London
EC2Y 5AS
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2018(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Praxisifm Fund Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 September 2023) |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Secretary Name | Sanne Fund Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 September 2023) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Director Name | David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Laird Manoch Church Lane Harrington Northamptonshire NN6 9NX |
Secretary Name | David Christopher Lindsay Keir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Laird Manoch Church Lane Harrington Northamptonshire NN6 9NX |
Director Name | Ann Josephine Garrett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 13 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | 35 Prospect Place Wapping Wall London E1 9TJ |
Director Name | Stuart Robert Hartley Beevor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 26 Christchurch Mount Epsom Surrey KT19 8NB |
Director Name | Brian Herbert Lewy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | 49 Wolfridge Ride Alveston Bristol BS35 3RL |
Director Name | John Charles Merry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 22 Chamberlain House 126 Westminster Bridge Road London SE1 7UR |
Secretary Name | Brian Herbert Lewy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | 49 Wolfridge Ride Alveston Bristol BS35 3RL |
Director Name | Michael Chauvin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Parkwood Avenue Esher Surrey KT10 8DG |
Director Name | Vincent Gourand |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 1997) |
Role | General Manager |
Correspondence Address | Flat 9 62 Queens Gate London SW7 5JP |
Director Name | Arnaud Cauchy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2000) |
Role | General Manager |
Correspondence Address | 62 Queens Gate London SW7 5JP |
Director Name | Jean Christian Vialelles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2000(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2002) |
Role | General Manager |
Correspondence Address | 62 Queens Gate London SW7 5JP |
Director Name | Mr Guy Gordon Vogel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Raeburn Way Sandhurst Berkshire GU47 0FH |
Director Name | Dominique Negre |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 64 Bpd D'Inkermann Neuilly 92200 France |
Director Name | Philip Trevor Shankley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | Flat 2 32 Grange Road Chiswick London W4 4DD |
Secretary Name | Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 4 Maple Close North Petherton Bridgwater Somerset TA6 6TU |
Director Name | Mr Peter Charles Raybould |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm House Horton Lane, Milcombe Banbury Oxfordshire OX15 4RG |
Director Name | Philip James Nuttall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 5 Upper St Martins Lane London WC2H 9EA |
Secretary Name | Colin Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 5 Upper St Martin's Lane London WC2H 9EA |
Secretary Name | Mr Guy Gordon Vogel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Raeburn Way Sandhurst Berkshire GU47 0FH |
Director Name | Mr Howard Spencer Nash |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Spencer Close Wokingham Berkshire RG41 3BW |
Director Name | Gregg McDonald |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | 52 Margaret Avenue Bedworth Warwickshire CV12 8ED |
Secretary Name | Gregg McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | 52 Margaret Avenue Bedworth Warwickshire CV12 8ED |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coleman Street London EC2R 5AA |
Director Name | Mr Paul Alexander Edwards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton |
Director Name | Mrs Josephine Clare Brand |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Patrick Julian Hulme Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Jonathan Colin Tate |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Jamie Nigel Beale |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Legal & General Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2016) |
Correspondence Address | 1 Coleman Street London EC2R 5AA |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Corby (General Partner) LTD 50.00% Ordinary A |
---|---|
50 at £1 | Eurohub Corby LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Lloyds Bank PLC (The "Security Trustee") Classification: A registered charge Particulars: Land at geddington road, corby (bca) with title number NN174356. Outstanding |
---|---|
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at geddington road, corby (bca) registered with title number NN174356. Outstanding |
8 June 2016 | Delivered on: 14 June 2016 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Outstanding |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Outstanding |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 (2 pages) |
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (1 page) |
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
13 June 2023 | Satisfaction of charge 030144370003 in full (1 page) |
13 June 2023 | Satisfaction of charge 030144370004 in full (1 page) |
31 March 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 (1 page) |
30 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 (2 pages) |
18 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page) |
15 September 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
28 March 2022 | Termination of appointment of Jamie Nigel Beale as a director on 11 March 2022 (1 page) |
17 February 2022 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021 (1 page) |
16 December 2021 | Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 16 December 2021 (1 page) |
8 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
19 January 2021 | Full accounts made up to 31 March 2020 (16 pages) |
3 November 2020 | Registration of charge 030144370004, created on 2 November 2020 (41 pages) |
21 August 2020 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
21 August 2019 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 November 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
7 June 2019 | Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages) |
27 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
13 December 2018 | Registration of charge 030144370003, created on 10 December 2018 (41 pages) |
3 December 2018 | Cessation of Corby Land & Development Ltd as a person with significant control on 23 October 2018 (1 page) |
3 December 2018 | Notification of Lxi Property Holdings 3 Limited as a person with significant control on 23 October 2018 (2 pages) |
27 November 2018 | Satisfaction of charge 030144370002 in full (1 page) |
27 November 2018 | Satisfaction of charge 030144370001 in full (1 page) |
7 November 2018 | Termination of appointment of Patrick Julian Hulme Smith as a director on 23 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Jonathan Colin Tate as a director on 23 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Jamie Nigel Beale as a director on 23 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Josephine Clare Brand as a director on 23 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Mark Ashby Wilkinson as a director on 23 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Robert John Wilkinson as a director on 23 October 2018 (1 page) |
7 November 2018 | Registered office address changed from 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Mermaid House 2 Puddle Dock London EC4V 3DB on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr John White as a director on 23 October 2018 (2 pages) |
7 November 2018 | Appointment of Mr Simon Lee as a director on 23 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Timothy Kennar Allibone as a director on 23 October 2018 (1 page) |
9 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 June 2017 | Director's details changed for Mr Timothy Kennar Allibone on 12 January 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Timothy Kennar Allibone on 12 January 2017 (2 pages) |
11 July 2016 | Memorandum and Articles of Association (7 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Memorandum and Articles of Association (7 pages) |
11 July 2016 | Resolutions
|
5 July 2016 | Second filing for the termination of Paul Alexander Edwards as a director (4 pages) |
5 July 2016 | Second filing for the termination of Paul Alexander Edwards as a director (4 pages) |
24 June 2016 | Registered office address changed from Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Mark Ashby Wilkinson as a director (2 pages) |
24 June 2016 | Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
|
24 June 2016 | Registered office address changed from Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
|
24 June 2016 | Appointment of Mr Mark Ashby Wilkinson as a director (2 pages) |
23 June 2016 | Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Legal & General Sec Limited as a secretary on 8 June 2016 (1 page) |
23 June 2016 | Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from One Coleman Street London England EC2R 5AA to Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Andrew Banks as a director on 8 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Patrick Julian Hulme Smith as a director on 8 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Andrew Banks as a director on 8 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Legal & General Sec Limited as a secretary on 8 June 2016 (1 page) |
23 June 2016 | Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from One Coleman Street London England EC2R 5AA to Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Patrick Julian Hulme Smith as a director on 8 June 2016 (2 pages) |
14 June 2016 | Registration of charge 030144370002, created on 8 June 2016 (50 pages) |
14 June 2016 | Registration of charge 030144370002, created on 8 June 2016 (50 pages) |
10 June 2016 | Registration of charge 030144370001, created on 8 June 2016 (50 pages) |
10 June 2016 | Registration of charge 030144370001, created on 8 June 2016 (50 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Registered office address changed from 376-378 Chiswick High Road Chiswick London W4 5TF on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 376-378 Chiswick High Road Chiswick London W4 5TF on 17 January 2013 (1 page) |
15 October 2012 | Appointment of Andrew Banks as a director (5 pages) |
15 October 2012 | Appointment of Andrew Banks as a director (5 pages) |
20 September 2012 | Appointment of Paul Edwards as a director (5 pages) |
20 September 2012 | Appointment of Paul Edwards as a director (5 pages) |
20 August 2012 | Termination of appointment of Gregg Mcdonald as a secretary (2 pages) |
20 August 2012 | Appointment of Legal & General Sec Limited as a secretary (3 pages) |
20 August 2012 | Termination of appointment of Gregg Mcdonald as a director (2 pages) |
20 August 2012 | Termination of appointment of Gregg Mcdonald as a director (2 pages) |
20 August 2012 | Appointment of Legal & General Sec Limited as a secretary (3 pages) |
20 August 2012 | Termination of appointment of Gregg Mcdonald as a secretary (2 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (14 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 April 2011 | Termination of appointment of Howard Nash as a director (2 pages) |
14 April 2011 | Termination of appointment of Howard Nash as a director (2 pages) |
9 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
16 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
30 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Registered office address changed from 2 Belmont Road Chiswick London W4 5BQ on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 2 Belmont Road Chiswick London W4 5BQ on 24 March 2010 (2 pages) |
27 April 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 December 2008 | Appointment terminate, director and secretary guy gordon vogel logged form (1 page) |
4 December 2008 | Appointment terminate, director and secretary guy gordon vogel logged form (1 page) |
3 December 2008 | Secretary appointed gregg mcdonald (2 pages) |
3 December 2008 | Secretary appointed gregg mcdonald (2 pages) |
17 November 2008 | Director appointed gregg mcdonald (2 pages) |
17 November 2008 | Director appointed gregg mcdonald (2 pages) |
26 August 2008 | Director appointed howard spencer nash (2 pages) |
26 August 2008 | Appointment terminated director philip shankley (1 page) |
26 August 2008 | Director appointed howard spencer nash (2 pages) |
26 August 2008 | Appointment terminated director philip shankley (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
31 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Return made up to 20/01/06; full list of members
|
4 May 2006 | Return made up to 20/01/06; full list of members
|
23 February 2006 | Registered office changed on 23/02/06 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
25 October 2005 | Auditor's resignation (1 page) |
25 October 2005 | Auditor's resignation (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: cva house 2 cooper road thornbury bristol BS35 3UP (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: cva house 2 cooper road thornbury bristol BS35 3UP (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Return made up to 20/01/05; full list of members
|
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 20/01/05; full list of members
|
10 June 2005 | New director appointed (7 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Return made up to 20/01/03; full list of members
|
10 February 2003 | Return made up to 20/01/03; full list of members
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
16 March 2001 | Return made up to 20/01/01; no change of members (5 pages) |
16 March 2001 | Return made up to 20/01/01; no change of members (5 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 20/01/00; no change of members
|
2 March 2000 | Return made up to 20/01/00; no change of members
|
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 April 1999 | Return made up to 20/01/99; full list of members (6 pages) |
15 April 1999 | Return made up to 20/01/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 February 1998 | Return made up to 20/01/98; no change of members
|
4 February 1998 | Return made up to 20/01/98; no change of members
|
10 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 20/01/97; no change of members
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 20/01/97; no change of members
|
30 January 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 February 1996 | Return made up to 20/01/96; full list of members (8 pages) |
11 February 1996 | Return made up to 20/01/96; full list of members (8 pages) |
1 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
1 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: friars gate 1011 stratford road solihull west midlands B90 4BN (1 page) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: friars gate 1011 stratford road solihull west midlands B90 4BN (1 page) |
7 December 1995 | Director resigned;new director appointed (2 pages) |
7 December 1995 | Director resigned;new director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Director resigned;new director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Ad 13/04/95--------- £ si 94@1=94 £ ic 10/104 (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Ad 13/04/95--------- £ si 94@1=94 £ ic 10/104 (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (38 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (38 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
20 January 1995 | Incorporation (20 pages) |
20 January 1995 | Incorporation (20 pages) |