Company NameThe Colonnades Limited
Company StatusActive
Company Number02826672
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(4 years after company formation)
Appointment Duration26 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm
Fordham Road West Bergholt
Colchester
Essex
CO6 3DP
Director NameMr George Philip Gay
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed01 January 2022(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameDr Edward Powell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 July 1993)
RoleTrainee Solicitor
Correspondence Address44 Barrow Road
Cambridge
Cambridgeshire
CB2 8AS
Director NameDavid Graham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 July 1993)
RoleSolicitor
Correspondence Address3 Park Vista
London
SE10 9LZ
Secretary NameDr Edward Powell
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 July 1993)
RoleTrainee Solicitor
Correspondence Address44 Barrow Road
Cambridge
Cambridgeshire
CB2 8AS
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Secretary NameRobert Thomas Ernest Ware
NationalityBritish
StatusResigned
Appointed27 July 1993(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 November 1993)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed15 November 1993(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1997)
RoleChartered Accountant
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameNeil Sinclair Corderey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barton Road
Wheathampstead
Hertfordshire
AL4 8QG
Director NameIan Robert Knight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressYeomans
Fletching Street
Mayfield
Kent
TN20 6TH
Director NameMr Richard Howard Perrin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLittle Timbers
Village Road Thorpe
Egham
Surrey
TW20 8UF
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2004)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameChristopher Montagu Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years after company formation)
Appointment Duration14 years (resigned 30 June 2011)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garnett House 31 Camp Road
Wimbledon
London
SW19 4UW
Secretary NameMarcus Andrew Phayre-Mudge
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years after company formation)
Appointment Duration1 month (resigned 01 August 1997)
RoleDirector/Company Secretary
Correspondence Address55 Redcliffe Square
London
SW10 9HG
Director NameMr James Wilkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 Hanover Street
London
W1S 1YQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1997(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(13 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Location

Registered Address13 Woodstock Street
London
W1C 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£854,000
Net Worth£30,743,000
Cash£620,000
Current Liabilities£317,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

1 July 1997Delivered on: 15 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the guarantee and any of the other finanace documents including this assignment.
Particulars: Assigns all right title and interest in and to the rents.
Outstanding
1 July 1997Delivered on: 5 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Charge over rent account
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under pursuant to or in connection with the finance documents (including without limitation the charge).
Particulars: All monies from time to time standing to the credit of the rent account and interest earned thereon and the debts represented thereby. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 5 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Debenture
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under pursuant to or in connection with the guarantee and any of the other finance documents (including without limitation the debenture).
Particulars: Including l/h property k/a the colonnades t/no.NGL279626 and f/h property k/a bishops court bishops bridge road t/no.NGL697586. 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.
Outstanding
29 June 1990Delivered on: 3 July 1997
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on £20,000,000 11 per cent first debenture stock of developments securities (investments) PLC and all other monies intended to be secured or due or to become due from the company to the chargee by the hereinbefore described deed of assurance dated 29TH june 1990 and the trust deed dated 21ST february 1986 and also the deeds supplemental thereto.
Particulars: L/H property situate and k/a the colonnades porchester square city of westminster london t/no: NGL279626.
Outstanding

Filing History

26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
5 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
5 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 March 2018Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
7 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (102 pages)
7 March 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
7 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
5 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
12 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
12 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
12 October 2017Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
12 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
12 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
12 October 2017Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Full accounts made up to 30 September 2016 (13 pages)
26 September 2017Full accounts made up to 30 September 2016 (13 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
5 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
5 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
5 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
26 June 2017Notification of Trust Union Properties (Bayswater) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Trust Union Properties (Bayswater) Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Trust Union Properties (Bayswater) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
6 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,850,000
(7 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,850,000
(7 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,850,000
(6 pages)
16 June 2015Director's details changed for George Philip Gay on 1 June 2015 (2 pages)
16 June 2015Director's details changed for George Philip Gay on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,850,000
(6 pages)
16 June 2015Director's details changed for George Philip Gay on 1 June 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
3 November 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
3 November 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,850,000
(7 pages)
25 June 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom (1 page)
25 June 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom (1 page)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,850,000
(7 pages)
25 October 2013Full accounts made up to 31 March 2013 (13 pages)
25 October 2013Full accounts made up to 31 March 2013 (13 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
17 January 2013Appointment of George Philip Gay as a director (2 pages)
17 January 2013Appointment of George Philip Gay as a director (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
14 December 2012Termination of appointment of James Wilkinson as a director (1 page)
14 December 2012Termination of appointment of James Wilkinson as a director (1 page)
19 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 19 October 2012 (1 page)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
21 July 2011Director's details changed for James Wilkinson on 20 July 2011 (2 pages)
21 July 2011Director's details changed for James Wilkinson on 20 July 2011 (2 pages)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
17 June 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
17 June 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Location of register of members (1 page)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
23 October 2008Resolutions
  • RES13 ‐ Sect 175 15/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Sect 175 15/10/2008
(1 page)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 July 2008Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages)
4 July 2008Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
13 July 2007Return made up to 14/06/07; full list of members (6 pages)
13 July 2007Return made up to 14/06/07; full list of members (6 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 July 2006Return made up to 14/06/06; full list of members (8 pages)
5 July 2006Return made up to 14/06/06; full list of members (8 pages)
27 February 2006Full accounts made up to 31 March 2005 (13 pages)
27 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
30 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
13 July 2004Return made up to 14/06/04; full list of members (7 pages)
13 July 2004Return made up to 14/06/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
27 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
27 June 2000Return made up to 14/06/00; full list of members (7 pages)
27 June 2000Return made up to 14/06/00; full list of members (7 pages)
4 November 1999Full accounts made up to 31 March 1999 (12 pages)
4 November 1999Full accounts made up to 31 March 1999 (12 pages)
25 June 1999Return made up to 14/06/99; full list of members (11 pages)
25 June 1999Return made up to 14/06/99; full list of members (11 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Return made up to 14/06/98; full list of members (11 pages)
30 June 1998Director's particulars changed (2 pages)
30 June 1998Return made up to 14/06/98; full list of members (11 pages)
30 June 1998Director's particulars changed (2 pages)
6 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
19 August 1997Company name changed clayform properties LIMITED\certificate issued on 20/08/97 (2 pages)
19 August 1997Company name changed clayform properties LIMITED\certificate issued on 20/08/97 (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: portland house stag place london SW1E 5DS (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: portland house stag place london SW1E 5DS (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
15 July 1997Particulars of mortgage/charge (7 pages)
15 July 1997Particulars of mortgage/charge (7 pages)
10 July 1997Declaration of assistance for shares acquisition (7 pages)
10 July 1997Declaration of assistance for shares acquisition (7 pages)
10 July 1997Ad 20/06/97--------- £ si 3849998@1=3849998 £ ic 2/3850000 (2 pages)
10 July 1997Ad 20/06/97--------- £ si 3849998@1=3849998 £ ic 2/3850000 (2 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
3 July 1997Particulars of property mortgage/charge (3 pages)
3 July 1997Particulars of property mortgage/charge (3 pages)
2 July 1997Return made up to 14/06/97; full list of members (13 pages)
2 July 1997Return made up to 14/06/97; full list of members (13 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
30 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 June 1997New director appointed (2 pages)
30 June 1997£ nc 1000/3875000 20/06/97 (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
30 June 1997£ nc 1000/3875000 20/06/97 (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london wiy 6AJ (1 page)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london wiy 6AJ (1 page)
11 August 1996Return made up to 14/06/96; full list of members (15 pages)
11 August 1996Return made up to 14/06/96; full list of members (15 pages)
1 August 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
1 August 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
12 July 1993Company name changed\certificate issued on 12/07/93 (2 pages)
12 July 1993Company name changed\certificate issued on 12/07/93 (2 pages)
14 June 1993Incorporation (9 pages)
14 June 1993Incorporation (9 pages)