45 Seymour Street
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(33 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2016(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1993) |
Role | Solicitor |
Correspondence Address | Guiting Grange Guiting Power Cheltenham Gloucestershire GL54 5UD Wales |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Vanhurst Thorncombe Street Bramley Surrey GU5 0ND |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Hasker Street London SW3 2LQ |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 10 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2023) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(32 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
30 May 2002 | Delivered on: 5 June 2002 Satisfied on: 14 September 2005 Persons entitled: Credit Lyonnais London Branch (As Agent and Trustee for Each of the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
15 February 2000 | Delivered on: 25 February 2000 Satisfied on: 12 July 2003 Persons entitled: Credit Lyonnais (As Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies, costs, charges, expenses, liabilities and obligations whether certain or contingent which at the date of the debenture or thereafter may be or become due owing or incurred by the obligors to the agent or any of the beneficiaries (whether solely or jointly with one or more persons, whether originally incurred by an obligor or by some other person) under or pursuant to the finance documents and any reference herein shall include all or any part thereof. 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. Fully Satisfied |
18 August 1994 | Delivered on: 27 August 1994 Satisfied on: 17 January 1997 Persons entitled: Wurttembergische Hypothekenbank A.G. (As Trustee) Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee under the terms of the rental assignation. Particulars: All rents payable now and in the future in terms of lease between nig vico properties limited and argos distributions limited dated 6 april and 3 may. See the mortgage charge document for full details. Fully Satisfied |
22 August 1994 | Delivered on: 30 August 1994 Satisfied on: 15 January 1997 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee for the Finanaceparties (As Defined) Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document to which that obligor is a party to (as defined). 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 |
23 August 1994 | Delivered on: 27 August 1994 Satisfied on: 17 January 1997 Persons entitled: Wurttembergische Hypothekenbank A.G. (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects at the corner of stockwell street and osborne street glasgow on which there has been constructed a retail shop unit t/n-GLA101019. Fully Satisfied |
30 June 1994 | Delivered on: 14 July 1994 Satisfied on: 25 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 30 june 1994 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond by pillar in favour of the bank dated 27 june 1994. Particulars: Retail premises at the corner of stockwell street and osborne street glasgow t/n-GLA101019. Fully Satisfied |
14 May 1992 | Delivered on: 16 May 1992 Satisfied on: 31 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from pillar property investments PLC under the terms of the charge. Particulars: All that f/h property k/a block a, altrincham. T/n GM482943. Fully Satisfied |
24 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
30 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages) |
30 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
30 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
30 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
11 January 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 November 2017 | Termination of appointment of Benjamin Toby Grose as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Timothy Andrew Roberts as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Lucinda Margaret Bell as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Timothy Andrew Roberts as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Benjamin Toby Grose as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Lucinda Margaret Bell as a director on 1 November 2017 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Nigel Mark Webb on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Nigel Mark Webb on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 25 May 2017 (2 pages) |
7 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
7 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages) |
7 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
7 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
4 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (184 pages) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (184 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (11 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (11 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (11 pages) |
3 December 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
3 December 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
23 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Secretary's details changed for Mr Philip John Martin on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Philip John Martin on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Philip John Martin on 1 October 2009 (1 page) |
7 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
7 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
6 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
6 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of register of members (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
24 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (4 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
5 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
12 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
29 November 2002 | Return made up to 01/12/02; no change of members (4 pages) |
29 November 2002 | Return made up to 01/12/02; no change of members (4 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
5 June 2002 | Particulars of mortgage/charge (10 pages) |
5 June 2002 | Particulars of mortgage/charge (10 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
13 December 2001 | Return made up to 01/12/01; full list of members (5 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (5 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page) |
12 December 2000 | Return made up to 01/12/00; no change of members (4 pages) |
12 December 2000 | Return made up to 01/12/00; no change of members (4 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 February 2000 | Particulars of mortgage/charge (15 pages) |
25 February 2000 | Particulars of mortgage/charge (15 pages) |
17 December 1999 | Company name changed pillar property investments limi ted\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | Company name changed pillar property investments limi ted\certificate issued on 20/12/99 (2 pages) |
5 December 1999 | Return made up to 01/12/99; no change of members (5 pages) |
5 December 1999 | Return made up to 01/12/99; no change of members (5 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
4 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
4 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 November 1997 | Return made up to 01/12/97; change of members (9 pages) |
28 November 1997 | Return made up to 01/12/97; change of members (9 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 July 1997 | Company name changed pillar property LIMITED\certificate issued on 15/07/97 (2 pages) |
15 July 1997 | Company name changed pillar property LIMITED\certificate issued on 15/07/97 (2 pages) |
3 March 1997 | Company name changed pardev LIMITED\certificate issued on 04/03/97 (2 pages) |
3 March 1997 | Company name changed pardev LIMITED\certificate issued on 04/03/97 (2 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1996 | Return made up to 01/12/96; no change of members (8 pages) |
16 December 1996 | Return made up to 01/12/96; no change of members (8 pages) |
26 October 1996 | Auditor's resignation (1 page) |
26 October 1996 | Auditor's resignation (1 page) |
25 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 December 1995 | Return made up to 01/12/95; full list of members (18 pages) |
28 December 1995 | Return made up to 01/12/95; full list of members (18 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: the economist building economist plaza 25 st james's street london SW1A 1HG (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: the economist building economist plaza 25 st james's street london SW1A 1HG (1 page) |
9 April 1991 | Memorandum and Articles of Association (14 pages) |
9 April 1991 | Memorandum and Articles of Association (14 pages) |
3 April 1991 | Company name changed hackremco (no.660) LIMITED\certificate issued on 03/04/91 (2 pages) |
3 April 1991 | Company name changed hackremco (no.660) LIMITED\certificate issued on 03/04/91 (2 pages) |
10 December 1990 | Incorporation (18 pages) |
10 December 1990 | Incorporation (18 pages) |