Company NameLasalle Investment Management
Company StatusActive
Company Number02597050
CategoryPrivate Unlimited Company
Incorporation Date2 April 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Scott Lyon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(14 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Michael Robert Coulton
StatusCurrent
Appointed09 June 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Julian Michael Agnew
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Jon Hamilton Zehner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 January 2021(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Philip Alexander La Pierre
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed08 January 2021(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Michael Zerda
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPolish,American
StatusCurrent
Appointed24 May 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Plus Yew Kuen Chong
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed08 October 1991(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1992)
RoleTrainee Solicitor
Correspondence Address26 Pine Grove
Wimbledon
London
SW19 7HE
Secretary NameMr Plus Yew Kuen Chong
NationalitySingaporean
StatusResigned
Appointed08 October 1991(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address26 Pine Grove
Wimbledon
London
SW19 7HE
Director NameMrs Catherine Joy Edwards
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 1992)
RoleSolicitor
Correspondence Address22 Batterdale
Hatfield
Hertfordshire
AL9 5JF
Director NameFrederick Malcolm Irvine
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 1996)
RoleChartered Accountant
Correspondence AddressStonewold 49 Heathhurst Road
Sanderstead
South Croydon
Surrey
CR2 0BB
Secretary NameFrederick Malcolm Irvine
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressStonewold 49 Heathhurst Road
Sanderstead
South Croydon
Surrey
CR2 0BB
Director NameMr David Nigel Beevor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 1996)
RoleFinance Director
Correspondence Address44 Stevenage Road
London
SW6 6HA
Director NamePhilip Linford Hutchinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 October 1996)
RoleSolicitor
Correspondence Address64 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Director NamePeter Malcolm Manley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 09 August 2006)
RoleCertified Accountant
Correspondence Address3 Preston Park
Faversham
Kent
ME13 8LH
Director NameMr Bryan Ellinthorpe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 26 January 2007)
RoleChartered Surveyor
Correspondence Address76 Lock Chase
Blackheath
London
SE3 9HA
Director NameMrs Sheila Gleig
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 1996)
RolePensions Consultant
Correspondence AddressCraigowan Stortford Road
Little Hadham
Ware
Hertfordshire
SG11 2DX
Director NameMr Paul Beasley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWell Cottage Sundridge Road
Ide Hill
Sevenoaks
Kent
TN14 6JS
Director NameBrian Richard Fossett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1998)
RoleChartered Surveyor
Correspondence Address23 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Director NameMr Paul Conrad Mason
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 1996)
RoleChairman
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Secretary NamePeter Malcolm Manley
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address3 Preston Park
Faversham
Kent
ME13 8LH
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameDaniel Wyman Cummings
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1996(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleInvestment Manager
Correspondence Address684 Pine Street
Winnetka
Illinois
60093
Director NameMs Carie Catherine Karnezis Frigo
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Redcliffe Square
London
SW10 9JY
Director NameDr Robin Napier Goodchild
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(6 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 February 2011)
RoleChartered Surveyor/Property An
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
PO Box 2326
London
W1A 2NF
Director NameMr Jeff Adrian Jacobson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2000(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2009)
RoleReal Estate Investment Managem
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
PO Box 2326
London
W1A 2NF
Secretary NameMr Martin Lewis Pollard
NationalityBritish
StatusResigned
Appointed28 June 2000(9 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Susan Jane Lloyd-Hurwitz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2012)
RoleReal Estate Investment Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Julian Agnew
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2019)
RoleReal Estate Investment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Simon Marrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(23 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2020)
RoleReal Estate Investment Manager
Country of ResidenceFrance
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Colin Blackmore
StatusResigned
Appointed16 April 2014(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2015)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Karen Gladziszewski Brennan
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(28 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Edward Manuel Casal
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Amy Melinda Klein Aznar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(28 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitelasalle.com
Telephone020 78524200
Telephone regionLondon

Location

Registered Address78 St. James's Street
Fourth Floor
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.1m at £1La Salle Partners International
99.88%
Ordinary
8.3k at £1Jones Lane Lasalle International Inc.
0.12%
Ordinary

Financials

Year2014
Turnover£53,255,543
Net Worth£45,827,875
Cash£75,554
Current Liabilities£18,652,106

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Charges

18 May 2022Delivered on: 24 May 2022
Persons entitled: Solutus Advisors Limited as Security Trustee

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 21 November 2016
Persons entitled: Wells Fargo Bank, Na London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 21 November 2016
Persons entitled: Wells Fargo Bank, Na London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
10 August 2016Delivered on: 12 August 2016
Persons entitled: Cbre Loan Services Limited as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding

Filing History

2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Notification of Lasalle Partners International as a person with significant control on 1 June 2016 (1 page)
5 May 2017Full accounts made up to 31 December 2016 (39 pages)
21 November 2016Registration of charge 025970500002, created on 15 November 2016 (28 pages)
21 November 2016Registration of charge 025970500003, created on 15 November 2016 (34 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 August 2016Registration of charge 025970500001, created on 10 August 2016 (31 pages)
18 May 2016Full accounts made up to 31 December 2015 (40 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7,125,000
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7,125,000
(5 pages)
10 June 2015Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages)
10 June 2015Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (29 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7,125,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7,125,000
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (29 pages)
17 April 2014Appointment of Mr Simon Marrison as a director (2 pages)
17 April 2014Termination of appointment of Martin Pollard as a secretary (1 page)
17 April 2014Appointment of Mr Colin Blackmore as a secretary (2 pages)
18 March 2014Section 519 (1 page)
18 February 2014Aud res sec 519 (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7,125,000
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7,125,000
(5 pages)
3 May 2013Full accounts made up to 31 December 2012 (24 pages)
15 October 2012Termination of appointment of Susan Lloyd-Hurwitz as a director (1 page)
15 October 2012Appointment of Mr Julian Agnew as a director (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 December 2011 (24 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Mr James Scott Lyon on 16 May 2011 (2 pages)
2 September 2011Director's details changed for Mr Alan Tripp on 16 May 2011 (2 pages)
2 September 2011Secretary's details changed for Mr Martin Lewis Pollard on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 33 Cavendish Square Po Box 2326 London W1A 2NF on 16 May 2011 (1 page)
21 April 2011Full accounts made up to 31 December 2010 (24 pages)
11 February 2011Termination of appointment of Robin Goodchild as a director (1 page)
11 February 2011Appointment of Mr Stuart John Richmond-Watson as a director (2 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Mrs Susan Jane Lloyd-Hurwitz on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Susan Jane Lloyd-Hurwitz on 1 September 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (24 pages)
15 April 2010Appointment of Mrs Susan Jane Lloyd-Hurwitz as a director (2 pages)
5 January 2010Termination of appointment of Jeff Jacobson as a director (1 page)
5 January 2010Termination of appointment of Charles Maudsley as a director (1 page)
9 October 2009Director's details changed for Alan Tripp on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr James Scott Lyon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeff Adrian Jacobson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Robin Napier Goodchild on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Martin Lewis Pollard on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Charles Sheridan Alexander Maudsley on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeff Adrian Jacobson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Robin Napier Goodchild on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Mr Charles Sheridan Alexander Maudsley on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr James Scott Lyon on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Alan Tripp on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Martin Lewis Pollard on 1 October 2009 (1 page)
7 May 2009Full accounts made up to 31 December 2008 (24 pages)
15 October 2008Director appointed alan tripp (5 pages)
14 October 2008Appointment terminated director paul beasley (1 page)
3 October 2008Return made up to 01/10/08; full list of members (5 pages)
14 May 2008Appointment terminated director jonathan wood (1 page)
6 May 2008Full accounts made up to 31 December 2007 (24 pages)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
22 May 2007Full accounts made up to 31 December 2006 (23 pages)
6 February 2007Director resigned (1 page)
1 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2006Director resigned (1 page)
11 April 2006Full accounts made up to 31 December 2005 (18 pages)
26 January 2006New director appointed (2 pages)
6 December 2005Return made up to 01/10/05; full list of members (9 pages)
9 September 2005New director appointed (3 pages)
9 April 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2004Return made up to 01/10/04; full list of members (9 pages)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2003Return made up to 01/10/03; full list of members (9 pages)
11 June 2003Full accounts made up to 31 December 2002 (14 pages)
3 February 2003Director resigned (1 page)
25 October 2002Return made up to 01/10/02; full list of members (9 pages)
5 July 2002Director resigned (1 page)
9 May 2002Full accounts made up to 31 December 2001 (13 pages)
12 October 2001Return made up to 01/10/01; full list of members (8 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
16 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 April 2000£ nc 830885/10000000 29/03/00 (1 page)
10 April 2000Director resigned (1 page)
12 October 1999Return made up to 01/10/99; full list of members (8 pages)
21 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Director resigned (1 page)
12 March 1999Company name changed cin la salle investment manageme nt\certificate issued on 12/03/99 (2 pages)
13 October 1998Return made up to 01/10/98; full list of members (17 pages)
11 May 1998Director resigned (1 page)
30 April 1998Full accounts made up to 31 December 1997 (13 pages)
5 February 1998Director resigned (1 page)
8 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
2 July 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1997Registered office changed on 21/05/97 from: 33 cavendish square po box 2326 london W1A 2NF (1 page)
21 May 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/05/97
(19 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
4 November 1996New director appointed (3 pages)
4 November 1996New director appointed (6 pages)
4 November 1996New director appointed (3 pages)
28 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
27 October 1996Nc inc already adjusted 16/10/96 (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: charles house 5-11 lower regent street st james`s london SW1Y 4LR (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
22 October 1996Memorandum and Articles of Association (23 pages)
17 October 1996Company name changed cin property management\certificate issued on 17/10/96 (2 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1996Declaration of assent for reregistration to UNLTD (16 pages)
16 October 1996Certificate of re-registration from Limited to Unlimited (1 page)
16 October 1996Re-registration of Memorandum and Articles (21 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1996Application for reregistration from LTD to UNLTD (2 pages)
16 October 1996Members' assent for rereg from LTD to UNLTD (3 pages)
7 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1996Ad 11/07/96--------- £ si 4885@1=4885 £ ic 1000/5885 (2 pages)
7 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 July 1996New director appointed (3 pages)
19 July 1996New director appointed (3 pages)
26 June 1996Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page)
24 June 1996Full accounts made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 01/04/96; full list of members (10 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (3 pages)
11 April 1996New director appointed (3 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (3 pages)
11 April 1996New director appointed (3 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (4 pages)
29 June 1995Memorandum and Articles of Association (18 pages)
27 June 1995Full accounts made up to 31 March 1995 (6 pages)
10 April 1995Return made up to 01/04/95; full list of members (12 pages)
25 April 1994Return made up to 01/04/94; full list of members (8 pages)
29 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1993Return made up to 01/04/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
13 November 1991Company name changed cin properties management limite d\certificate issued on 14/11/91 (2 pages)
29 October 1991Company name changed shelfco (no.631) LIMITED\certificate issued on 30/10/91 (2 pages)
2 April 1991Certificate of incorporation (1 page)
2 April 1991Incorporation (20 pages)