11 And 12 St James's Square
London
SW1Y 4LB
Director Name | Ms Sze Wan Chan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 November 2015(27 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Front And Rear Suite Ground Floor 11 And 12 St James's Square London SW1Y 4LB |
Secretary Name | Intershore Consult (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2014(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Room 105, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Kimitake Nakagawa |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 19 Wonford Close Kingston Upon Thames Surrey KT2 7XA |
Director Name | Shinichi Ueda |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 1995) |
Role | Company Manager |
Country of Residence | Japan |
Correspondence Address | 2-33-18 Tsukushino Machida City Tokyo 194 |
Director Name | Junichi Tsuji |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1996) |
Role | Manager |
Correspondence Address | 11 High Beech South Croydon Surrey CR2 7QB |
Director Name | Hideaki Okuda |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 20 Dearnery Close East End Road London N2 8SN |
Director Name | Yozo Funakoshi |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 2-8-16-203 Nozawa Setagaya-Ku Tokyo Foreign |
Director Name | Koichi Bamba |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 1123 Nakabyo Abiko Chiba Foreign |
Director Name | Hideo Enman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 2-15-7 Fuseshin-Machi Kashiwa Chiba Japan |
Secretary Name | Kimitake Nakagawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 19 Wonford Close Kingston Upon Thames Surrey KT2 7XA |
Director Name | Shintaro Murai |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 November 1995(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 12-11 Misugidai 4 Chome Hannou City Saitama 357 |
Director Name | Sumio Yanagidate |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 65 Chasewood Park Sudbury Hill Middlesex HA1 3YR |
Director Name | Kenzo Sato |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 June 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 2001) |
Role | General Manager |
Correspondence Address | 201, 1-20, Sakura 2-Chome, Setagaya-Ku Tokyo 156 Foreign Japan |
Director Name | Hiroshi Wakabayashi |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 107 Delamere Road Ealing London W5 3JP |
Director Name | Kazuo Ueyama |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1999) |
Role | Manager |
Correspondence Address | 505 1-31 Mita 2 Chome Minato Ku Tokyo Foreign |
Director Name | Masahito Namura |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 October 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2001) |
Role | Manager |
Correspondence Address | 44 Ormond House Medway Street London SW1 2TB |
Secretary Name | Masahito Namura |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 21 January 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 44 Ormond House Medway Street London SW1 2TB |
Director Name | Takashi Ogata |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 21a Hendon Avenue London N3 1UJ |
Director Name | Shintaro Murai |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 12-11 Misugidai 4 Chome Hannou City Saitama 357 |
Director Name | Kazuaki Mizobuchi |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 12-1 Enokigaoka Aoba-Ku Yokohama-City Kanagawa-Prefecture Japan |
Director Name | Shintaro Murai |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 2000(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 12-11 Misugidai 4 Chome Hannou City Saitama 357 |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Kevin Warren |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2001(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 January 2011) |
Role | Accountant |
Country of Residence | Eire |
Correspondence Address | Carrig An Iuir Knapton Road Monkstown County Dublin Irish |
Secretary Name | Mr Mark Edward Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Secretary Name | Kevin Warren |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 January 2011) |
Role | Accountant |
Country of Residence | Eire |
Correspondence Address | Carrig An Iuir Knapton Road Monkstown County Dublin Irish |
Director Name | David McDowell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | The Bungalow Silchester Road Glengeary Co Dublin Ireland |
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2005(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 2011) |
Role | Chartered Accountant |
Correspondence Address | 17 Carysfort Grove Blackrock Dublin Ireland |
Director Name | Mr Luen Hung Joseph Lau |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2014) |
Role | Businessman |
Country of Residence | Hong Kong Special Administrative Region |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Ming Wai Lau |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2015) |
Role | Businessman |
Country of Residence | China |
Correspondence Address | Intershore Suites 88 Kingsway Room 414 London WC2B 6AA |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2014) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Registered Address | Front And Rear Suite Ground Floor 11 And 12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
108.6m at £1 | River Court Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,954,617 |
Current Liabilities | £2,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
22 February 1989 | Delivered on: 10 March 1989 Satisfied on: 14 March 1991 Persons entitled: Morgan Grenfell & Co Limited Classification: Charge Secured details: Securing all monies due or to become due from fleet street financing (holdings) limited to morgan grenell & co limited AND0OR any receiver under or in connection with the security documents and all moneys due under the loan agreement as defined in this deed. Particulars: Land & buildings on the north side of fleet of fleet street, east side of shoe lane south west of st brides street k/a daily express building t/no:- ngl 53429 f/h property k/a aitken house 112/118 fleet street london EC4 t/no: ngl 155695 shop unit of 468 sq ft k/a aitken house 117 fleet street london lease dated 14.4.78 together with improvements fixtures fittings fixed plant & machinery & proceeds of sale (see doc 395/m/287 10/3 l for & all details). Fully Satisfied |
---|
17 June 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
30 May 2023 | Termination of appointment of Kwong Wai Lam as a director on 25 May 2023 (1 page) |
30 May 2023 | Cessation of Kwong Wai Lam as a person with significant control on 25 May 2023 (1 page) |
30 May 2023 | Appointment of Ms Lok Wan Chan as a director on 25 May 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
23 September 2022 | Resolutions
|
23 September 2022 | Solvency Statement dated 16/09/22 (1 page) |
23 September 2022 | Statement by Directors (1 page) |
23 September 2022 | Statement of capital on 23 September 2022
|
18 July 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
7 February 2022 | Registered office address changed from Rear Suite, Ground Floor 11 and 12 st James's Square London SW1Y 4LB England to Front and Rear Suite Ground Floor 11 and 12 st James's Square London SW1Y 4LB on 7 February 2022 (1 page) |
1 February 2022 | Registered office address changed from Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Rear Suite, Ground Floor 11 and 12 st James's Square London SW1Y 4LB on 1 February 2022 (1 page) |
3 July 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
8 March 2021 | Secretary's details changed for Intershore Consult (Uk) Limited on 8 February 2021 (1 page) |
8 March 2021 | Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 8 March 2021 (1 page) |
22 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
12 May 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
1 November 2019 | Change of details for Sze Wan Chan as a person with significant control on 16 April 2016 (2 pages) |
30 October 2019 | Change of details for Sze Wan Chan as a person with significant control on 16 April 2016 (2 pages) |
24 October 2019 | Notification of Sze Wan Chan as a person with significant control on 16 April 2016 (2 pages) |
24 October 2019 | Notification of Kwong Wai Lam as a person with significant control on 16 April 2016 (2 pages) |
24 October 2019 | Cessation of Chinese Estates Holdings Limited as a person with significant control on 16 April 2016 (1 page) |
22 May 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from Intershore Suites 88 Kingsway Room 414 London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 11 October 2018 (1 page) |
11 October 2018 | Secretary's details changed for Intershore Consult (Uk) Limited on 1 October 2018 (1 page) |
21 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
30 May 2018 | Director's details changed for Ms Sze Wan Chan on 1 May 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
11 December 2015 | Termination of appointment of Ming Wai Lau as a director on 1 November 2015 (1 page) |
11 December 2015 | Appointment of Ms Sze Wan Chan as a director on 1 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Ming Wai Lau as a director on 1 November 2015 (1 page) |
11 December 2015 | Appointment of Ms Sze Wan Chan as a director on 1 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Ming Wai Lau as a director on 1 November 2015 (1 page) |
11 December 2015 | Appointment of Ms Sze Wan Chan as a director on 1 November 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Ming Wai Lau on 16 December 2014 (2 pages) |
6 February 2015 | Director's details changed for Mr Kwong Wai Lam on 16 December 2014 (2 pages) |
6 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Kwong Wai Lam on 16 December 2014 (2 pages) |
6 February 2015 | Director's details changed for Ming Wai Lau on 16 December 2014 (2 pages) |
27 January 2015 | Appointment of Intershore Consult (Uk) Limited as a secretary on 16 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 16 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 16 December 2014 (1 page) |
27 January 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Intershore Suites 88 Kingsway Room 414 London WC2B 6AA on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Intershore Consult (Uk) Limited as a secretary on 16 December 2014 (2 pages) |
27 January 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Intershore Suites 88 Kingsway Room 414 London WC2B 6AA on 27 January 2015 (1 page) |
22 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 March 2014 | Termination of appointment of Luen Lau as a director (1 page) |
27 March 2014 | Termination of appointment of Luen Lau as a director (1 page) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
3 January 2014 | Director's details changed for Ming Wai Lau on 24 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Ming Wai Lau on 24 December 2013 (2 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (15 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (15 pages) |
1 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (15 pages) |
1 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (15 pages) |
26 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
26 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
17 November 2011 | Director's details changed for Mr Kwong Wai Lam on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Luen Hung Joseph Lau on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Luen Hung Joseph Lau on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Ming Wai Lau on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Kwong Wai Lam on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Ming Wai Lau on 17 November 2011 (2 pages) |
5 August 2011 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS England on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS England on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS England on 5 August 2011 (2 pages) |
5 August 2011 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
5 August 2011 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
7 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 28 January 2011 (1 page) |
24 January 2011 | Termination of appointment of Kevin Warren as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Kevin Warren as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Mark Munro as a director (2 pages) |
24 January 2011 | Appointment of Ming Wai Lau as a director (3 pages) |
24 January 2011 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 24 January 2011 (2 pages) |
24 January 2011 | Appointment of Luen Hung Joseph Lau as a director (3 pages) |
24 January 2011 | Termination of appointment of Kevin Warren as a director (2 pages) |
24 January 2011 | Appointment of Kwong Wai Lam as a director (3 pages) |
24 January 2011 | Appointment of Kwong Wai Lam as a director (3 pages) |
24 January 2011 | Termination of appointment of Mark Munro as a director (2 pages) |
24 January 2011 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 24 January 2011 (2 pages) |
24 January 2011 | Appointment of Luen Hung Joseph Lau as a director (3 pages) |
24 January 2011 | Appointment of Ming Wai Lau as a director (3 pages) |
24 January 2011 | Termination of appointment of Kevin Warren as a director (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (27 pages) |
7 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (27 pages) |
7 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (27 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 August 2008 | Full accounts made up to 31 March 2007 (15 pages) |
13 August 2008 | Full accounts made up to 31 March 2007 (15 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
29 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
27 April 2006 | Return made up to 02/01/06; full list of members (7 pages) |
27 April 2006 | Return made up to 02/01/06; full list of members (7 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 September 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 May 2005 | New director appointed (6 pages) |
26 May 2005 | New director appointed (6 pages) |
14 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
13 July 2004 | Return made up to 30/01/04; no change of members (4 pages) |
13 July 2004 | Return made up to 30/01/04; no change of members (4 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 10 old bailey london EC4M 7NG (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 10 old bailey london EC4M 7NG (1 page) |
14 November 2003 | Return made up to 02/01/03; full list of members (7 pages) |
14 November 2003 | Return made up to 02/01/03; full list of members (7 pages) |
26 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 March 2003 | New director appointed (9 pages) |
6 March 2003 | New director appointed (9 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
20 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
15 August 2002 | Full accounts made up to 2 February 2002 (11 pages) |
15 August 2002 | Full accounts made up to 2 February 2002 (11 pages) |
15 August 2002 | Full accounts made up to 2 February 2002 (11 pages) |
16 January 2002 | Return made up to 02/01/02; full list of members
|
16 January 2002 | Return made up to 02/01/02; full list of members
|
19 December 2001 | Full accounts made up to 2 February 2001 (32 pages) |
19 December 2001 | Full accounts made up to 2 February 2001 (32 pages) |
19 December 2001 | Full accounts made up to 2 February 2001 (32 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (3 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: london international press centr 76 shoe lane london EC4A 3JB (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: london international press centr 76 shoe lane london EC4A 3JB (1 page) |
14 February 2001 | Declaration of assistance for shares acquisition (7 pages) |
14 February 2001 | Declaration of assistance for shares acquisition (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
19 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
19 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (27 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (27 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 02/01/00; full list of members (11 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (11 pages) |
8 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (26 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (26 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (3 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (3 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Return made up to 02/01/99; full list of members (8 pages) |
8 January 1999 | Return made up to 02/01/99; full list of members (8 pages) |
8 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
12 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Return made up to 02/01/97; full list of members (7 pages) |
19 January 1997 | Return made up to 02/01/97; full list of members (7 pages) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | New director appointed (3 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
28 February 1996 | Return made up to 19/02/96; full list of members (9 pages) |
28 February 1996 | Return made up to 19/02/96; full list of members (9 pages) |
12 December 1995 | New director appointed (6 pages) |
12 December 1995 | New director appointed (6 pages) |
8 December 1995 | New director appointed (6 pages) |
8 December 1995 | New director appointed (6 pages) |
6 December 1995 | Director resigned (4 pages) |
6 December 1995 | Director resigned (4 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 April 1995 | Nc inc already adjusted 20/04/95 (1 page) |
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
30 April 1995 | Ad 25/04/95--------- £ si 22750000@1=22750000 £ ic 85840594/108590594 (4 pages) |
30 April 1995 | Ad 25/04/95--------- £ si 22750000@1=22750000 £ ic 85840594/108590594 (4 pages) |
30 April 1995 | Nc inc already adjusted 20/04/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Resolutions
|
3 November 1992 | Resolutions
|
3 November 1992 | Resolutions
|
5 November 1991 | Resolutions
|
5 November 1991 | Resolutions
|
5 November 1991 | Memorandum and Articles of Association (8 pages) |
5 November 1991 | Memorandum and Articles of Association (8 pages) |
3 October 1991 | Resolutions
|
3 October 1991 | Memorandum and Articles of Association (15 pages) |
3 October 1991 | Ad 19/09/91--------- £ si 1818520@1=1818520 £ ic 29927780/31746300 (2 pages) |
3 October 1991 | Resolutions
|
3 October 1991 | Ad 19/09/91--------- £ si 1818520@1=1818520 £ ic 29927780/31746300 (2 pages) |
3 October 1991 | Memorandum and Articles of Association (15 pages) |
8 May 1991 | Memorandum and Articles of Association (15 pages) |
8 May 1991 | Memorandum and Articles of Association (15 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | Resolutions
|
1 December 1988 | Company name changed\certificate issued on 01/12/88 (2 pages) |
1 December 1988 | Company name changed\certificate issued on 01/12/88 (2 pages) |
7 November 1988 | Incorporation (21 pages) |
7 November 1988 | Incorporation (21 pages) |