London
SE1 7SP
Director Name | Mr Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 June 2018) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP |
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 06 November 2014(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP |
Director Name | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 21 Mulberry Walk London SW3 6DZ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Mr Lars Granelli |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 1992) |
Role | Businessman |
Correspondence Address | Murgronegrand 7 S-230 40 Bara Foreign |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Spencer Gardens London SW14 7AH |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | Apartment 50 Fountain House The Boulevard Imperial Wharf London SW6 2TQ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Per Henrik Sjoberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2008) |
Role | Chief Executive Officer |
Correspondence Address | 78 Madrid Road Barnes London SW13 9PG |
Director Name | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(18 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 August 2008) |
Role | Property Director |
Correspondence Address | Fonthill House 21 Old Holt Road, Medbourne Market Harborough Leicestershire LE16 8DY |
Secretary Name | Sarah Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2009) |
Role | Deputy Group Secretary |
Country of Residence | England |
Correspondence Address | 69 Thrale Road Streatham London SW16 1NU |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(21 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Registered Address | 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £39,323 |
Current Liabilities | £213,860 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 1998 | Delivered on: 2 October 1998 Satisfied on: 5 February 2005 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Bank accounts charge Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the terms of this charge or any other security documents. Particulars: All monies now or at any time hereafter during the subsistance of this security standing to the credit of the bank accounts and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 September 1998 | Delivered on: 2 October 1998 Satisfied on: 5 February 2005 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Deed of assignment Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the terms of this charge or any other security documents. Particulars: The borrower assigns all its right title and interest in and under the guarantee including all rights to receive any payment pursuant thereto. Guarantee means a guarantee and indemnity dated 11TH september 1997. see the mortgage charge document for full details. Fully Satisfied |
3 November 1994 | Delivered on: 11 November 1994 Satisfied on: 5 February 2005 Persons entitled: Rheinische Hypothekenbank Ag Classification: Security account charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 13TH april 1994 and/or the supplemental agreement and/or under the charge or any other security document (as defined in the deed). Particulars: All monies now or at any time standing to the credit of the security deposit account. See the mortgage charge document for full details. Fully Satisfied |
11 January 1989 | Delivered on: 13 January 1989 Satisfied on: 21 June 1994 Persons entitled: Gotabanken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1, 2, 3 and 4 leicester square and 8 leicester street, london WC2 t/no. Ngl 545536. Fully Satisfied |
15 April 1994 | Delivered on: 28 April 1994 Satisfied on: 29 July 1994 Persons entitled: Gota Bank Classification: Mortgage Secured details: £2,837,320.00 and all other monies due or to become due from cls holdings limited to the chargee under the terms of the facility letter dated 30TH march 1994 or the security document or the financing documents (both defined in the said facility letter) or this mortgage on any account whatsoever. Particulars: F/H land k/a leicester house being 1, 2, 3 and 4 leicester square and 8 leicester street t/no. NGL545536 and all buildings fixtures fittings fixed plant and machinery thereon. By way of assignment the benefit of all contracts agreements and other securities etc. held by the company and relating to the property and a floating charge over all undertaking other property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
15 April 1994 | Delivered on: 19 April 1994 Satisfied on: 5 February 2005 Persons entitled: Rheinische Hypothekenbank Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan facility agreement of even date and/or this debenture or any other security document. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 April 1994 | Delivered on: 19 April 1994 Satisfied on: 5 February 2005 Persons entitled: Rheinische Hypothekenbank Ag Classification: Bank accounts charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date and/or this charge or any other security document. Particulars: All monies from time to time standing to the credit of the rental account and the management account and all rights benefits and interest arising in connection with such monies. See the mortgage charge document for full details. Fully Satisfied |
11 February 1993 | Delivered on: 27 February 1993 Satisfied on: 17 June 1995 Persons entitled: Gota Bank Classification: Guarantee and mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the isda master agreement dated 11TH february 1993 and this charge. Particulars: Freehold land k/a 1,2,3 and 4 leicester square and 8 leicester street london WC2 title no. Ngl 545536 together with the other particulars as detailed on form M395, see form M395 for full details. Fully Satisfied |
26 November 2004 | Delivered on: 30 November 2004 Satisfied on: 24 July 2008 Persons entitled: Barclays Bank PLC Classification: A security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2002 | Delivered on: 9 January 2003 Satisfied on: 5 February 2005 Persons entitled: Eurohype Ag, London Branch Classification: Second supplemental agreement Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever and all present and future obligations and liabilities due or to become due from the new london house borrower and the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2002 | Delivered on: 9 January 2003 Satisfied on: 5 February 2005 Persons entitled: Eurohype Ag, London Branch Classification: Second supplemental agreement Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever and all present and future obligations and liabilities due or to become due from the new london house borrower and the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 September 1998 | Delivered on: 2 October 1998 Satisfied on: 5 February 2005 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Supplemental mortgage debenture Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the terms of this charge or any other security documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 1989 | Delivered on: 13 January 1989 Satisfied on: 21 June 1994 Persons entitled: Gotabanken Classification: Collateral legal charge Secured details: All monies due or to become due from the company to the chargee the terms of a facility letter dated 23/12/88. Particulars: F/H property k/a 1,2,3 and 4 leicester square and 8 leicester street london WC2 t/n ngl 545536 all buildings fixtures fixed plant & machinery (please see doc for full details). Fully Satisfied |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2018 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 February 2014 | Appointment of Simon Laborda Wigzell as a director (3 pages) |
27 February 2014 | Appointment of Simon Laborda Wigzell as a director (3 pages) |
17 February 2014 | Termination of appointment of Richard Tice as a director (1 page) |
17 February 2014 | Termination of appointment of Richard Tice as a director (1 page) |
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Company name changed vauxhall square LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed vauxhall square LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Change of name notice (2 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 February 2012 | Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Company name changed one leicester square LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Change of name notice (2 pages) |
31 August 2011 | Company name changed one leicester square LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Change of name notice (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of John Whiteley as a director (1 page) |
17 February 2010 | Termination of appointment of John Whiteley as a director (1 page) |
17 February 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
17 February 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
26 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
26 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 June 2009 | Solvency statement dated 11/06/09 (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Memorandum of capital - processed 16/06/09 (1 page) |
16 June 2009 | Statement by directors (1 page) |
16 June 2009 | Memorandum of capital - processed 16/06/09 (1 page) |
16 June 2009 | Solvency statement dated 11/06/09 (1 page) |
16 June 2009 | Statement by directors (1 page) |
12 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
12 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
25 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 September 2008 | Director appointed tom julian lynell wills (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed tom julian lynell wills (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
4 August 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 May 2008 | Appointment terminated director steven board (1 page) |
15 May 2008 | Appointment terminated director steven board (1 page) |
8 May 2008 | Director appointed erik henry klotz (1 page) |
8 May 2008 | Director appointed erik henry klotz (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | New director appointed (4 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
28 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | £ nc 2000000/3000000 23/12/04 (1 page) |
4 February 2005 | £ nc 2000000/3000000 23/12/04 (1 page) |
4 February 2005 | Ad 23/12/04--------- £ si 1100000@1=1100000 £ ic 1900000/3000000 (2 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
4 February 2005 | Ad 23/12/04--------- £ si 1100000@1=1100000 £ ic 1900000/3000000 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
30 November 2004 | Particulars of mortgage/charge (9 pages) |
30 November 2004 | Particulars of mortgage/charge (9 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (14 pages) |
9 January 2003 | Particulars of mortgage/charge (14 pages) |
9 January 2003 | Particulars of mortgage/charge (14 pages) |
9 January 2003 | Particulars of mortgage/charge (14 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
1 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citael place tinworth street london SW11 5EH (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citael place tinworth street london SW11 5EH (1 page) |
20 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 January 2000 | Return made up to 01/02/00; full list of members (11 pages) |
31 January 2000 | Return made up to 01/02/00; full list of members (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
2 October 1998 | Particulars of mortgage/charge (11 pages) |
2 October 1998 | Particulars of mortgage/charge (51 pages) |
2 October 1998 | Particulars of mortgage/charge (51 pages) |
2 October 1998 | Particulars of mortgage/charge (8 pages) |
2 October 1998 | Particulars of mortgage/charge (8 pages) |
2 October 1998 | Particulars of mortgage/charge (11 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (5 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (5 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 June 1996 | Return made up to 04/06/96; no change of members (6 pages) |
21 June 1996 | Return made up to 04/06/96; no change of members (6 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (6 pages) |
6 July 1995 | New director appointed (6 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |