London
EC2M 7SH
Director Name | Mr Jonathan Baird |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 15 January 1993) |
Role | Trainee Solicitor |
Correspondence Address | Dauntsey House Fredericks Place London EC2R 8PS |
Director Name | Mr Gerraint Wynne Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 15 January 1993) |
Role | Solicitor |
Correspondence Address | Dauntsey House Fredericks Place London EC2R 8PS |
Secretary Name | Mr Gerraint Wynne Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 18 January 1993) |
Role | Solicitor |
Correspondence Address | Dauntsey House Fredericks Place London EC2R 8PS |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr Doron Raphael Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Grove Radlett Hertfordshire WD7 7NF |
Secretary Name | Neil Andrew Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm 12 Stoke Lane Great Brickhill Milton Keynes Buckinghamshire MK17 9QA |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr David Alban Matthews |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122a Hamilton Terrace London Nw8 |
Director Name | Keith Lassman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Oaks Oxhey Hertfordshire WD19 4LR |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Secretary Name | Keith Lassman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Oaks Oxhey Hertfordshire WD19 4LR |
Director Name | Brian Dillon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2002) |
Role | Accountant |
Correspondence Address | 5 Oakfield Court Camden Hill Tunbridge Wells Kent TN2 4TG |
Director Name | Mrs Fidelma Mary Hewitt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Secretary Name | Mr Peter Edward Thomas Grisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 5 Home Platt Sharpthorne East Grinstead West Sussex RH19 4NZ |
Secretary Name | Mr Mark Howard Sidlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mr Mark Howard Sidlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mrs Fidelma Mary Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Paul Brendan Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kermode Road Eyreton Lea Crosby Isle Of Man |
Director Name | Keith Albert Lees |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2009) |
Role | Finance Director |
Correspondence Address | 20 Windermere Road Blackpool Lancashire FY4 2BX |
Director Name | Mr Neil Holmes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 7 Main Road Onchan Isle Of Man |
Director Name | Mr Stephen Paul Whitehead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Speymill Property Group (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2008) |
Correspondence Address | Speymill House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR |
Secretary Name | Connaught Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2008) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.2m at £0.5 | Speymill Property Group (Uk) LTD 100.00% Ordinary |
---|---|
10 at £0.5 | Speymill Property Group (Uk) LTD 0.00% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Satisfaction of charge 7 in full (4 pages) |
15 August 2013 | Satisfaction of charge 7 in full (4 pages) |
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
17 August 2012 | Appointment of Mr Neil Holmes as a director (2 pages) |
17 August 2012 | Termination of appointment of Stephen Paul Whitehead as a director on 17 August 2012 (1 page) |
17 August 2012 | Appointment of Mr Neil Holmes as a director on 17 August 2012 (2 pages) |
17 August 2012 | Termination of appointment of Stephen Whitehead as a director (1 page) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 May 2011 | Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 3 May 2011 (2 pages) |
30 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Termination of appointment of Paul Smith as a director (1 page) |
9 August 2010 | Termination of appointment of Neil Holmes as a director (1 page) |
9 August 2010 | Termination of appointment of Paul Smith as a director (1 page) |
9 August 2010 | Termination of appointment of Neil Holmes as a director (1 page) |
6 August 2010 | Appointment of Mr Stephen Paul Whitehead as a director (2 pages) |
6 August 2010 | Appointment of Mr Stephen Paul Whitehead as a director (2 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Paul Brendan Smith on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Neil Holmes on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Neil Holmes on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Paul Brendan Smith on 21 December 2009 (2 pages) |
11 November 2009 | Statement of company's objects (2 pages) |
11 November 2009 | Statement of company's objects (2 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
29 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 June 2009 | Director appointed mr neil holmes (1 page) |
11 June 2009 | Appointment Terminated Director keith lees (1 page) |
11 June 2009 | Director appointed mr neil holmes (1 page) |
11 June 2009 | Appointment terminated director keith lees (1 page) |
5 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 September 2008 | Appointment Terminated Director speymill property group (uk) LIMITED (1 page) |
8 September 2008 | Appointment terminated director speymill property group (uk) LIMITED (1 page) |
3 September 2008 | Director appointed paul brendan smith (2 pages) |
3 September 2008 | Director appointed keith albert lees (2 pages) |
3 September 2008 | Director appointed keith albert lees (2 pages) |
3 September 2008 | Director appointed paul brendan smith (2 pages) |
5 August 2008 | Director's change of particulars / speymill 2007 LIMITED / 05/08/2008 (2 pages) |
5 August 2008 | Director's Change of Particulars / speymill 2007 LIMITED / 05/08/2008 / Surname was: speymill 2007 LIMITED, now: speymill property group (uk) LIMITED (2 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 April 2008 | Appointment Terminated Secretary connaught secretaries LTD (1 page) |
18 April 2008 | Appointment terminated secretary connaught secretaries LTD (1 page) |
12 March 2008 | Director's change of particulars / speymill 2007 LIMITED / 14/11/2007 (1 page) |
12 March 2008 | Director's Change of Particulars / speymill 2007 LIMITED / 14/11/2007 / (1 page) |
12 March 2008 | Director's change of particulars / speymill 2007 LIMITED / 27/02/2008 (1 page) |
12 March 2008 | Director's Change of Particulars / speymill 2007 LIMITED / 27/02/2008 / HouseName/Number was: , now: speymill house; Street was: mace house, now: vantage park washingley road; Area was: sovereign court, ermine business park, now: ; Post Code was: PE29 6XU, now: PE29 6SR (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page) |
9 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Location of register of members (non legible) (1 page) |
18 July 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
2 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
31 March 2006 | Return made up to 17/12/05; full list of members (5 pages) |
31 March 2006 | Return made up to 17/12/05; full list of members (5 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
29 July 2005 | Full accounts made up to 31 December 2003 (12 pages) |
29 July 2005 | Full accounts made up to 31 December 2003 (12 pages) |
18 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW (1 page) |
22 November 2004 | Particulars of mortgage/charge (7 pages) |
22 November 2004 | Particulars of mortgage/charge (7 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | New secretary appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 17/12/03; full list of members
|
17 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 February 2003 | Return made up to 17/12/02; full list of members (8 pages) |
10 February 2003 | Return made up to 17/12/02; full list of members
|
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 July 2001 | Company name changed the london and home counties rep ossessions fund LIMITED\certificate issued on 26/07/01 (2 pages) |
26 July 2001 | Company name changed the london and home counties rep ossessions fund LIMITED\certificate issued on 26/07/01 (2 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
6 November 2000 | Auditor's resignation (1 page) |
6 November 2000 | Auditor's resignation (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 April 2000 | Full accounts made up to 31 December 1998 (15 pages) |
11 April 2000 | Full accounts made up to 31 December 1998 (15 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
21 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
21 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
18 January 1999 | Return made up to 17/12/98; full list of members (10 pages) |
18 January 1999 | Return made up to 17/12/98; full list of members (10 pages) |
11 December 1998 | Resolutions
|
7 December 1998 | New secretary appointed;new director appointed (3 pages) |
7 December 1998 | New secretary appointed;new director appointed (3 pages) |
2 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Application for reregistration from PLC to private (1 page) |
2 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Re-registration of Memorandum and Articles (60 pages) |
2 December 1998 | Re-registration of Memorandum and Articles (60 pages) |
2 December 1998 | Application for reregistration from PLC to private (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New director appointed (3 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
11 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
11 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 10, lincoln's inn field, london. WC2A 3BP (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 10, lincoln's inn field, london. WC2A 3BP (1 page) |
6 February 1998 | Return made up to 17/12/97; bulk list available separately (13 pages) |
6 February 1998 | Return made up to 17/12/97; bulk list available separately (13 pages) |
16 September 1997 | Full accounts made up to 28 February 1997 (20 pages) |
16 September 1997 | Full accounts made up to 28 February 1997 (20 pages) |
3 January 1997 | Return made up to 17/12/96; no change of members
|
3 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 29 February 1996 (21 pages) |
16 August 1996 | Full accounts made up to 29 February 1996 (21 pages) |
5 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
14 August 1995 | Full accounts made up to 28 February 1995 (20 pages) |
14 August 1995 | Full accounts made up to 28 February 1995 (20 pages) |
21 January 1993 | Ad 15/01/93--------- £ si [email protected]=5 £ ic 2/7 (2 pages) |
21 January 1993 | Resolutions
|
21 January 1993 | Ad 15/01/93--------- £ si [email protected]=5 £ ic 2/7 (2 pages) |
21 January 1993 | Resolutions
|
15 January 1993 | Company name changed\certificate issued on 15/01/93 (2 pages) |
15 January 1993 | Company name changed\certificate issued on 15/01/93 (2 pages) |
17 December 1992 | Incorporation (13 pages) |
17 December 1992 | Incorporation (13 pages) |