London
EC2A 2NY
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Farm Fordham Road West Bergholt Colchester Essex CO6 3DP |
Director Name | Mr George Philip Gay |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | Columbia Threadneedle Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Dr Edward Powell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 July 1993) |
Role | Trainee Solicitor |
Correspondence Address | 44 Barrow Road Cambridge Cambridgeshire CB2 8AS |
Director Name | David Graham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 July 1993) |
Role | Solicitor |
Correspondence Address | 3 Park Vista London SE10 9LZ |
Secretary Name | Dr Edward Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 July 1993) |
Role | Trainee Solicitor |
Correspondence Address | 44 Barrow Road Cambridge Cambridgeshire CB2 8AS |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Secretary Name | Robert Thomas Ernest Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Director Name | Ian Robert Knight |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | Yeomans Fletching Street Mayfield Kent TN20 6TH |
Director Name | Mr Richard Howard Perrin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Little Timbers Village Road Thorpe Egham Surrey TW20 8UF |
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2004) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Christopher Montagu Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years after company formation) |
Appointment Duration | 14 years (resigned 30 June 2011) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | East Garnett House 31 Camp Road Wimbledon London SW19 4UW |
Secretary Name | Marcus Andrew Phayre-Mudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years after company formation) |
Appointment Duration | 1 month (resigned 01 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | 55 Redcliffe Square London SW10 9HG |
Director Name | Mr James Wilkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 Hanover Street London W1S 1YQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2007) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2022) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Registered Address | 13 Woodstock Street London W1C 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £854,000 |
Net Worth | £30,743,000 |
Cash | £620,000 |
Current Liabilities | £317,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
1 July 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
5 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages) |
5 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
5 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
5 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 March 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
7 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (102 pages) |
7 March 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
7 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
5 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
12 October 2017 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page) |
12 October 2017 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page) |
12 October 2017 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page) |
12 October 2017 | Register 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 2017 | Register 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 2017 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Full accounts made up to 30 September 2016 (13 pages) |
26 September 2017 | Full accounts made up to 30 September 2016 (13 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
5 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
5 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
5 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
26 June 2017 | Notification of Trust Union Properties (Bayswater) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Trust Union Properties (Bayswater) Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Trust Union Properties (Bayswater) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
6 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for George Philip Gay on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for George Philip Gay on 1 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for George Philip Gay on 1 June 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
3 November 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
3 November 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Appointment of George Philip Gay as a director (2 pages) |
17 January 2013 | Appointment of George Philip Gay as a director (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
14 December 2012 | Termination of appointment of James Wilkinson as a director (1 page) |
14 December 2012 | Termination of appointment of James Wilkinson as a director (1 page) |
19 October 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 19 October 2012 (1 page) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for James Wilkinson on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for James Wilkinson on 20 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 June 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Location of register of members (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 July 2008 | Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages) |
4 July 2008 | Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 14/06/05; full list of members
|
30 June 2005 | Return made up to 14/06/05; full list of members
|
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members
|
27 June 2001 | Return made up to 14/06/01; full list of members
|
13 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
27 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 June 1999 | Return made up to 14/06/99; full list of members (11 pages) |
25 June 1999 | Return made up to 14/06/99; full list of members (11 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 June 1998 | Return made up to 14/06/98; full list of members (11 pages) |
30 June 1998 | Director's particulars changed (2 pages) |
30 June 1998 | Return made up to 14/06/98; full list of members (11 pages) |
30 June 1998 | Director's particulars changed (2 pages) |
6 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
19 August 1997 | Company name changed clayform properties LIMITED\certificate issued on 20/08/97 (2 pages) |
19 August 1997 | Company name changed clayform properties LIMITED\certificate issued on 20/08/97 (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: portland house stag place london SW1E 5DS (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: portland house stag place london SW1E 5DS (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
15 July 1997 | Particulars of mortgage/charge (7 pages) |
15 July 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
10 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
10 July 1997 | Ad 20/06/97--------- £ si 3849998@1=3849998 £ ic 2/3850000 (2 pages) |
10 July 1997 | Ad 20/06/97--------- £ si 3849998@1=3849998 £ ic 2/3850000 (2 pages) |
5 July 1997 | Particulars of mortgage/charge (7 pages) |
5 July 1997 | Particulars of mortgage/charge (7 pages) |
5 July 1997 | Particulars of mortgage/charge (7 pages) |
5 July 1997 | Particulars of mortgage/charge (7 pages) |
3 July 1997 | Particulars of property mortgage/charge (3 pages) |
3 July 1997 | Particulars of property mortgage/charge (3 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (13 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (13 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | £ nc 1000/3875000 20/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Accounts 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 1997 | Resolutions
|
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street london wiy 6AJ (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street london wiy 6AJ (1 page) |
11 August 1996 | Return made up to 14/06/96; full list of members (15 pages) |
11 August 1996 | Return made up to 14/06/96; full list of members (15 pages) |
1 August 1995 | Return made up to 14/06/95; full list of members
|
1 August 1995 | Return made up to 14/06/95; full list of members
|
12 July 1993 | Company name changed\certificate issued on 12/07/93 (2 pages) |
12 July 1993 | Company name changed\certificate issued on 12/07/93 (2 pages) |
14 June 1993 | Incorporation (9 pages) |
14 June 1993 | Incorporation (9 pages) |