York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2016(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 January 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992 |
Appointment Duration | 2 years, 2 months (resigned 21 March 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Bruce Charles Bossom |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbury Court Tewkesbury Gloucestershire GL20 7NP Wales |
Director Name | Mr Phillip Langford Downs |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 February 1993) |
Role | Accountant |
Correspondence Address | 61 Outerwyke Road Bognor Regis West Sussex PO22 8LT |
Director Name | Mr Stephen Treharne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1993) |
Role | Accountant |
Correspondence Address | 730 PO Box London EC4A 4PP |
Director Name | Mr Robert Schneiderman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 20 Farrington Street London EC4A 4PP |
Director Name | Mr David Anthony Harris |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 October 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Challoners Close Rottingdean Brighton Sussex BN2 7DG |
Secretary Name | Michael David Garson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 2 Gabrielle Court Lancaster Grove London NW3 4EU |
Secretary Name | Philip James Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 110 Cinques Road Gamlingay Sandy Bedfordshire SG19 3NR |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Hasker Street London SW3 2LQ |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(10 years, 6 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(12 years, 11 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(12 years, 11 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(12 years, 11 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 Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(17 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 October 2009(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(27 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
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 | 05 October 2020(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Amanda Jane Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | pillarproperty.com |
---|
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 |
750 at £1 | Pillar Property Group LTD 75.00% Ordinary A Non Voting |
---|---|
250 at £1 | Pillar Property Group LTD 25.00% Ordinary B |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 1998 | Delivered on: 1 April 1998 Satisfied on: 11 March 1999 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(Agent) Classification: Charge Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document (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 |
---|
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
14 May 2018 | Second filing for the termination of Benjamin Toby Grose as a director (5 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
16 April 2018 | Termination of appointment of Benjamin Toby Grose as a director on 10 April 2018
|
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
21 August 2017 | Notification of Pillar Property Group Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Notification of Pillar Property Group Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip John Martin as a director 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 | 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 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (17 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (17 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (17 pages) |
2 August 2012 | Director's details changed (2 pages) |
2 August 2012 | Appointment of Philip John Martin as a director (2 pages) |
2 August 2012 | Appointment of Philip John Martin as a director (2 pages) |
2 August 2012 | Director's details changed (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
28 April 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
27 April 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
27 April 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
25 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
25 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
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) |
8 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
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) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Auditor's resignation (2 pages) |
18 April 2006 | Auditor's resignation (2 pages) |
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 (7 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (7 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: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
22 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (4 pages) |
9 August 2005 | New director appointed (4 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
6 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
6 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
5 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
5 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (5 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (5 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
11 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 August 2001 | Return made up to 04/08/01; no change of members (5 pages) |
10 August 2001 | Return made up to 04/08/01; no change of members (5 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) |
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) |
13 September 2000 | Return made up to 14/08/00; no change of members (5 pages) |
13 September 2000 | Return made up to 14/08/00; no change of members (5 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
31 August 1999 | Return made up to 14/08/99; full list of members (7 pages) |
31 August 1999 | Return made up to 14/08/99; full list of members (7 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
11 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (2 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) |
10 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
10 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (9 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (9 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 (8 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 August 1996 | Return made up to 14/08/96; full list of members (13 pages) |
16 August 1996 | Return made up to 14/08/96; full list of members (13 pages) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
11 October 1995 | New secretary appointed (10 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
11 October 1995 | New director appointed (8 pages) |
11 October 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New secretary appointed (10 pages) |
11 October 1995 | New director appointed (8 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 6 coldbath square london EC1R 5HL (1 page) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 6 coldbath square london EC1R 5HL (1 page) |
6 October 1995 | Director resigned (2 pages) |
8 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |