London
W1W 5QZ
Director Name | Mr Simon Andrew Tatford |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2017(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 April 2021) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Stephan Anthony Wingate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Secretary Name | Mr Anthony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 day after company formation) |
Appointment Duration | 1 year (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Flat 81 Darwin Court 2-24 Gloucester Avenue London NW1 7BQ |
Director Name | Reginald Stringer |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Pipers Landing Green Lane Albury Guildford GU5 9EP |
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 York Mews Alton Hampshire GU34 1JD |
Director Name | Brian Williams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Colin Edward Parker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 1998) |
Role | Executive Director |
Correspondence Address | Wyldings Barling Road Barling Southend On Sea Essex SS3 0ND |
Director Name | Mr Peter Christopher Oswald |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | 13 Holland Park London W11 3TH |
Director Name | William George Nutley |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | 4 Pine Tree Lodge 7 Durham Avenue Bromley Kent BR2 0QA |
Director Name | Mrs Carol Ann Ames |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | Director Of An Investment Mana |
Correspondence Address | Aston House Aston Keynes Wiltshire SN6 6NX |
Secretary Name | Brian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 14 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Kekobad Behram Aga |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 7 Connaught Drive London NW11 6BL |
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mrs Sandra Judith Odell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.000k at £1 | Quintain Estates & Development PLC 99.90% Ordinary B |
---|---|
1000 at £1 | Quintain Estates & Development PLC 0.10% Fixed Cumulative Preference A Non Voting |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2016 | Delivered on: 15 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Application to strike the company off the register (1 page) |
18 January 2021 | Satisfaction of charge 027792230002 in full (1 page) |
18 January 2021 | Satisfaction of charge 027792230001 in full (1 page) |
6 February 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
12 October 2018 | Statement of capital on 12 October 2018
|
12 October 2018 | Resolutions
|
12 October 2018 | Solvency Statement dated 27/09/18 (1 page) |
12 October 2018 | Statement by Directors (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
4 September 2018 | Director's details changed for Mr Simon Andrew Tatford on 31 August 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
28 December 2017 | Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
9 November 2017 | Registration of charge 027792230002, created on 3 November 2017 (134 pages) |
9 November 2017 | Registration of charge 027792230002, created on 3 November 2017 (134 pages) |
16 August 2017 | Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 April 2017 | Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
15 November 2016 | Registration of charge 027792230001, created on 3 November 2016 (157 pages) |
15 November 2016 | Registration of charge 027792230001, created on 3 November 2016 (157 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
13 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 16 grosvenor street london W1K 4QF (1 page) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 16 grosvenor street london W1K 4QF (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
18 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Return made up to 13/01/01; full list of members
|
17 January 2001 | Return made up to 13/01/01; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
16 February 1999 | Return made up to 13/01/99; full list of members
|
16 February 1999 | Return made up to 13/01/99; full list of members
|
21 June 1998 | Full group accounts made up to 24 March 1998 (17 pages) |
21 June 1998 | Full group accounts made up to 24 March 1998 (17 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
7 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | New secretary appointed (2 pages) |
2 March 1998 | Return made up to 13/01/98; change of members (15 pages) |
2 March 1998 | £ nc 501000/1001000 22/10/97 (2 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Return made up to 13/01/98; change of members (15 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Ad 28/10/97--------- £ si 500000@1=500000 £ ic 501000/1001000 (4 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | £ nc 501000/1001000 22/10/97 (2 pages) |
2 March 1998 | Ad 28/10/97--------- £ si 500000@1=500000 £ ic 501000/1001000 (4 pages) |
2 March 1998 | Resolutions
|
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Full accounts made up to 24 March 1997 (17 pages) |
13 November 1997 | Full accounts made up to 24 March 1997 (17 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 8/10 grosvenor gardens london SW1W 0DQ (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 8/10 grosvenor gardens london SW1W 0DQ (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 13/01/97; change of members (9 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 13/01/97; change of members (9 pages) |
8 January 1997 | Full group accounts made up to 24 March 1996 (15 pages) |
8 January 1997 | Full group accounts made up to 24 March 1996 (15 pages) |
17 February 1996 | Return made up to 13/01/96; full list of members (17 pages) |
17 February 1996 | Return made up to 13/01/96; full list of members (17 pages) |
25 January 1996 | Secretary's particulars changed (2 pages) |
25 January 1996 | Secretary's particulars changed (2 pages) |
9 January 1996 | Director's particulars changed (2 pages) |
9 January 1996 | Director's particulars changed (2 pages) |
9 November 1995 | Director resigned (4 pages) |
9 November 1995 | Director resigned (4 pages) |
31 October 1995 | Full accounts made up to 24 March 1995 (16 pages) |
31 October 1995 | Full accounts made up to 24 March 1995 (16 pages) |
1 September 1995 | Director resigned (4 pages) |
1 September 1995 | Director resigned (4 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
25 April 1995 | Ad 22/03/95--------- £ si [email protected]= 499900 £ ic 1010/500910 (10 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Conso 19/04/95 (1 page) |
25 April 1995 | Ad 22/03/95--------- £ si [email protected]= 499900 £ ic 1010/500910 (10 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Conso 19/04/95 (1 page) |
25 April 1995 | Nc inc already adjusted 22/03/95 (1 page) |
25 April 1995 | Nc inc already adjusted 22/03/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 February 1993 | Resolutions
|
25 February 1993 | Resolutions
|
13 January 1993 | Incorporation (16 pages) |
13 January 1993 | Incorporation (16 pages) |