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, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
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, 4 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 | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(30 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
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, 2 months after company formation) |
Appointment Duration | 1 month, 3 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 | 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(1 week 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 | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 week 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 |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 week 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 | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 week 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 |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 week 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, 5 months (resigned 30 July 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 81 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, 1 month 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, 8 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 | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
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, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 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, 8 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 |
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, 8 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 | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 8 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 |
Secretary Name | Mr Timothy Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
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 |
Director Name | 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 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 | 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 |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(20 years, 8 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 Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(24 years, 5 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 | 26 April 2018(24 years, 5 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 Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(26 years, 10 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 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 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 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 | 18 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | eastgateshoppingcentre.com |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Hyfleet LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
6 October 1995 | Delivered on: 20 October 1995 Satisfied on: 3 April 2007 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer") all further bonds (as defined in the trust deed) whether or not of the same series, an all other monies payable by the issuer to the trustee (as defined in the trust deed) under the terms of the trust deed. Particulars: Land and buildings on the west side of wheatlea road goose green wigan greater manchester t/n GM604769 and woodlands court albert drive burgess hill west sussex t/n WSX186613 together with all buildings and erections and fittings and fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
24 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 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 a director (1 page) |
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) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
2 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (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) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
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) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
8 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
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) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 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) |
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) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
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) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (12 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (12 pages) |
30 November 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
30 November 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 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) |
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) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (9 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) |
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) |
11 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (7 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) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
24 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
24 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
4 September 2008 | Director appointed christopher michael john forshaw (1 page) |
4 September 2008 | Director appointed christopher michael john forshaw (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) |
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) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
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) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (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) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 18/11/06; full list of members (4 pages) |
3 January 2007 | Return made up to 18/11/06; full list of members (4 pages) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
5 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
6 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
10 December 2004 | Return made up to 18/11/04; full list of members (3 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members (3 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 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) |
2 December 2003 | Return made up to 18/11/03; full list of members (3 pages) |
2 December 2003 | Return made up to 18/11/03; 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 18/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (7 pages) |
11 March 2002 | New director appointed (7 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) |
22 November 2001 | Return made up to 18/11/01; no change of members (6 pages) |
22 November 2001 | Return made up to 18/11/01; no change of members (6 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
18 December 2000 | Return made up to 18/11/00; no change of members (6 pages) |
18 December 2000 | Return made up to 18/11/00; no change of members (6 pages) |
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) |
21 December 1999 | Return made up to 18/11/99; full list of members (12 pages) |
21 December 1999 | Return made up to 18/11/99; full list of members (12 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 (3 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 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 (3 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
5 January 1998 | Return made up to 18/11/97; no change of members (22 pages) |
5 January 1998 | Return made up to 18/11/97; no change of members (22 pages) |
23 January 1997 | Return made up to 18/11/96; full list of members (21 pages) |
23 January 1997 | Return made up to 18/11/96; full list of members (21 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) |
10 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
10 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 February 1996 | Return made up to 18/11/95; no change of members (11 pages) |
23 February 1996 | Return made up to 18/11/95; no change of members (11 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
8 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |