York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Amanda Jane Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(30 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(30 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr David Nolan Fell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2002) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 115 Ashfield Street London E1 3EX |
Director Name | Dr Roger James Harding |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BG |
Director Name | Mr Roger William Devlin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bearehurst Henhurst Cross Lane Coldharbour Surrey RH5 4LR |
Director Name | Stephen Frank Ronaldson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mr Christopher Lewis Powell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ravenscourt Gardens London W6 0TU |
Secretary Name | Mr David Nolan Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 May 1999) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 115 Ashfield Street London E1 3EX |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 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 Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 24 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
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, 5 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 | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 11 months 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 |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 11 months 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 Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
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(12 years, 11 months 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 |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(30 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | tlprc.co.uk |
---|---|
Email address | [email protected] |
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 |
2.5m at £0.5 | Union Property Holdings (London) LTD 79.83% Ordinary |
---|---|
1.3m at £0.2 | Union Property Holdings (London) LTD 20.16% Ordinary 1 |
160 at £0.5 | Union Property Holdings (London) LTD 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,396,047 |
Current Liabilities | £160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 keithgrove london W12 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 octavia street lonodn SW11 with all buildings and fixtures and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 charbut road london SW11 with all building and fixtures thereon and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 cathles road london SW12 with all buildings and fixtures and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 eccles road london SW11 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
4 December 2001 | Delivered on: 7 December 2001 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 354 bethnal green road london E2 t/no;-162708. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
16 December 1999 | Delivered on: 23 December 1999 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 ranmere street balham l/b of wandsworth t/n SGL233446. Fully Satisfied |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 mossbury road london SW11 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 December 1999 | Delivered on: 23 December 1999 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43A battersea rise l/b of wandsworth t/n TGL54551. Fully Satisfied |
16 December 1999 | Delivered on: 23 December 1999 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 ashcurch terrace l/b of hammersmith and fulham t/n LN104744. Fully Satisfied |
16 December 1999 | Delivered on: 23 December 1999 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 harbut road l/b of wandsworth t/n SGL267243. Fully Satisfied |
16 December 1999 | Delivered on: 23 December 1999 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 lilac street l/b of hammersmith and fulham t/n NGL516861. Fully Satisfied |
16 December 1999 | Delivered on: 23 December 1999 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
16 December 1999 | Delivered on: 21 December 1999 Satisfied on: 31 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 235 eversleigh road london SW11 t/no.SGL499464. Fully Satisfied |
16 December 1999 | Delivered on: 21 December 1999 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 tonsley street london SW18 t/no.SGL362122. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 lavender sweep london SW11 t/no SGL29735. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 bullen street london SW11. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 pellant road london SW6 t/no BGL7148. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183 brook drive lonodn SE11 with all buildings and fixtures the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 74 gayford road london W12 t/no 437020. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 tonsley street london SW18 t/no 374946. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 westville road london W12 t/no BGL5098. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 25 July 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 66 sedgeford road london W12 t/no LN173844. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 stronsa road london W12 t/no NGL44499. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 tonsley hill london sgl 146878. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 88 & 90 newark street london E1 t/no EGL255540. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 webbs road london SW11 t/no SGL160290. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 lavender sweep london SW11 t/no LN204783. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 1999 | Delivered on: 8 December 1999 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 eccles road london SW11 t/no LN206828. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 62 bassein park road london and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 June 1998 | Delivered on: 30 June 1998 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Legal mortgage f/h property k/a 62 minford gardens london W14 t/no;-LN191206 together with goodwill of any business carried on at the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1998 | Delivered on: 18 March 1998 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining 99 st stephens avenue london W12 and by way of specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK)PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 25 keith grove and land adjoining london t/n 446935 & BGL13347 along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1997 | Delivered on: 29 August 1997 Satisfied on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 wormholt road london W12 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1996 | Delivered on: 10 August 1996 Satisfied on: 18 May 2004 Persons entitled: Allied Irish Banks PLC(As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 coningham road london W12 and the goodwill of the business from time to time carried on or on account of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
13 October 1995 | Delivered on: 21 October 1995 Satisfied on: 18 May 2004 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property k/a 183 brook drive l/b of southwark t/no TGL2794 f/h land & property k/a 4 octavia street l/b of wandsworth t/no 297936 f/h land & property k/a 511 york road l/b of wandsworth t/no 336413 f/h land & property k/a 15 netherford road l/b of lambeth t/no LN234981 f/h land & property k/a 29 keith grove l/b of hammersmith and fulham t/no BGL8418 and the six other properties as detailed on the continuation sheet to page 4 of the form 395. 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. Fully Satisfied |
6 June 1995 | Delivered on: 7 June 1995 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 132 becklow road, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1995 | Delivered on: 7 June 1995 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 westville road, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1994 | Delivered on: 4 November 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 starfield road london W12 assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 netherford road lonodn SW4 with all buildings and fixtures and by way of assignment the goodwill of the buiness if any see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 May 1994 | Delivered on: 25 May 1994 Satisfied on: 8 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 9 ranmere street lonodn SW12 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 January 2024 | Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page) |
---|---|
22 December 2023 | Appointment of Alexander Christofis as a director on 22 December 2023 (2 pages) |
22 December 2023 | Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page) |
23 November 2023 | Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages) |
11 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
8 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
8 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
1 April 2022 | Appointment of Amanda Jane Jones as a director on 18 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
31 July 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
4 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page) |
4 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages) |
4 May 2018 | Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages) |
4 May 2018 | Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 August 2017 | Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 (1 page) |
25 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
25 August 2017 | Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 (1 page) |
25 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 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) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
14 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
14 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
14 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages) |
14 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
2 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
2 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
26 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
26 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
26 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (17 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) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
13 August 2013 | Director's details changed for Lucinda Margaret Bell on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
13 August 2013 | Secretary's details changed for Ndiana Ekpo on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 13 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
13 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Lucinda Margaret Bell on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nigel Mark Webb on 13 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Nigel Mark Webb on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Ndiana Ekpo on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 13 August 2013 (2 pages) |
30 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
30 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (10 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (10 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) |
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) |
17 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
17 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) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
15 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
8 September 2009 | Return made up to 13/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (6 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
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) |
10 September 2008 | Return made up to 13/08/08; full list of members (7 pages) |
10 September 2008 | Return made up to 13/08/08; full list of members (7 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 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) |
4 September 2007 | Return made up to 13/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 13/08/07; full list of members (4 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) |
27 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
27 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 13/08/06; full list of members (5 pages) |
26 October 2006 | Return made up to 13/08/06; full list of members (5 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 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) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 13/08/05; full list of members (4 pages) |
5 September 2005 | Return made up to 13/08/05; full list of members (4 pages) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
27 August 2004 | Return made up to 13/08/04; full list of members (4 pages) |
27 August 2004 | Return made up to 13/08/04; full list of members (4 pages) |
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) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2004 | Secretary's particulars changed (1 page) |
12 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 September 2003 | Return made up to 13/08/03; full list of members (4 pages) |
4 September 2003 | Return made up to 13/08/03; full list of members (4 pages) |
18 June 2003 | Auditor's resignation (1 page) |
18 June 2003 | Auditor's resignation (1 page) |
12 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | Re-registration of Memorandum and Articles (13 pages) |
12 February 2003 | Re-registration of Memorandum and Articles (13 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 February 2003 | Application for reregistration from PLC to private (1 page) |
12 February 2003 | Application for reregistration from PLC to private (1 page) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New director appointed (3 pages) |
16 November 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
16 November 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
6 November 2002 | New director appointed (24 pages) |
6 November 2002 | New director appointed (8 pages) |
6 November 2002 | New director appointed (8 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New director appointed (26 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (20 pages) |
6 November 2002 | New director appointed (8 pages) |
6 November 2002 | New director appointed (26 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (20 pages) |
6 November 2002 | New director appointed (21 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New director appointed (21 pages) |
6 November 2002 | New director appointed (30 pages) |
6 November 2002 | New director appointed (21 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (30 pages) |
6 November 2002 | New director appointed (24 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (21 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (8 pages) |
20 August 2002 | Return made up to 13/08/02; bulk list available separately (6 pages) |
20 August 2002 | Return made up to 13/08/02; bulk list available separately (6 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | £ ic 1665796/1561702 15/04/02 £ sr [email protected]=104094 (1 page) |
8 May 2002 | £ ic 1665796/1561702 15/04/02 £ sr [email protected]=104094 (1 page) |
8 May 2002 | £ ic 1670546/1665796 22/04/02 £ sr [email protected]=4750 (1 page) |
8 May 2002 | £ ic 1677938/1670546 22/04/02 £ sr [email protected]=7392 (1 page) |
8 May 2002 | £ ic 1677938/1670546 22/04/02 £ sr [email protected]=7392 (1 page) |
8 May 2002 | £ ic 1670546/1665796 22/04/02 £ sr [email protected]=4750 (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
4 March 2002 | Group of companies' accounts made up to 30 November 2001 (27 pages) |
4 March 2002 | Group of companies' accounts made up to 30 November 2001 (27 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | S-div 19/11/01 (1 page) |
6 December 2001 | S-div 19/11/01 (1 page) |
3 October 2001 | S-div 28/09/01 (1 page) |
3 October 2001 | S-div 28/09/01 (1 page) |
21 August 2001 | Return made up to 13/08/01; bulk list available separately (6 pages) |
21 August 2001 | Return made up to 13/08/01; bulk list available separately (6 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | S-div 26/04/01 (1 page) |
21 June 2001 | S-div 14/05/01 (1 page) |
21 June 2001 | S-div 14/05/01 (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | S-div 26/04/01 (1 page) |
29 May 2001 | £ ic 1733618/1678018 14/05/01 £ sr [email protected]=55600 (1 page) |
29 May 2001 | £ ic 1733618/1678018 14/05/01 £ sr [email protected]=55600 (1 page) |
21 May 2001 | S-div 14/05/01 (1 page) |
21 May 2001 | S-div 14/05/01 (1 page) |
10 May 2001 | S-div 25/04/01 (1 page) |
10 May 2001 | S-div 25/04/01 (1 page) |
19 April 2001 | S-div 11/04/01 (1 page) |
19 April 2001 | S-div 11/04/01 (1 page) |
17 April 2001 | S-div 05/04/01 (1 page) |
17 April 2001 | S-div 05/04/01 (1 page) |
14 March 2001 | Full group accounts made up to 30 November 2000 (20 pages) |
14 March 2001 | Full group accounts made up to 30 November 2000 (20 pages) |
12 March 2001 | Particulars of contract relating to shares (4 pages) |
12 March 2001 | Ad 05/02/01--------- £ si [email protected]=162336 £ ic 1571282/1733618 (2 pages) |
12 March 2001 | Particulars of contract relating to shares (4 pages) |
12 March 2001 | Ad 05/02/01--------- £ si [email protected]=162336 £ ic 1571282/1733618 (2 pages) |
26 February 2001 | £ ic 1733618/1571282 05/02/01 £ sr [email protected]=162336 (1 page) |
26 February 2001 | £ ic 1733618/1571282 05/02/01 £ sr [email protected]=162336 (1 page) |
2 February 2001 | Resolutions
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 13/08/00; full list of members (75 pages) |
10 August 2000 | Return made up to 13/08/00; full list of members (75 pages) |
26 June 2000 | £ ic 1992085/1733618 23/06/00 £ sr [email protected]=258467 (1 page) |
26 June 2000 | £ ic 1992085/1733618 23/06/00 £ sr [email protected]=258467 (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Memorandum and Articles of Association (29 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Memorandum and Articles of Association (29 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
3 May 2000 | Full group accounts made up to 30 November 1999 (24 pages) |
3 May 2000 | Full group accounts made up to 30 November 1999 (24 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Ad 29/09/99--------- £ si 160@1=160 £ ic 1991925/1992085 (2 pages) |
5 October 1999 | Ad 29/09/99--------- £ si 160@1=160 £ ic 1991925/1992085 (2 pages) |
3 September 1999 | Return made up to 13/08/99; full list of members (40 pages) |
3 September 1999 | Return made up to 13/08/99; full list of members (40 pages) |
20 August 1999 | Memorandum and Articles of Association (28 pages) |
20 August 1999 | Memorandum and Articles of Association (28 pages) |
17 August 1999 | S-div 04/05/99 (1 page) |
17 August 1999 | S-div 04/05/99 (1 page) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=322930 £ ic 1000584/1323514 (13 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=64637 £ ic 1608453/1673090 (4 pages) |
15 July 1999 | Ad 29/05/99--------- £ si [email protected]=13969 £ ic 1417818/1431787 (5 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=94304 £ ic 1323514/1417818 (7 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=64637 £ ic 1608453/1673090 (4 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=203746 £ ic 1684494/1888240 (10 pages) |
15 July 1999 | Ad 25/05/99--------- £ si [email protected]=25000 £ ic 1456838/1481838 (2 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=91412 £ ic 1888240/1979652 (7 pages) |
15 July 1999 | Ad 29/05/99--------- £ si [email protected]=13969 £ ic 1417818/1431787 (5 pages) |
15 July 1999 | Ad 29/05/99--------- £ si [email protected]=12270 £ ic 1979652/1991922 (4 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=203746 £ ic 1684494/1888240 (10 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=91412 £ ic 1888240/1979652 (7 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=94304 £ ic 1323514/1417818 (7 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=322930 £ ic 1000584/1323514 (13 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Ad 28/06/99--------- £ si [email protected]=25051 £ ic 1431787/1456838 (2 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=126615 £ ic 1481838/1608453 (5 pages) |
15 July 1999 | Ad 25/05/99--------- £ si [email protected]=25000 £ ic 1456838/1481838 (2 pages) |
15 July 1999 | Ad 29/05/99--------- £ si [email protected]=11404 £ ic 1673090/1684494 (3 pages) |
15 July 1999 | Ad 29/05/99--------- £ si [email protected]=11404 £ ic 1673090/1684494 (3 pages) |
15 July 1999 | Ad 29/05/99--------- £ si [email protected]=12270 £ ic 1979652/1991922 (4 pages) |
15 July 1999 | Ad 28/05/99--------- £ si [email protected]=126615 £ ic 1481838/1608453 (5 pages) |
15 July 1999 | Ad 28/06/99--------- £ si [email protected]=25051 £ ic 1431787/1456838 (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
26 May 1999 | Company name changed first residential properties iii PLC\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed first residential properties iii PLC\certificate issued on 27/05/99 (2 pages) |
14 May 1999 | Ad 26/03/99--------- £ si [email protected]=102283 £ ic 898301/1000584 (2 pages) |
14 May 1999 | Conve 26/03/99 (1 page) |
14 May 1999 | Ad 26/03/99--------- £ si [email protected]=102283 £ ic 898301/1000584 (2 pages) |
14 May 1999 | £ ic 912051/898301 26/03/99 £ sr [email protected]=13750 (1 page) |
14 May 1999 | Conve 26/03/99 (1 page) |
14 May 1999 | £ ic 912051/898301 26/03/99 £ sr [email protected]=13750 (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 February 1999 | Ad 29/01/99--------- £ si [email protected]=50 £ ic 912001/912051 (2 pages) |
12 February 1999 | Ad 29/01/99--------- £ si [email protected]=50 £ ic 912001/912051 (2 pages) |
10 February 1999 | Full accounts made up to 30 November 1998 (14 pages) |
10 February 1999 | Full accounts made up to 30 November 1998 (14 pages) |
28 October 1998 | Return made up to 13/08/98; full list of members (32 pages) |
28 October 1998 | Return made up to 13/08/98; full list of members (32 pages) |
1 October 1998 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
1 October 1998 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 13/08/97; bulk list available separately (8 pages) |
30 September 1997 | Return made up to 13/08/97; bulk list available separately (8 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 October 1996 | Return made up to 13/08/96; full list of members (29 pages) |
16 October 1996 | Return made up to 13/08/96; full list of members (29 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 October 1995 | Particulars of mortgage/charge (10 pages) |
21 October 1995 | Particulars of mortgage/charge (10 pages) |
31 August 1995 | Return made up to 13/08/95; bulk list available separately (16 pages) |
31 August 1995 | Return made up to 13/08/95; bulk list available separately (16 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
13 August 1993 | Incorporation (46 pages) |
13 August 1993 | Incorporation (46 pages) |