London
EC2V 7PG
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 15 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Paul Richard Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 October 2009(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Peter Johnson Ellis |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Investment Management |
Correspondence Address | La Barranca The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Director Name | Geraint Edward Bowen Thomas |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Lambourn Road London SW4 0LX |
Director Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merton Lane London N6 6NB |
Director Name | Mr Peter Edwin Churchill-Coleman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 The Woodfields Sanderstead Surrey CR2 0HF |
Director Name | Charles Terrence Stephen Cavanagh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 31 The Chase London SW4 0NP |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Mr Andrew David Pomfret |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Duck Lane Benington Hertfordshire SG2 7LJ |
Director Name | Mr Peter John Allen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 1997) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Hestia Woodland Way Kingswood Surrey KT20 6PA |
Secretary Name | Claire Elizabeth Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 21 Gilpin Road Ware Hertfordshire SG12 9LZ |
Secretary Name | Pia Anne Maria Bentick-Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 41 Amhurst Gardens Isleworth Middlesex TW7 6AN |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 2000) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Director Name | Glenn Barnes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2000) |
Role | Investment Banker |
Correspondence Address | 16 Phillimore Gardens London W8 7QE |
Director Name | Mr Stephen John Lowe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Manor Way Blackheath London SE3 9EF |
Director Name | Paul Richard Freeman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2001) |
Role | Finance Director |
Correspondence Address | Colletia Mill End Green Great Easton Dunmow Essex CM6 2DN |
Director Name | Sharon Reed |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1999(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 July 2000) |
Role | Investment Banker |
Correspondence Address | Flat 1 15 Campden Hill Gardens London W8 7AX |
Director Name | Klaus Michael Geiger |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 January 2000) |
Role | Chief Operating Officer |
Correspondence Address | 5 Gullivers Wharf 104 Wapping Lane London E1 9PJ |
Director Name | Stephen John Brooks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Talgarth Forest Road East Horsley Surrey KT24 5BB |
Director Name | Simon John Mould |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 19 McKay Road Wimbledon London SW20 0HT |
Director Name | Keith Patrick Collins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2002(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weald Road Sevenoaks Kent TN13 1QQ |
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Christopher Norman Lynch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 July 2006) |
Role | Investment Banker |
Correspondence Address | 2 Lime Park Thorne Grove Bishops Stortford Hertfordshire CM23 5LZ |
Director Name | Peter Robert Burke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belvedere Grove Wimbledon London SW19 7RQ |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | Mr Neil Gordon Aiken |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 January 2020) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Henrietta Frances Jane Fane De Salis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 August 2009) |
Role | Solicitor |
Correspondence Address | 52 Colebrooke Row London N1 8AF |
Secretary Name | Irina Marsovna Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Flat 1 9 Cromwell Place London SW7 2JN |
Director Name | Eric John Hughson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2010) |
Role | Investment Banker |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Website | commerzbank.com |
---|
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Commerzbank Leasing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,754 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2006 | Delivered on: 7 August 2006 Satisfied on: 26 January 2007 Persons entitled: Dresdner Bank Ag Classification: Deed of charge over a cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all rights and interests relating to the deposit. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 July 2006 | Delivered on: 2 August 2006 Satisfied on: 26 January 2007 Persons entitled: Dresdner Bank Ag Classification: Deed of charge over a cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of eur 350,000,000 together with all interests costs commissions and banking charges. See the mortgage charge document for full details. Fully Satisfied |
7 June 2006 | Delivered on: 23 June 2006 Satisfied on: 26 January 2007 Persons entitled: Dresdner Bank Ag London Branch Classification: Deed of charge over a cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all rights and interests whatsoever of the chargor relating to the deposit. See the mortgage charge document for full details. Fully Satisfied |
1 February 2006 | Delivered on: 14 February 2006 Satisfied on: 7 August 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: Charge 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: The deposit and all rights and interests relating to the deposit. See the mortgage charge document for full details. Fully Satisfied |
18 July 2005 | Delivered on: 29 July 2005 Satisfied on: 23 June 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: Deed of charge over a cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of EUR600,000,000 deposited in the account being the chargor's account anlos a/c 14898200 gbp/eur (agent: DRESGB2L or 70-00-66) with the chargee, and all rights and interests relating to the deposit, together with all interests, costs, commissions and banking charges. See the mortgage charge document for full details. Fully Satisfied |
4 July 2005 | Delivered on: 19 July 2005 Satisfied on: 23 June 2006 Persons entitled: Dresdner Bank Ag Classification: Deed of charge over a cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all rights and interests whatsoever of the chargor relating to the deposit,by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
15 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
3 December 2020 | Declaration of solvency (5 pages) |
3 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Resolutions
|
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Neil Gordon Aiken as a director on 7 January 2020 (1 page) |
7 January 2020 | Termination of appointment of James Cameron Wall as a director on 7 January 2020 (1 page) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 March 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 March 2014 | Full accounts made up to 31 December 2013 (9 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (8 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (8 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of Eric Hughson as a director (1 page) |
24 March 2010 | Termination of appointment of Eric Hughson as a director (1 page) |
17 January 2010 | Section 519 (2 pages) |
17 January 2010 | Section 519 (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
5 November 2009 | Appointment of Paul Richard Burrows as a director (3 pages) |
5 November 2009 | Appointment of Paul Richard Burrows as a director (3 pages) |
14 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Eric John Hughson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Eric John Hughson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Eric John Hughson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for James Cameron Wall on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Cameron Wall on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Cameron Wall on 1 October 2009 (2 pages) |
1 September 2009 | Appointment terminated director henrietta fane de salis (1 page) |
1 September 2009 | Appointment terminated director henrietta fane de salis (1 page) |
13 July 2009 | Appointment terminated director jeremy thomas (1 page) |
13 July 2009 | Appointment terminated director jeremy thomas (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 July 2008 | Return made up to 01/04/08; full list of members (5 pages) |
23 July 2008 | Return made up to 01/04/08; full list of members (5 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 June 2007 | Full accounts made up to 31 December 2005 (12 pages) |
4 June 2007 | Full accounts made up to 31 December 2005 (12 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
16 April 2007 | Location of register of members (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
19 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (3 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
12 July 2005 | Accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Accounts made up to 31 December 2004 (6 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Resolutions
|
8 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 01/04/04; full list of members (2 pages) |
2 April 2004 | Return made up to 01/04/04; full list of members (2 pages) |
7 November 2003 | Auditor's resignation (3 pages) |
7 November 2003 | Auditor's resignation (3 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
7 April 2003 | Return made up to 01/04/03; full list of members (3 pages) |
7 April 2003 | Return made up to 01/04/03; full list of members (3 pages) |
5 April 2003 | £ ic 25000/1 18/03/03 £ sr 24999@1=24999 (2 pages) |
5 April 2003 | £ ic 25000/1 18/03/03 £ sr 24999@1=24999 (2 pages) |
25 March 2003 | Eur ic 30000000/0 18/03/03 eur sr 3000@10000=30000000 (2 pages) |
25 March 2003 | Eur ic 30000000/0 18/03/03 eur sr 3000@10000=30000000 (2 pages) |
19 February 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 February 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 February 2003 | Auditor's resignation (3 pages) |
18 February 2003 | Auditor's resignation (3 pages) |
18 February 2003 | Declaration of shares redemption:auditor's report (4 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Declaration of shares redemption:auditor's report (4 pages) |
18 February 2003 | Declaration of shares redemption:auditor's report (4 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Declaration of shares redemption:auditor's report (4 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 01/04/02; full list of members (3 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
25 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 01/04/00; full list of members (9 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Eur nc 0/30000000 07/09/99 (2 pages) |
17 May 2000 | Return made up to 01/04/00; full list of members (9 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Eur nc 0/30000000 07/09/99 (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
17 September 1999 | Memorandum and Articles of Association (12 pages) |
17 September 1999 | Nc inc already adjusted 07/09/99 (2 pages) |
17 September 1999 | Memorandum and Articles of Association (12 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
17 September 1999 | Nc inc already adjusted 07/09/99 (2 pages) |
17 September 1999 | Ad 07/09/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Ad 07/09/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
17 September 1999 | Resolutions
|
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
20 August 1999 | Company name changed langbourn property nominees (no. 1) LIMITED\certificate issued on 20/08/99 (2 pages) |
20 August 1999 | Company name changed langbourn property nominees (no. 1) LIMITED\certificate issued on 20/08/99 (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Return made up to 06/04/99; no change of members (5 pages) |
17 May 1999 | Return made up to 06/04/99; no change of members (5 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
27 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Secretary resigned (1 page) |
11 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
11 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
1 May 1997 | Return made up to 06/04/97; full list of members (7 pages) |
1 May 1997 | Return made up to 06/04/97; full list of members (7 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
13 June 1996 | Return made up to 06/04/96; no change of members (8 pages) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Return made up to 06/04/96; no change of members (8 pages) |
3 May 1996 | Auditor's resignation (1 page) |
3 May 1996 | Auditor's resignation (1 page) |
21 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | New director appointed (4 pages) |
12 April 1995 | Return made up to 06/04/95; no change of members (14 pages) |
12 April 1995 | Return made up to 06/04/95; no change of members (14 pages) |