January 2019Notification of Government of Dubai as a person with significant control on 6 November 2018 (4 pages)
13 November 2018Resolutions
  • RES13 ‐ Company name change 05/11/2018
(1 page)
6 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
(3 pages)
5 November 2018Appointment of Mr Mohammad Alhashimy as a director on 5 November 2018 (2 pages)
5 November 2018Termination of appointment of Ian Bruce Malcolm as a director on 5 November 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 October 2016Termination of appointment of Martyn Clive Allen as a director on 26 May 2016 (1 page)
19 October 2016Termination of appointment of Martyn Clive Allen as a director on 26 May 2016 (1 page)
19 October 2016Appointment of Ian Bruce Malcolm as a director on 26 May 2016 (2 pages)
19 October 2016Appointment of Ian Bruce Malcolm as a director on 26 May 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
10 December 2013Appointment of Martyn Clive Allen as a director (2 pages)
10 December 2013Appointment of Martyn Clive Allen as a director (2 pages)
10 December 2013Termination of appointment of Peter Walker as a director (1 page)
10 December 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 March 2011Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
9 March 2011Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
9 March 2011Termination of appointment of Flemming Dalgaard as a director (1 page)
9 March 2011Termination of appointment of Flemming Dalgaard as a director (1 page)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 April 2010Termination of appointment of John Woollacott as a director (1 page)
26 April 2010Termination of appointment of John Woollacott as a director (1 page)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
8 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
8 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 01/01/09; full list of members (4 pages)
19 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 April 2008Director appointed flemming dalgaard (1 page)
28 April 2008Director appointed flemming dalgaard (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
2 May 2007Return made up to 01/01/07; full list of members (2 pages)
2 May 2007Return made up to 01/01/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 October 2005Company name changed monk bretton LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed monk bretton LIMITED\certificate issued on 13/10/05 (2 pages)
12 October 2005Withdrawal of application for striking off (1 page)
12 October 2005Withdrawal of application for striking off (1 page)
12 September 2005Application for striking-off (1 page)
12 September 2005Application for striking-off (1 page)
1 June 2005Company name changed town and city properties LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed town and city properties LIMITED\certificate issued on 01/06/05 (2 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 February 2003Return made up to 01/01/03; full list of members (6 pages)
17 February 2003Return made up to 01/01/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002New director appointed (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (3 pages)
21 June 2002Return made up to 24/05/02; full list of members (6 pages)
21 June 2002Return made up to 24/05/02; full list of members (6 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed;new director appointed (5 pages)
16 November 2000New secretary appointed;new director appointed (5 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 June 1998Return made up to 24/05/98; no change of members (4 pages)
30 June 1998Return made up to 24/05/98; no change of members (4 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 June 1996Return made up to 24/05/96; full list of members (6 pages)
26 June 1996Return made up to 24/05/96; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 September 1988Incorporation (15 pages)
21 September 1988Incorporation (15 pages)