Company Name338 Euston Road Limited
Company StatusActive
Company Number02884931
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 2 months ago)
Previous NameNaldo Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(12 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Michael John Meadows
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(28 years, 2 months after company formation)
Appointment Duration2 years
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(28 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(28 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(29 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(6 days after company formation)
Appointment Duration12 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(6 days after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(6 days after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2006)
RoleChairman & Md-Brit Land Co Plc
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed12 January 1994(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(8 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(18 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(29 years, 10 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

65m at £1Bl Office (Non--city) Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,434,369
Gross Profit£4,364,204
Net Worth£108,121,631
Current Liabilities£1,055,714

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

20 December 2006Delivered 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

Filing History

1 March 2021Full accounts made up to 31 March 2020 (23 pages)
19 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 March 2019 (21 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
21 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
26 October 2018Full accounts made up to 31 March 2018 (21 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
12 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
14 August 2017Full accounts made up to 31 March 2017 (18 pages)
14 August 2017Full accounts made up to 31 March 2017 (18 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Nigel Mark Webb on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Nigel Mark Webb on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 9 February 2017 (2 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 9 February 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
2 August 2016Full accounts made up to 31 March 2016 (18 pages)
2 August 2016Full accounts made up to 31 March 2016 (18 pages)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 65,000,002
(8 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 65,000,002
(8 pages)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 65,000,002
(9 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 65,000,002
(9 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 65,000,002
(9 pages)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
26 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
26 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
26 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 65,000,002
(10 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 65,000,002
(10 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 65,000,002
(10 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (11 pages)
23 November 2012Full accounts made up to 31 March 2012 (17 pages)
23 November 2012Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 65,000,002.00
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 65,000,002.00
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 65,000,002.00
(4 pages)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
11 February 2009Return made up to 06/01/09; full list of members (5 pages)
11 February 2009Return made up to 06/01/09; full list of members (5 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 06/01/08; full list of members (4 pages)
15 February 2008Return made up to 06/01/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
12 February 2007Return made up to 06/01/07; full list of members (3 pages)
12 February 2007Return made up to 06/01/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
19 January 2007Company name changed naldo LIMITED\certificate issued on 19/01/07 (3 pages)
19 January 2007Company name changed naldo LIMITED\certificate issued on 19/01/07 (3 pages)
15 January 2007Director resigned (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 January 2007Director resigned (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 January 2007Particulars of mortgage/charge (8 pages)
3 January 2007Particulars of mortgage/charge (8 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
18 January 2006Return made up to 06/01/06; full list of members (3 pages)
18 January 2006Return made up to 06/01/06; full list of members (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
24 January 2005Return made up to 06/01/05; full list of members (3 pages)
24 January 2005Return made up to 06/01/05; full list of members (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
26 January 2004Return made up to 06/01/04; full list of members (3 pages)
26 January 2004Return made up to 06/01/04; full list of members (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 February 2003Return made up to 06/01/03; full list of members (3 pages)
5 February 2003Return made up to 06/01/03; full list of members (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (7 pages)
9 March 2002New director appointed (7 pages)
9 March 2002New director appointed (3 pages)
16 January 2002Return made up to 06/01/02; no change of members (6 pages)
16 January 2002Return made up to 06/01/02; no change of members (6 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 February 2001Return made up to 06/01/01; full list of members (6 pages)
2 February 2001Return made up to 06/01/01; full list of members (6 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
31 January 2000Return made up to 06/01/00; no change of members (11 pages)
31 January 2000Return made up to 06/01/00; no change of members (11 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
2 February 1999Return made up to 06/01/99; no change of members (10 pages)
2 February 1999Return made up to 06/01/99; no change of members (10 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
11 March 1998Return made up to 06/01/98; full list of members (20 pages)
11 March 1998Return made up to 06/01/98; full list of members (20 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997Return made up to 06/01/97; no change of members (11 pages)
31 January 1997Return made up to 06/01/97; no change of members (11 pages)
27 December 1996Full accounts made up to 31 March 1996 (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (6 pages)
18 February 1996Return made up to 06/01/96; no change of members (11 pages)
18 February 1996Return made up to 06/01/96; no change of members (11 pages)
4 September 1995Full accounts made up to 31 March 1995 (6 pages)
4 September 1995Full accounts made up to 31 March 1995 (6 pages)
9 May 1995Return made up to 06/01/95; full list of members (22 pages)
9 May 1995Return made up to 06/01/95; full list of members (22 pages)