York House
London
W1H 7LX
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Michael John Meadows |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(30 years, 1 month after company formation) |
Appointment Duration | 4 months |
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 | Current |
Appointed | 30 April 2015(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 7 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 | 25 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2006) |
Role | Chair/Man Dir British Land Plc |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
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, 3 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 | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 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 | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(11 years, 2 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 Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2023) |
Role | Head Of Developments |
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 | 16 March 2010(16 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
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(18 years, 8 months 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 | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(18 years, 8 months 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(18 years, 8 months 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(18 years, 8 months 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 |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(20 years, 9 months 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 | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (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 Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 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 | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 November 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 | 08 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | britishland.com |
---|---|
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 |
87m at £1 | Bl Office (Non--city) Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,624,807 |
Gross Profit | £5,525,306 |
Net Worth | £134,392,135 |
Current Liabilities | £1,614,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
20 December 2006 | Delivered on: 3 January 2007 Persons entitled: Royal Exchange Trust Company Limited in Its Capacity as Trustee of the Debenture Holders Classification: Supplemental composite trust deed Secured details: All monies due or to become due from the british land company PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h or l/h property at st james retail park southern relief road northampton t/n NN104790 and by way of first fixed charge any other estate right title or interest in any such other f/h or l/h properties. See the mortgage charge document for full details. Outstanding |
---|
22 December 2023 | Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page) |
---|---|
22 December 2023 | Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages) |
16 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
25 October 2023 | Full accounts made up to 31 March 2023 (23 pages) |
3 July 2023 | Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page) |
13 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 March 2022 (22 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
28 March 2022 | Appointment of Mr Michael John Meadows as a director on 16 March 2022 (2 pages) |
25 March 2022 | Appointment of Mr Nick Taunt as a director on 18 March 2022 (2 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
12 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
23 March 2021 | Notification of Regent's Place Holding 2 Limited as a person with significant control on 31 July 2019 (2 pages) |
23 March 2021 | Cessation of Regent's Place Holding Company Limited as a person with significant control on 31 July 2019 (1 page) |
1 March 2021 | Full accounts made up to 31 March 2020 (21 pages) |
18 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
28 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
27 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
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) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (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 secretary 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 secretary on 29 April 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
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 secretary 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 a director (1 page) |
5 August 2014 | Termination of appointment of a director (1 page) |
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) |
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 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) |
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
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) |
23 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
9 August 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) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 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) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
27 July 2011 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
19 March 2010 | Appointment of Nigel Mark Webb as a director (2 pages) |
19 March 2010 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
19 March 2010 | Appointment of Nigel Mark Webb as a director (2 pages) |
19 March 2010 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 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) |
10 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
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) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
7 December 2007 | Location of register of members (1 page) |
7 December 2007 | Location of register of members (1 page) |
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) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
19 January 2007 | Company name changed dewmore properties LIMITED\certificate issued on 19/01/07 (3 pages) |
19 January 2007 | Company name changed dewmore properties LIMITED\certificate issued on 19/01/07 (3 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 January 2007 | Particulars of mortgage/charge (8 pages) |
3 January 2007 | Particulars of mortgage/charge (8 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
27 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 November 2004 | Return made up to 08/11/04; full list of members (3 pages) |
26 November 2004 | Return made up to 08/11/04; full list of members (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 December 2003 | Return made up to 08/11/03; full list of members (3 pages) |
1 December 2003 | Return made up to 08/11/03; 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) |
13 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
13 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
11 March 2002 | New director appointed (7 pages) |
11 March 2002 | New director appointed (7 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 November 2001 | Return made up to 08/11/01; no change of members (6 pages) |
15 November 2001 | Return made up to 08/11/01; no change of members (6 pages) |
6 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
28 November 2000 | Resolutions
|
28 November 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) |
1 December 1999 | Return made up to 08/11/99; no change of members (11 pages) |
1 December 1999 | Return made up to 08/11/99; no change of members (11 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) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 November 1998 | Return made up to 08/11/98; no change of members (9 pages) |
13 November 1998 | Return made up to 08/11/98; no change of members (9 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 January 1998 | Return made up to 08/11/97; full list of members (23 pages) |
12 January 1998 | Return made up to 08/11/97; full list of members (23 pages) |
31 December 1996 | Return made up to 08/11/96; no change of members (20 pages) |
31 December 1996 | Return made up to 08/11/96; no change of members (20 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (11 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (11 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |