London
EC1V 4LW
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 March 2013(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Sir Andrew Charles Mayfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2014(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Mrs Sian Elizabeth Hill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Prof Stephen Scott |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Ms Elizabeth Mary Greetham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Mr Simon Mackenzie-Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Mr Alexander Hugh McCormack Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Ms Margaret Murphy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Secretary Name | Mr Nicholas Julian Herod |
---|---|
Status | Current |
Appointed | 24 February 2020(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Mr Aamir Ahmad |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Ms Anuja Ravindra Dhir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Qc |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Mr Richard Philip Douglas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Mr Tim Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Mr Osama Shafique Minhaz Khan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Miles William Mervyn D'Arcy Irvine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | Wilsford Manor Wilsford Cum Lake Amesbury Salisbury Wiltshire SP4 7BL |
Secretary Name | Mr David Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 2000) |
Role | Solicitor |
Correspondence Address | 7 Leathwaite Road London SW11 1XG |
Director Name | Dame Margaret Booth |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2000) |
Role | Retired |
Correspondence Address | 15 Wellington House Eton Road London NW3 4BY |
Director Name | Lady Primrose Frances Bell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | J P |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | Merrick Hugh Denton Thompson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 September 2007) |
Role | Landscape Planner |
Country of Residence | England |
Correspondence Address | Old Farmhouse Winchester Road Upham Southampton SO32 1HA |
Director Name | Mr Michael William Thomas Fowle |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Myddelton Square London EC1R 1YB |
Director Name | Roger John Dennien |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2002) |
Role | Teacher |
Correspondence Address | At Ease Northease Manor Lewes East Sussex BN7 3EY |
Director Name | Sandra Sharon Davies |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2002) |
Role | Lawyer |
Correspondence Address | 11 Totnes Walk Hampstead Garden Suburb London N2 0AD |
Secretary Name | Susan Caroline Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | The Old Parsonage Hastings Road, Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Mr Lambert Allman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2006) |
Role | Local Government Officer Manag |
Country of Residence | United Kingdom |
Correspondence Address | 138 Bensham Manor Road Thornton Heath Surrey CR7 7AW |
Secretary Name | Mr Howard John Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Peters Road Croydon CR0 1HN |
Director Name | David Robert Childs |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(10 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Catherine Seath Douglas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2008) |
Role | Retired Headteacher |
Correspondence Address | 13 Woodfield Avenue Colinton Edinburgh Midlothian EH13 0HX Scotland |
Director Name | Lady Elizabeth Helen Drummond |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(16 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13/14 Angel Gate 326 City Road London EC1V 2PT |
Secretary Name | Mr Michael Patterson |
---|---|
Status | Resigned |
Appointed | 14 June 2012(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 13/14 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Mr Stephen James Dorrell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(19 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 June 2022) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Secretary Name | Mr Nicholas Julian Herod |
---|---|
Status | Resigned |
Appointed | 02 October 2013(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Director Name | Mrs Laura Elizabeth Atherley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13/14 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Ms Anthea Victoria Vernice Benjamin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 September 2022) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 175 St. John Street London EC1V 4LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.place2be.co.uk/ |
---|---|
Telephone | 020 79235500 |
Telephone region | London |
Registered Address | 175 St. John Street London EC1V 4LW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,839,000 |
Net Worth | £5,142,000 |
Cash | £4,164,000 |
Current Liabilities | £1,973,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold properties known as unit 13, angel gate, city road london, EC1V 2PT registered at land registry with NGL642477 and unit 14, angel gate, city road london, EC1V 2PT registered at land registry with NGL658043. Outstanding |
---|---|
11 May 2007 | Delivered on: 23 May 2007 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 13 and 14 angel gate city road london t/nos NGL642477 and NGL658043 insurances. Outstanding |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Group of companies' accounts made up to 31 March 2022 (58 pages) |
28 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
27 October 2022 | Appointment of Mr Osama Shafique Minhaz Khan as a director on 28 September 2022 (2 pages) |
27 October 2022 | Termination of appointment of Anthea Victoria Vernice Benjamin as a director on 28 September 2022 (1 page) |
27 October 2022 | Appointment of Mr Tim Robinson as a director on 28 September 2022 (2 pages) |
29 July 2022 | Appointment of Mr Richard Douglas as a director on 8 June 2022 (2 pages) |
6 July 2022 | Termination of appointment of William Anthony Bowater Russell as a director on 8 June 2022 (1 page) |
6 July 2022 | Termination of appointment of Stephen James Dorrell as a director on 8 June 2022 (1 page) |
9 January 2022 | Memorandum and Articles of Association (22 pages) |
9 January 2022 | Resolutions
|
13 December 2021 | Group of companies' accounts made up to 31 March 2021 (53 pages) |
7 December 2021 | Termination of appointment of Louise Avice St Aldwyn as a director on 20 October 2021 (1 page) |
6 December 2021 | Appointment of Ms Anthea Victoria Vernice Benjamin as a director on 20 October 2021 (2 pages) |
19 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
22 July 2021 | Registration of charge 028761500002, created on 21 July 2021 (40 pages) |
4 December 2020 | Group of companies' accounts made up to 31 March 2020 (51 pages) |
18 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Joseph Arthur Francis Spence as a director on 30 September 2020 (1 page) |
28 October 2020 | Appointment of Ms Anuja Ravindra Dhir as a director on 30 September 2020 (2 pages) |
25 August 2020 | Appointment of Mr Aamir Ahmad as a director on 22 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr John Gerrard Murphy as a director on 23 April 2020 (2 pages) |
6 July 2020 | Appointment of Ms Margaret Murphy as a director on 7 October 2019 (2 pages) |
4 July 2020 | Termination of appointment of Eric Andrew Taylor as a director on 9 December 2019 (1 page) |
4 July 2020 | Appointment of Mr Nicholas Julian Herod as a secretary on 24 February 2020 (2 pages) |
4 July 2020 | Appointment of Mr Alexander Hugh Mccormack Begbie as a director on 17 September 2018 (2 pages) |
21 November 2019 | Group of companies' accounts made up to 31 March 2019 (55 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
6 November 2018 | Termination of appointment of Benita Margaret Refson as a director on 1 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Joseph Arthur Francis Spence as a director on 11 June 2018 (2 pages) |
17 August 2018 | Termination of appointment of Robert Graham Jezzard as a director on 11 June 2018 (1 page) |
17 August 2018 | Termination of appointment of Robert Anthony Rayne as a director on 11 June 2018 (1 page) |
14 May 2018 | Termination of appointment of Nicholas Julian Herod as a secretary on 20 February 2018 (1 page) |
14 May 2018 | Registered office address changed from 13/14 Angel Gate 326 City Road London EC1V 2PT to 175 st. John Street London EC1V 4LW on 14 May 2018 (1 page) |
26 January 2018 | Termination of appointment of David Francis Rose as a director on 4 December 2017 (1 page) |
1 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Michael William Thomas Fowle as a director on 12 June 2017 (1 page) |
10 August 2017 | Termination of appointment of Michael William Thomas Fowle as a director on 12 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Simon Mackenzie-Smith as a director on 12 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr Simon Mackenzie-Smith as a director on 12 June 2017 (2 pages) |
26 January 2017 | Termination of appointment of Elizabeth Helen Drummond as a director on 22 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Laura Elizabeth Atherley as a director on 22 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Laura Elizabeth Atherley as a director on 22 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Elizabeth Helen Drummond as a director on 22 November 2016 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
4 August 2016 | Appointment of Professor Stephen Scott as a director on 20 June 2016 (2 pages) |
4 August 2016 | Appointment of Professor Stephen Scott as a director on 20 June 2016 (2 pages) |
8 July 2016 | Appointment of Ms Elizabeth Mary Greetham as a director on 20 June 2016 (2 pages) |
8 July 2016 | Appointment of Ms Elizabeth Mary Greetham as a director on 20 June 2016 (2 pages) |
7 January 2016 | Termination of appointment of Robert Lee Smith as a director on 31 March 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Lee Smith as a director on 31 March 2015 (1 page) |
4 December 2015 | Annual return made up to 30 November 2015 no member list (13 pages) |
4 December 2015 | Annual return made up to 30 November 2015 no member list (13 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (35 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (35 pages) |
24 November 2015 | Director's details changed for Mr William Michael Thomas Fowle on 1 January 2013 (2 pages) |
24 November 2015 | Director's details changed for Mr William Michael Thomas Fowle on 1 January 2013 (2 pages) |
24 November 2015 | Director's details changed for Mr William Michael Thomas Fowle on 1 January 2013 (2 pages) |
6 November 2015 | Termination of appointment of Stephen Lewis as a director on 10 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Stephen Lewis as a director on 10 October 2015 (1 page) |
17 December 2014 | Annual return made up to 31 October 2014 no member list (13 pages) |
17 December 2014 | Annual return made up to 31 October 2014 no member list (13 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
2 October 2014 | Appointment of Mrs Sian Elizabeth Hill as a director on 8 July 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Sian Elizabeth Hill as a director on 8 July 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Sian Elizabeth Hill as a director on 8 July 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr William Anthony Bowater on 8 July 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr William Anthony Bowater on 8 July 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr William Anthony Bowater on 8 July 2014 (2 pages) |
29 September 2014 | Appointment of Ms Laura Elizabeth Atherley as a director on 8 July 2014 (2 pages) |
29 September 2014 | Appointment of Ms Laura Elizabeth Atherley as a director on 8 July 2014 (2 pages) |
29 September 2014 | Appointment of Mr William Anthony Bowater as a director on 8 July 2014 (2 pages) |
29 September 2014 | Appointment of Sir Andrew Charles Mayfield as a director on 17 June 2014 (2 pages) |
29 September 2014 | Appointment of Ms Laura Elizabeth Atherley as a director on 8 July 2014 (2 pages) |
29 September 2014 | Appointment of Mr William Anthony Bowater as a director on 8 July 2014 (2 pages) |
29 September 2014 | Appointment of Mr William Anthony Bowater as a director on 8 July 2014 (2 pages) |
29 September 2014 | Appointment of Sir Andrew Charles Mayfield as a director on 17 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Marc Meyohas as a director on 16 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Marc Meyohas as a director on 16 September 2014 (1 page) |
19 September 2014 | Director's details changed for Lorna Mary Southcombe Bown on 1 October 2009 (2 pages) |
19 September 2014 | Termination of appointment of Lorna Mary Southcombe Parker as a director on 16 September 2014 (1 page) |
19 September 2014 | Director's details changed for Lorna Mary Southcombe Bown on 1 October 2009 (2 pages) |
19 September 2014 | Director's details changed for Lorna Mary Southcombe Bown on 1 October 2009 (2 pages) |
19 September 2014 | Termination of appointment of Lorna Mary Southcombe Parker as a director on 16 September 2014 (1 page) |
10 December 2013 | Annual return made up to 31 October 2013 no member list (13 pages) |
10 December 2013 | Annual return made up to 31 October 2013 no member list (13 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (33 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (33 pages) |
7 October 2013 | Appointment of Mr Nicholas Julian Herod as a secretary (1 page) |
7 October 2013 | Appointment of Mr Nicholas Julian Herod as a secretary (1 page) |
30 September 2013 | Termination of appointment of Michael Patterson as a secretary (1 page) |
30 September 2013 | Termination of appointment of Michael Patterson as a secretary (1 page) |
22 April 2013 | Appointment of Mr Adrian Joseph Morris Levy as a director (2 pages) |
22 April 2013 | Appointment of Mr Adrian Joseph Morris Levy as a director (2 pages) |
1 March 2013 | Appointment of Mr Stephen James Dorrell as a director (2 pages) |
1 March 2013 | Appointment of Mr Stephen James Dorrell as a director (2 pages) |
5 February 2013 | Appointment of Countess Louise Avice St Aldwyn as a director (2 pages) |
5 February 2013 | Appointment of Countess Louise Avice St Aldwyn as a director (2 pages) |
2 November 2012 | Annual return made up to 31 October 2012 no member list (12 pages) |
2 November 2012 | Annual return made up to 31 October 2012 no member list (12 pages) |
2 November 2012 | Annual return made up to 31 October 2012 no member list
|
25 October 2012 | Termination of appointment of David Childs as a director (1 page) |
25 October 2012 | Termination of appointment of Timothy Smart as a director (1 page) |
25 October 2012 | Termination of appointment of Timothy Smart as a director (1 page) |
25 October 2012 | Termination of appointment of David Childs as a director (1 page) |
8 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
8 October 2012 | Company name changed the PLACE2BE\certificate issued on 08/10/12
|
8 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
8 October 2012 | Company name changed the PLACE2BE\certificate issued on 08/10/12
|
25 September 2012 | NE01 filed (2 pages) |
25 September 2012 | Change of name notice (2 pages) |
25 September 2012 | NE01 filed (2 pages) |
25 September 2012 | Change of name notice (2 pages) |
20 July 2012 | Appointment of Professor David Francis Rose as a director (2 pages) |
20 July 2012 | Appointment of Professor David Francis Rose as a director (2 pages) |
29 June 2012 | Termination of appointment of Howard Long as a secretary (1 page) |
29 June 2012 | Appointment of Mr Michael Patterson as a secretary (1 page) |
29 June 2012 | Appointment of Mr Michael Patterson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Howard Long as a secretary (1 page) |
14 February 2012 | Appointment of Mr Stephen Lewis as a director (2 pages) |
14 February 2012 | Appointment of Mr Stephen Lewis as a director (2 pages) |
15 December 2011 | Annual return made up to 31 October 2011 no member list (15 pages) |
15 December 2011 | Annual return made up to 31 October 2011 no member list
|
15 December 2011 | Annual return made up to 31 October 2011 no member list (15 pages) |
13 December 2011 | Termination of appointment of Caroline Twisleton Wykeham Fiennes as a director (1 page) |
13 December 2011 | Termination of appointment of Caroline Twisleton Wykeham Fiennes as a director (1 page) |
3 October 2011 | Full accounts made up to 31 March 2011 (38 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (38 pages) |
8 March 2011 | Appointment of Miss Elpha Mary Lecointe as a director (2 pages) |
8 March 2011 | Appointment of Miss Elpha Mary Lecointe as a director (2 pages) |
2 November 2010 | Annual return made up to 31 October 2010 no member list (14 pages) |
2 November 2010 | Annual return made up to 31 October 2010 no member list (14 pages) |
2 November 2010 | Annual return made up to 31 October 2010 no member list
|
7 October 2010 | Full accounts made up to 31 March 2010 (36 pages) |
7 October 2010 | Termination of appointment of Dennis Grant as a director (1 page) |
7 October 2010 | Termination of appointment of Robert Waley-Cohen as a director (1 page) |
7 October 2010 | Termination of appointment of Robert Waley-Cohen as a director (1 page) |
7 October 2010 | Full accounts made up to 31 March 2010 (36 pages) |
7 October 2010 | Termination of appointment of Dennis Grant as a director (1 page) |
23 February 2010 | Termination of appointment of Francis Hare as a director (1 page) |
23 February 2010 | Termination of appointment of Francis Hare as a director (1 page) |
22 December 2009 | Appointment of Professor Eric Andrew Taylor as a director (2 pages) |
22 December 2009 | Appointment of Professor Eric Andrew Taylor as a director (2 pages) |
16 December 2009 | Appointment of Lady Elizabeth Helen Drummond as a director (2 pages) |
16 December 2009 | Appointment of Lady Elizabeth Helen Drummond as a director (2 pages) |
16 December 2009 | Appointment of Rt.Hon. Earl of Listowel Francis Michael Hare as a director (2 pages) |
16 December 2009 | Appointment of Rt.Hon. Earl of Listowel Francis Michael Hare as a director (2 pages) |
1 December 2009 | Director's details changed for David Childs on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Childs on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Childs on 1 December 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 no member list (8 pages) |
24 November 2009 | Annual return made up to 31 October 2009 no member list
|
24 November 2009 | Annual return made up to 31 October 2009 no member list (8 pages) |
23 November 2009 | Director's details changed for Benita Margaret Refson on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for The Hon Robert Anthony Rayne on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Lorna Mary Southcombe Bown on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Benita Margaret Refson on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Lee Smith on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Dennis Anthony Denny Grant on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for The Hon Robert Anthony Rayne on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for William Michael Thomas Fowle on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Lee Smith on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Lorna Mary Southcombe Bown on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Caroline Rachel Twisleton Wykeham Fiennes on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Dennis Anthony Denny Grant on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Caroline Rachel Twisleton Wykeham Fiennes on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Timothy Smart on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for William Michael Thomas Fowle on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Timothy Smart on 31 October 2009 (2 pages) |
14 October 2009 | Appointment of Dr Robert Graham Jezzard as a director (2 pages) |
14 October 2009 | Appointment of Dr Robert Graham Jezzard as a director (2 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (35 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (35 pages) |
17 July 2009 | Director appointed lorna mary southcombe bown (2 pages) |
17 July 2009 | Director appointed lorna mary southcombe bown (2 pages) |
16 April 2009 | Appointment terminated director patricia holland (1 page) |
16 April 2009 | Appointment terminated director patricia holland (1 page) |
5 November 2008 | Annual return made up to 31/10/08 (5 pages) |
5 November 2008 | Annual return made up to 31/10/08
|
5 November 2008 | Annual return made up to 31/10/08 (5 pages) |
14 October 2008 | Appointment terminated director catherine douglas (1 page) |
14 October 2008 | Appointment terminated director catherine douglas (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (32 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (32 pages) |
11 June 2008 | Appointment terminated director frank gould (1 page) |
11 June 2008 | Appointment terminated director frank gould (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: wapping telephone exchange royal mint street london E1 8LQ (1 page) |
28 November 2007 | Location of debenture register (1 page) |
28 November 2007 | Location of debenture register (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Annual return made up to 31/10/07 (3 pages) |
28 November 2007 | Annual return made up to 31/10/07 (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: wapping telephone exchange royal mint street london E1 8LQ (1 page) |
28 November 2007 | Annual return made up to 31/10/07
|
28 November 2007 | Location of register of members (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Memorandum and Articles of Association (15 pages) |
6 September 2007 | Memorandum and Articles of Association (15 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (27 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (27 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Annual return made up to 31/10/06 (3 pages) |
30 November 2006 | Annual return made up to 31/10/06 (3 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Annual return made up to 31/10/06
|
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
20 December 2005 | Annual return made up to 31/10/05 (3 pages) |
20 December 2005 | Annual return made up to 31/10/05 (3 pages) |
20 December 2005 | Annual return made up to 31/10/05
|
6 October 2005 | Full accounts made up to 31 March 2005 (30 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (30 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
2 December 2004 | Annual return made up to 31/10/04 (10 pages) |
2 December 2004 | Annual return made up to 31/10/04
|
2 December 2004 | Annual return made up to 31/10/04 (10 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 September 2004 | Full accounts made up to 31 March 2004 (26 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (26 pages) |
26 November 2003 | Annual return made up to 31/10/03
|
26 November 2003 | Annual return made up to 31/10/03
|
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Annual return made up to 31/10/03
|
26 November 2003 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (25 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (25 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
19 June 2003 | Company name changed the place to be\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed the place to be\certificate issued on 19/06/03 (2 pages) |
9 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
26 March 2003 | Full accounts made up to 31 August 2002 (27 pages) |
26 March 2003 | Full accounts made up to 31 August 2002 (27 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Annual return made up to 29/11/02 (8 pages) |
21 January 2003 | Annual return made up to 29/11/02
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Annual return made up to 29/11/02 (8 pages) |
8 November 2002 | Memorandum and Articles of Association (15 pages) |
8 November 2002 | Memorandum and Articles of Association (15 pages) |
5 September 2002 | Memorandum and Articles of Association (14 pages) |
5 September 2002 | Memorandum and Articles of Association (14 pages) |
9 May 2002 | Full accounts made up to 31 August 2001 (23 pages) |
9 May 2002 | Full accounts made up to 31 August 2001 (23 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Memorandum and Articles of Association (14 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Memorandum and Articles of Association (14 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Annual return made up to 29/11/01 (6 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Annual return made up to 29/11/01
|
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Annual return made up to 29/11/01 (6 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (23 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (23 pages) |
19 February 2001 | Annual return made up to 29/11/00
|
19 February 2001 | Annual return made up to 29/11/00 (6 pages) |
19 February 2001 | Annual return made up to 29/11/00 (6 pages) |
5 September 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
5 September 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
19 June 2000 | Annual return made up to 29/11/99
|
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Annual return made up to 29/11/99
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Annual return made up to 29/11/99
|
29 March 2000 | Full accounts made up to 30 November 1999 (16 pages) |
29 March 2000 | Full accounts made up to 30 November 1999 (16 pages) |
1 July 1999 | New director appointed (3 pages) |
1 July 1999 | New director appointed (3 pages) |
15 June 1999 | Full accounts made up to 30 November 1998 (15 pages) |
15 June 1999 | Full accounts made up to 30 November 1998 (15 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
25 January 1999 | Annual return made up to 29/11/98
|
25 January 1999 | Annual return made up to 29/11/98
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Annual return made up to 29/11/98
|
7 December 1998 | Registered office changed on 07/12/98 from: 58-60 berners street london W1P 4JS (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 58-60 berners street london W1P 4JS (1 page) |
18 May 1998 | Full accounts made up to 30 November 1997 (17 pages) |
18 May 1998 | Full accounts made up to 30 November 1997 (17 pages) |
19 January 1998 | Annual return made up to 29/11/97 (9 pages) |
19 January 1998 | Annual return made up to 29/11/97
|
19 January 1998 | Annual return made up to 29/11/97 (9 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed
|
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
23 July 1997 | Full accounts made up to 30 November 1996 (15 pages) |
23 July 1997 | Full accounts made up to 30 November 1996 (15 pages) |
7 January 1997 | Annual return made up to 29/11/96 (7 pages) |
7 January 1997 | Annual return made up to 29/11/96 (7 pages) |
7 June 1996 | Full accounts made up to 30 November 1995 (13 pages) |
7 June 1996 | Full accounts made up to 30 November 1995 (13 pages) |
11 December 1995 | Annual return made up to 29/11/95 (10 pages) |
11 December 1995 | Annual return made up to 29/11/95 (10 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (9 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (9 pages) |
27 February 1995 | Annual return made up to 29/11/94 (8 pages) |
27 February 1995 | Annual return made up to 29/11/94 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 September 1994 | Memorandum and Articles of Association (4 pages) |
7 September 1994 | Memorandum and Articles of Association (4 pages) |
7 September 1994 | Resolutions
|
7 September 1994 | Resolutions
|
18 May 1994 | Director resigned;new director appointed (2 pages) |
18 May 1994 | Director resigned;new director appointed (2 pages) |
9 May 1994 | Registered office changed on 09/05/94 from: 2 baches street london N1 6UB (1 page) |
9 May 1994 | Registered office changed on 09/05/94 from: 2 baches street london N1 6UB (1 page) |
8 May 1994 | Memorandum and Articles of Association (15 pages) |
8 May 1994 | Memorandum and Articles of Association (15 pages) |
25 April 1994 | Company name changed\certificate issued on 25/04/94 (2 pages) |
25 April 1994 | Company name changed\certificate issued on 25/04/94 (2 pages) |
29 November 1993 | Incorporation (11 pages) |
29 November 1993 | Incorporation (11 pages) |