45 Seymour Street
London
W1H 7LX
Director Name | Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2022(28 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 March 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 week after company formation) |
Appointment Duration | 21 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Secretary Name | Mr Timothy Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(19 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(19 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(21 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(21 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miles Henry Price |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2022(28 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 14 November 2022) |
Role | Planning And Transport Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | eastgateshoppingcentre.com |
---|---|
Telephone | 01268 533631 |
Telephone region | Basildon |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | British Land Company PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 4 April 2007 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) Classification: A composite supplemental trust deed Secured details: All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The eastgate centre co-operative house town square, 2 to 14 (even) east walk, 3 to 9 (odd) south gunnels, 46 to 54 (even) and 81, 83 and 85 southernhay, 10 to 16 gateway, the exchange business centre southernhay kelting house and commercial union house basildon t/no EX363917. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 February 1999 | Delivered on: 9 March 1999 Persons entitled: Royal Exchange Trust Company Limited Classification: An eighth supplemental trust deed dated the 22ND february 1999 Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed. Particulars: The property known as eastgate shopping centre basildon essex title number EX363917 all buildings and erections and fixtures and fixed plant and machinery all existing leases underleases, tenancies, agreements for lease, rights, covenants and conditions. Outstanding |
6 October 1995 | Delivered on: 20 October 1995 Persons entitled: Royal Exchane Trust Company Limited Classification: Trust deed Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the trust deed) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the deed) under the terms of the trust deed. Particulars: Land on the north east side of bull street and the south west side of priory ringway birmingham (k/a temple court) west midlands t/no's :- WM451682 and WM576974. Land and buildings on the south side of worship street london borough of hackney t/n :- EGL178480. Land and buildings lying to the north of nottingham road ashby de la zouch north west leicestershire t/n LT256481 together with all buildings and erections and fixtures ixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Satisfaction of charge 1 in full (4 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Satisfaction of charge 2 in full (4 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages) |
9 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
22 January 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
18 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
13 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
27 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
29 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (10 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
16 February 1998 | Return made up to 31/12/97; no change of members (18 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (18 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (12 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (12 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (10 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (10 pages) |
5 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |