London
EC2V 6EE
Secretary Name | Mr Roger Patrick Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Frances Elizabeth Farrow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | Marshalls Terrace 39 High Street Cuckfield West Sussex RH17 5EL |
Director Name | Nigel Edward Primrose |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Hoth Cottage Danegate Eridge Green Tunbridge Wells Kent TN3 9HU |
Secretary Name | Andrew Raymond Avann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings 11 Bell Court Hurley Berkshire SL6 5NA |
Director Name | William George Sutton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 1998) |
Role | Secretary |
Correspondence Address | 28 Willow Green West End Woking Surrey GU24 9HR |
Director Name | Thomas Sands |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2001) |
Role | Property Manager |
Correspondence Address | 6a Marlpit Lane Coulsdon Surrey CR5 2HB |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | David Graham Paine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 May 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 St Clair Terrace Edinburgh Midlothian EH10 5NW Scotland |
Director Name | John Paul Matthews |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | 116c Lower Addiscombe Road Croydon Surrey CR0 6AD |
Secretary Name | Nicola Jane Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Old Stonelaws House East Linton East Lothian EH40 3DX Scotland |
Director Name | Mr Martin Anton McGuire |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Gilmour Road Edinburgh Midlothian EH16 5NF Scotland |
Director Name | Mr Matthew William James |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 44 Upham Park Road London W4 1PG |
Director Name | Sharmilee Desai |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2006) |
Role | General Practice Surveyor |
Correspondence Address | 171a Trevelyan Road Tooting London SW17 9LP |
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | Willowtyne Victoria Road Haddington East Lothian EH41 4DJ Scotland |
Director Name | Mr Paul Beasley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Well Cottage Sundridge Road Ide Hill Sevenoaks Kent TN14 6JS |
Secretary Name | Mr Paolo Alonzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Rattray Grove Edinburgh Midlothian EH10 5TL Scotland |
Director Name | John Ravenscroft |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 51 Albany Road London W13 8PQ |
Secretary Name | Mr Roy Leonard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 16 Summerdale Billericay Essex CM12 9EL |
Director Name | Ms Sharmilee Atkinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Normanton Avenue London SW19 8BA |
Director Name | Rebecca Isabel Cainey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2012) |
Role | Surveying Executive |
Correspondence Address | 39 Balham New Road London SW12 9PH |
Director Name | Mr Gary William Player |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 March 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Ms Charlotte Soloman |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2017) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr Carlton Jeffrey Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Sanjay Arora |
---|---|
Status | Resigned |
Appointed | 08 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2021) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr David Baylis Bowcock |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 6 Tanners Yard London Road Bagshot GU19 5HD |
Secretary Name | Mr David Baylis Bowcock |
---|---|
Status | Resigned |
Appointed | 19 April 2021(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | First Floor, 6 Tanners Yard London Road Bagshot GU19 5HD |
Director Name | Ian Fairweather |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2024) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | Cbre Investment Management (Uk Funds) Limited Third Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
9 at £1 | Diamante Investment LTD 9.00% Ordinary |
---|---|
6 at £1 | Crawley One Hotel LLP 6.00% Ordinary |
6 at £1 | Dialect Investments LTD 6.00% Ordinary |
6 at £1 | Halifax Pension Nominees LTD 6.00% Ordinary |
6 at £1 | Wolverhampton City Council 6.00% Ordinary |
5 at £1 | Allianz Properties LTD 5.00% Ordinary |
5 at £1 | Standard Life Assurance LTD 5.00% Ordinary |
25 at £1 | Coal Pension Properties LTD 25.00% Ordinary |
20 at £1 | Doosan Heavy Industries European Holdings Sarl 20.00% Ordinary |
12 at £1 | Alteon Training Uk LTD 12.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
18 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Appointment of Mr Edward Brimfield as a director on 8 September 2022 (2 pages) |
10 October 2022 | Termination of appointment of David Baylis Bowcock as a secretary on 8 September 2022 (1 page) |
10 October 2022 | Appointment of Ian Fairweather as a director on 8 September 2022 (2 pages) |
10 October 2022 | Termination of appointment of David Baylis Bowcock as a director on 8 September 2022 (1 page) |
10 October 2022 | Registered office address changed from 6 Tanners Yard London Road Bagshot GU19 5HD England to Cbre Investment Management (Uk Funds) Limited Third Floor One New Change London EC4M 9AF on 10 October 2022 (1 page) |
24 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
8 April 2022 | Registered office address changed from 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to 6 Tanners Yard London Road Bagshot GU19 5HD on 8 April 2022 (1 page) |
24 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
28 April 2021 | Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to 81 st Judes Road Englefield Green Surrey TW20 0DF on 28 April 2021 (1 page) |
28 April 2021 | Appointment of Mr David Baylis Bowcock as a secretary on 19 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr David Baylis Bowcock as a director on 19 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Sanjay Arora as a secretary on 19 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Sanjay Arora as a director on 19 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Surinder Arora as a director on 19 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Carlton Jeffrey Brown as a director on 19 April 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF England to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
5 July 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
3 April 2018 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
22 March 2018 | Secretary's details changed for Sanjay Arora on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Surinder Arora Surinder Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Surinder Arora Surinder Arora on 22 March 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Registered office address changed from One Curzon Street London W1J 5HD to World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from One Curzon Street London W1J 5HD to World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF on 13 March 2017 (1 page) |
10 March 2017 | Appointment of Carlton Jeffrey Brown as a director on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Carlton Jeffrey Brown as a director on 8 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Roy Carter as a secretary on 8 March 2017 (1 page) |
10 March 2017 | Appointment of Sanjay Arora as a secretary on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Sanjay Arora as a secretary on 8 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Roy Carter as a secretary on 8 March 2017 (1 page) |
9 March 2017 | Appointment of Sanjay Arora as a director on 8 March 2017 (2 pages) |
9 March 2017 | Appointment of Surinder Arora Surinder Arora as a director on 8 March 2017 (2 pages) |
9 March 2017 | Appointment of Surinder Arora Surinder Arora as a director on 8 March 2017 (2 pages) |
9 March 2017 | Appointment of Sanjay Arora as a director on 8 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Charlotte Soloman as a director on 8 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Gary William Player as a director on 8 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Charlotte Soloman as a director on 8 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Gary William Player as a director on 8 March 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Appointment of Ms Charlotte Soloman as a director on 19 November 2015 (2 pages) |
26 May 2016 | Appointment of Ms Charlotte Soloman as a director on 19 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Toby Paul Wenham as a director on 19 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Toby Paul Wenham as a director on 19 November 2015 (1 page) |
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
22 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Rebecca Cainey as a director (2 pages) |
3 February 2012 | Termination of appointment of Rebecca Cainey as a director (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
2 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
2 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
17 May 2011 | Registered office address changed from , 33 Cavendish Square, PO Box 2326, London, W1A 2NF on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 33 Cavendish Square Po Box 2326 London W1A 2NF on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from , 33 Cavendish Square, PO Box 2326, London, W1A 2NF on 17 May 2011 (1 page) |
28 June 2010 | Appointment of Toby Paul Wenham as a director (4 pages) |
28 June 2010 | Appointment of Toby Paul Wenham as a director (4 pages) |
28 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 June 2010 | Termination of appointment of Sharmilee Atkinson as a director (2 pages) |
28 June 2010 | Termination of appointment of Sharmilee Atkinson as a director (2 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
19 November 2009 | Termination of appointment of John Ravenscroft as a director (2 pages) |
19 November 2009 | Termination of appointment of Paul Beasley as a director (2 pages) |
19 November 2009 | Termination of appointment of John Ravenscroft as a director (2 pages) |
19 November 2009 | Termination of appointment of Paul Beasley as a director (2 pages) |
19 November 2009 | Appointment of Gary William Player as a director (3 pages) |
19 November 2009 | Appointment of Gary William Player as a director (3 pages) |
10 July 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
10 July 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
21 May 2009 | Return made up to 30/04/09; no change of members (5 pages) |
21 May 2009 | Return made up to 30/04/09; no change of members (5 pages) |
2 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
2 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (10 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (10 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
3 July 2007 | Return made up to 30/04/07; full list of members (5 pages) |
3 July 2007 | Return made up to 30/04/07; full list of members (5 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
14 July 2006 | Return made up to 30/04/06; full list of members (4 pages) |
14 July 2006 | Return made up to 30/04/06; full list of members (4 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
9 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
9 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
11 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
11 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
31 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
8 May 2002 | Return made up to 30/04/02; full list of members
|
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 120 campden hill london W8 7AR (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 120 campden hill, london, W8 7AR (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | Ad 01/06/01--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Ad 01/06/01--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
15 November 2001 | Accounts made up to 31 January 2001 (10 pages) |
15 November 2001 | Accounts made up to 31 January 2001 (10 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
16 June 2001 | £ ic 82/80 08/06/01 £ sr 2@1=2 (1 page) |
16 June 2001 | £ ic 82/80 08/06/01 £ sr 2@1=2 (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 December 2000 | Accounts made up to 31 January 2000 (10 pages) |
1 December 2000 | Accounts made up to 31 January 2000 (10 pages) |
11 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
11 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 December 1999 | Accounts made up to 31 January 1999 (10 pages) |
3 December 1999 | Accounts made up to 31 January 1999 (10 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 6@1=6 £ ic 76/82 (2 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 6@1=6 £ ic 76/82 (2 pages) |
2 March 1999 | Accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Accounts made up to 30 April 1998 (12 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (10 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (10 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
21 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
21 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (3 pages) |
28 August 1998 | Ad 21/08/98--------- £ si 5@1=5 £ ic 71/76 (2 pages) |
28 August 1998 | Ad 21/08/98--------- £ si 5@1=5 £ ic 71/76 (2 pages) |
2 March 1998 | Accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Accounts made up to 30 April 1997 (11 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Ad 19/05/97-19/05/97 £ si 25@1=25 £ ic 26/51 (2 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Ad 19/05/97-19/05/97 £ si 25@1=25 £ ic 26/51 (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (11 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (11 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (1 page) |
25 October 1996 | New secretary appointed (1 page) |
22 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
22 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
16 September 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
16 September 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New director appointed (1 page) |
10 June 1996 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
10 June 1996 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
10 May 1996 | Ad 22/04/96--------- £ si 21@1=21 £ ic 25/46 (2 pages) |
10 May 1996 | Ad 22/04/96--------- £ si 21@1=21 £ ic 25/46 (2 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
1 September 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
28 March 1994 | Ad 23/03/94--------- £ si 20@1=20 £ ic 5/25 (2 pages) |
28 March 1994 | Ad 23/03/94--------- £ si 20@1=20 £ ic 5/25 (2 pages) |
22 January 1993 | Resolutions
|
22 January 1993 | Resolutions
|
28 July 1992 | Resolutions
|
28 July 1992 | Resolutions
|
25 November 1991 | Ad 15/11/91--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
25 November 1991 | Ad 15/11/91--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
25 November 1991 | Resolutions
|
25 November 1991 | Resolutions
|
21 November 1991 | Ad 08/11/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 November 1991 | Ad 08/11/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
12 December 1989 | Resolutions
|
12 December 1989 | Resolutions
|
13 November 1989 | Company name changed burginhall 372 LIMITED\certificate issued on 14/11/89 (2 pages) |
13 November 1989 | Company name changed burginhall 372 LIMITED\certificate issued on 14/11/89 (2 pages) |
18 July 1989 | Incorporation (20 pages) |
18 July 1989 | Incorporation (20 pages) |