London
SW1W 8NS
Director Name | Mr Andrew Michael Woods |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(1 year, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr Nicholas Peter Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Director Name | Edward Wood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 5 Edwards College South Cerney Cirencester Gloucestershire GL7 5TR Wales |
Director Name | Mr Aidan John Grimshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 07 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Matchers Skeleron Lane, Rimington Clitheroe BB7 4EH |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 July 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | Samuel Antony Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 August 2006) |
Role | Accountant |
Correspondence Address | Byways The Ridge Woking Surrey GU22 7EE |
Director Name | Timothy Renwick |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 14 Highlands Moor Lane Burley In Wharfedale Ilkley Yorkshire LS29 7SA |
Director Name | Mr Jonathan David Kenny |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graingers 14 Oakley Gardens, Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Miss Alison Kate Oliver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Seaton Close London SW15 3TJ |
Director Name | Mr Jaysal Vandravan Atara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Mr Jaysal Vandravan Atara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2023(33 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 April 2012) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC3A 7EE |
Website | cegwestmidlands.co.uk |
---|---|
Telephone | 0121 6097666 |
Telephone region | Birmingham |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
11m at £1 | Dooba (Gibraltar) Holdings LTD 100.00% Ordinary Non Redeemable B |
---|---|
1.4k at £0.01 | Andrew Michael Woods 0.00% Ordinary |
887 at £0.01 | Jonathan David Kenny 0.00% Ordinary |
3.1k at £0.01 | Trustees Of Dooba Settlement 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,336,451 |
Gross Profit | £9,336,451 |
Net Worth | £10,644,208 |
Cash | £969,128 |
Current Liabilities | £6,381,041 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
22 May 2013 | Delivered on: 4 June 2013 Persons entitled: Proventus Capital Partners Ii Ab Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 May 2013 | Delivered on: 4 June 2013 Persons entitled: Proventus Capital Partners Ii Ab Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 September 2001 | Delivered on: 13 September 2001 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture and legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the debenture dated 10TH september 2001. Particulars: L/H premises situate and known as units 3.08,3.09,3.10,3.11 and 3.12 plaza 535 kings road london W10 t/no's:-BGL23028, NGL630526, NGL630527, NGL630528 all fixtures fittings plant machinery improvements and additions together with floating charge the whole of the company's undertaking property and assets and rights whatsoever. Outstanding |
4 November 1992 | Delivered on: 20 November 1992 Persons entitled: Nordbanken U.K. Limited Classification: Intercreditor and guarantee agreement 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 or in connection with the "finance documents" as defined in this agreement. Particulars: All liabilities payable under the property documents (see doc ref M567C for full details). Outstanding |
10 December 2018 | Delivered on: 17 December 2018 Persons entitled: Proventus Capital Partners Iii Kb Classification: A registered charge Particulars: None. Outstanding |
10 December 2018 | Delivered on: 17 December 2018 Persons entitled: Proventus Capital Partners Iii Kb Classification: A registered charge Particulars: None. Outstanding |
1 September 2017 | Delivered on: 8 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 June 2017 | Delivered on: 5 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 October 2015 | Delivered on: 28 October 2015 Persons entitled: As Partners and Trustees for the Firm of Stobs Equestrian Lyndsey Mary Jackson (Formerly Keenan) Mary Crawford Keenan Derek Peter Keenan Classification: A registered charge Particulars: The area at stobs farm gorebridge shown outlined in red on the plan annexed to the security under title number MID72454. Outstanding |
12 September 1997 | Delivered on: 13 September 1997 Satisfied on: 13 September 2001 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under any facility agreement (as therein defined). Particulars: L/H interest in units 3.08 and 3.09 plaza 535 kings road chelsea london SW10, all rental income, the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
12 September 1997 | Delivered on: 13 September 1997 Satisfied on: 13 September 2001 Persons entitled: Guardian Assurance PLC Classification: Deed of variation Secured details: And varying the terms of a legal charge dated 7 september 1990. Particulars: Long l/h interest in units 3.10, 3.11, and 3.12 plaza 535 kings road chelsea london t/n's NGL630526, NGL630527 and NGL630528. Fully Satisfied |
7 September 1990 | Delivered on: 17 September 1990 Satisfied on: 13 September 2001 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 3.10, 3.11 and 3.12, plaza 533, kings rd, london SW10 title nos ngl 630526 ngl 6305278 ngl 630528 (please see 395 m 114 for details). Fully Satisfied |
13 February 1990 | Delivered on: 17 February 1990 Satisfied on: 16 April 1997 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 February 1990 | Delivered on: 17 February 1990 Satisfied on: 21 October 1996 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land - 95-99 (odd numbers) lots road, L.B. of kensington and chelsea title no 220750 and three other properties (see form 395 for details) 91/92 lots road. Chelsea in the royal harough of rensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 2021 | Cessation of Jonathan David Kenny as a person with significant control on 11 February 2021 (1 page) |
---|---|
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
19 January 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
4 February 2020 | Confirmation statement made on 15 January 2020 with updates (6 pages) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
13 August 2019 | Second filing of a statement of capital following an allotment of shares on 29 March 2019
|
13 August 2019 | Second filing of a statement of capital following an allotment of shares on 29 March 2019
|
13 August 2019 | Second filing of a statement of capital following an allotment of shares on 29 March 2019
|
24 May 2019 | Termination of appointment of Jonathan David Kenny as a director on 24 May 2019 (1 page) |
8 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
8 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
17 December 2018 | Registration of charge 024040810013, created on 10 December 2018 (22 pages) |
17 December 2018 | Registration of charge 024040810014, created on 10 December 2018 (15 pages) |
5 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
17 October 2018 | Appointment of Mr Nicholas Peter Lee as a director on 17 October 2018 (2 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
2 October 2018 | Change of share class name or designation (2 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
1 October 2018 | Resolutions
|
1 October 2018 | Notification of Jonathan David Kenny as a person with significant control on 18 September 2018 (2 pages) |
1 October 2018 | Notification of Dooba Finance (Uk) Limited as a person with significant control on 18 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
11 September 2018 | Change of details for Mr Andrew Michael Woods as a person with significant control on 6 September 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
8 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 September 2017 | Registration of charge 024040810012, created on 1 September 2017 (28 pages) |
8 September 2017 | Registration of charge 024040810012, created on 1 September 2017 (28 pages) |
9 August 2017 | Satisfaction of charge 7 in full (2 pages) |
9 August 2017 | Satisfaction of charge 7 in full (2 pages) |
5 July 2017 | Registration of charge 024040810011, created on 28 June 2017 (24 pages) |
5 July 2017 | Registration of charge 024040810011, created on 28 June 2017 (24 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (24 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (24 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Jonathan David Kenny on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Jonathan David Kenny on 6 April 2016 (2 pages) |
4 March 2016 | Satisfaction of charge 4 in full (4 pages) |
4 March 2016 | Satisfaction of charge 4 in full (4 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 October 2015 | Registration of charge 024040810010, created on 14 October 2015
|
28 October 2015 | Registration of charge 024040810010, created on 14 October 2015
|
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director on 3 February 2014 (2 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 December 2013 | Termination of appointment of Alison Kate Oliver as a director on 29 November 2013 (1 page) |
2 December 2013 | Termination of appointment of Alison Kate Oliver as a director on 29 November 2013 (1 page) |
30 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
4 June 2013 | Registration of charge 024040810008 (26 pages) |
4 June 2013 | Registration of charge 024040810008 (26 pages) |
4 June 2013 | Registration of charge 024040810009 (40 pages) |
4 June 2013 | Registration of charge 024040810009 (40 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
12 April 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
12 April 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
27 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 (20 pages) |
27 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 (20 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders
|
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders
|
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Jonathan David Kenny on 21 April 2011 (2 pages) |
22 November 2011 | Director's details changed for Jonathan David Kenny on 21 April 2011 (2 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
7 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
7 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
4 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
4 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
17 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
11 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
28 January 2011 | Resolutions
|
15 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
4 February 2010 | Director's details changed for Jonathan David Kenny on 13 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
4 February 2010 | Director's details changed for Jonathan David Kenny on 13 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Rb Secretariat Limited on 13 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Rb Secretariat Limited on 13 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Mr Gerard Mikael Versteegh on 13 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Mr Gerard Mikael Versteegh on 13 January 2010 (2 pages) |
21 January 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
21 January 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
22 October 2009 | Resolutions
|
22 October 2009 | Form 123 increase of 4000000 over £74.32 dated 25/09/09 (2 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
22 October 2009 | Resolutions
|
22 October 2009 | Form 123 increase of 4000000 over £74.32 dated 25/09/09 (2 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
8 October 2009 | Resolutions
|
8 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
8 October 2009 | Resolutions
|
8 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
30 June 2009 | Group of companies' accounts made up to 30 September 2008 (19 pages) |
30 June 2009 | Group of companies' accounts made up to 30 September 2008 (19 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from, beaufort house, tenth floor, 15 st.botolph street, london, EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from, beaufort house, tenth floor, 15 st.botolph street, london, EC3A 7EE (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
16 February 2009 | Return made up to 13/01/09; full list of members (6 pages) |
16 February 2009 | Return made up to 13/01/09; full list of members (6 pages) |
4 December 2008 | Appointment terminated director timothy renwick (1 page) |
4 December 2008 | Appointment terminated director timothy renwick (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Ad 03/09/08\gbp si [email protected]=0.35\gbp ic 4706/4706.35\ (2 pages) |
3 October 2008 | Ad 03/09/08\gbp si [email protected]=0.35\gbp ic 4706/4706.35\ (2 pages) |
3 October 2008 | Resolutions
|
23 May 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
23 May 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
4 March 2008 | Return made up to 13/01/08; full list of members (8 pages) |
4 March 2008 | Return made up to 13/01/08; full list of members (8 pages) |
1 October 2007 | £ ic 588836/47 03/09/07 £ sr 588789@1=588789 (2 pages) |
1 October 2007 | £ ic 588836/47 03/09/07 £ sr 588789@1=588789 (2 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (19 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 March 2007 | £ ic 671836/588836 07/02/07 £ sr [email protected]=12 £ sr 82988@1=82988 (1 page) |
2 March 2007 | £ ic 671836/588836 07/02/07 £ sr [email protected]=12 £ sr 82988@1=82988 (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 13/01/07; full list of members (5 pages) |
18 January 2007 | Return made up to 13/01/07; full list of members (5 pages) |
28 September 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
28 September 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
19 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
19 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
26 January 2006 | Return made up to 13/01/06; full list of members (4 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (4 pages) |
4 January 2006 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
4 January 2006 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Particulars of contract relating to shares (4 pages) |
9 September 2005 | Ad 08/08/05--------- £ si [email protected]=2 £ ic 671830/671832 (2 pages) |
9 September 2005 | Ad 08/08/05--------- £ si [email protected]=2 £ ic 671830/671832 (2 pages) |
9 September 2005 | Particulars of contract relating to shares (4 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
28 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
10 February 2005 | Return made up to 13/01/05; full list of members (9 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (9 pages) |
11 October 2004 | Company name changed commercial estates management li mited\certificate issued on 11/10/04 (4 pages) |
11 October 2004 | Company name changed commercial estates management li mited\certificate issued on 11/10/04 (4 pages) |
27 September 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
27 September 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
26 February 2004 | Return made up to 13/01/04; full list of members (9 pages) |
26 February 2004 | Return made up to 13/01/04; full list of members (9 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | £ nc 118/671852 17/09/03 (1 page) |
1 October 2003 | Ad 17/09/03--------- £ si [email protected]=671733 £ ic 97/671830 (2 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | Conso 17/09/03 (1 page) |
1 October 2003 | Ad 17/09/03--------- £ si [email protected]=671733 £ ic 97/671830 (2 pages) |
1 October 2003 | Conso 17/09/03 (1 page) |
1 October 2003 | £ nc 118/671852 17/09/03 (1 page) |
2 September 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
2 September 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
11 February 2003 | Return made up to 13/01/03; full list of members
|
11 February 2003 | Return made up to 13/01/03; full list of members
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
21 July 2002 | £ ic 116/97 03/07/02 £ sr [email protected]=19 (2 pages) |
21 July 2002 | £ ic 116/97 03/07/02 £ sr [email protected]=19 (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 13/01/02; full list of members (9 pages) |
17 January 2002 | Return made up to 13/01/02; full list of members (9 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (3 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2001 | Ad 03/08/01--------- £ si [email protected]=4 £ ic 112/116 (2 pages) |
10 September 2001 | Ad 03/08/01--------- £ si [email protected]=4 £ ic 112/116 (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
30 July 2001 | £ ic 117/112 07/07/01 £ sr [email protected]=5 (2 pages) |
30 July 2001 | £ ic 117/112 07/07/01 £ sr [email protected]=5 (2 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (9 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (9 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (26 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (26 pages) |
16 April 2000 | Ad 31/03/00--------- £ si [email protected]=11 £ ic 106/117 (2 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | S-div 31/03/00 (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Ad 31/03/00--------- £ si [email protected]=11 £ ic 106/117 (2 pages) |
16 April 2000 | S-div 31/03/00 (1 page) |
16 April 2000 | £ nc 106/118 31/03/00 (1 page) |
16 April 2000 | £ nc 106/118 31/03/00 (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 13/01/00; full list of members (8 pages) |
1 February 2000 | Return made up to 13/01/00; full list of members (8 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
20 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 March 1999 | Return made up to 13/01/99; no change of members (7 pages) |
10 March 1999 | Return made up to 13/01/99; no change of members (7 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
17 February 1998 | Return made up to 13/01/98; full list of members
|
17 February 1998 | Return made up to 13/01/98; full list of members
|
13 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1997 | Return made up to 13/01/97; full list of members (8 pages) |
5 March 1997 | Return made up to 13/01/97; full list of members (8 pages) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Memorandum and Articles of Association (7 pages) |
16 August 1996 | Memorandum and Articles of Association (7 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
11 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
26 January 1996 | Return made up to 13/01/96; no change of members
|
26 January 1996 | Return made up to 13/01/96; no change of members
|
31 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
27 January 1995 | Return made up to 13/01/95; no change of members (7 pages) |
27 January 1995 | Return made up to 13/01/95; no change of members (7 pages) |
30 October 1994 | Full accounts made up to 30 September 1993 (14 pages) |
30 October 1994 | Full accounts made up to 30 September 1993 (14 pages) |
14 February 1994 | Return made up to 13/01/94; full list of members
|
14 February 1994 | Return made up to 13/01/94; full list of members
|
29 July 1993 | Full accounts made up to 30 September 1992 (14 pages) |
29 July 1993 | Full accounts made up to 30 September 1992 (14 pages) |
25 February 1993 | Resolutions
|
25 February 1993 | Resolutions
|
20 January 1993 | Return made up to 13/01/93; no change of members (8 pages) |
20 January 1993 | Return made up to 13/01/93; no change of members (8 pages) |
8 April 1992 | Full accounts made up to 30 September 1991 (13 pages) |
8 April 1992 | Full accounts made up to 30 September 1991 (13 pages) |
8 April 1992 | Full accounts made up to 30 September 1991 (13 pages) |
12 February 1992 | Return made up to 13/01/92; no change of members (9 pages) |
12 February 1992 | Return made up to 13/01/92; no change of members (9 pages) |
12 February 1992 | Return made up to 13/01/92; no change of members (9 pages) |
30 April 1991 | Director's particulars changed (2 pages) |
30 April 1991 | Director's particulars changed (2 pages) |
26 April 1991 | New director appointed (2 pages) |
26 April 1991 | New director appointed (2 pages) |
10 February 1991 | Return made up to 13/01/91; full list of members (10 pages) |
10 February 1991 | Return made up to 13/01/91; full list of members (10 pages) |
17 September 1990 | Particulars of mortgage/charge (3 pages) |
17 September 1990 | Particulars of mortgage/charge (3 pages) |
17 February 1990 | Particulars of mortgage/charge (6 pages) |
17 February 1990 | Particulars of mortgage/charge (6 pages) |
15 September 1989 | Memorandum and Articles of Association (12 pages) |
15 September 1989 | Memorandum and Articles of Association (12 pages) |
29 August 1989 | Memorandum and Articles of Association (6 pages) |
29 August 1989 | Resolutions
|
29 August 1989 | Memorandum and Articles of Association (6 pages) |
29 August 1989 | Resolutions
|
22 August 1989 | Company name changed\certificate issued on 22/08/89 (2 pages) |
22 August 1989 | Company name changed\certificate issued on 22/08/89 (2 pages) |
13 July 1989 | Incorporation (12 pages) |
13 July 1989 | Incorporation (12 pages) |