Company NameWhite City (Shepherds Bush) General Partner Limited
Company StatusActive
Company Number03080512
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Previous NameProstem Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(19 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed30 November 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(24 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameDavid Arthur Robins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 September 1995)
RoleSolicitor
Correspondence AddressLower Chidden Farmhouse
Chidden
Hampshire
PO7 4TD
Secretary NameKatherine Ann Knight
NationalityBritish
StatusResigned
Appointed26 July 1995(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 September 1995)
RoleSecretary
Correspondence Address58a Barnsbury Road
Islington
London
N1 0HD
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 2001)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameDavid Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2002)
RoleProperty Director
Correspondence Address21 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RG
Scotland
Director NameMrs Farah Baldwin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 November 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameRoy MacDonald Nicolson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 1999)
RoleManaging Director
Correspondence Address'Ardgarten'
45 Doune Road
Dunblane
Perthshire
FK15 9HR
Scotland
Director NameWilliam Graeme Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment Duration1 month (resigned 19 October 1995)
RoleManaging Director
Correspondence AddressThe Pepper Pot Station Road
Killearn
Glasgow
G63 9NZ
Scotland
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment Duration11 years (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment DurationResigned same day (resigned 15 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameStewart Gilchrist
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1997)
RoleInvestment Manager
Correspondence Address25 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Director NameMaurice Edmond Pearse
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 November 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 1998)
RoleAccountant
Correspondence AddressCalry
Sligo
Ireland
Director NameMr Martin Richard Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2002)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Ripley Close
Bickley
Kent
BR1 2TZ
Director NameGordon Ronald Jarvis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressValley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameBruce Darrel Grayston Jarvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2004)
RoleCompany Director
Correspondence AddressOxhey Grange Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 January 2004)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Director NameMr John Anthony Kiernander
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Amherst Road
Ealing
London
W13 8LU
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed13 May 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2005)
RoleCompany Director
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2004(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed08 August 2005(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed16 October 2006(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(12 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(23 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(24 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,296,682
Cash£265,629
Current Liabilities£19,357,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

20 May 2011Delivered on: 28 May 2011
Satisfied on: 4 November 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re white city (shepherds bush) general partner limited business premium account. Account number 73719383.
Fully Satisfied
17 June 2006Delivered on: 6 July 2006
Satisfied on: 1 July 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re white city (shepherds bush) general partner limited current account, account number 50957097. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
15 September 2004Delivered on: 4 October 2004
Satisfied on: 15 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) as Agent and Trustee Forthe Mezzanine Finance Parties

Classification: A security deed
Secured details: All monies due or to become due of each obligor to any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 1995Delivered on: 5 October 1995
Satisfied on: 29 May 2003
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (acting in their capacity as limited partners in the white city (shepherds bush) limited partnership) to the chargee under the terms of the development agreement, the red land lease, the site lease and debenture (as defined in the deed).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 1995Delivered on: 27 September 1995
Satisfied on: 19 May 2004
Persons entitled: Chelsfield PLC

Classification: Debenture
Secured details: All monies due or to become due from the white city (shepherds bush) limited partnership (the "partnership") to the chargee under the terms of the facility letter of even date and this debenture or otherwise on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
7 November 2019Accounts for a dormant company made up to 31 December 2018 (20 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
13 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
10 December 2018Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page)
10 December 2018Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages)
6 December 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (32 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
21 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
2 November 2017Director's details changed for Peter Howard Miller on 1 March 2011 (2 pages)
2 November 2017Director's details changed for Peter Howard Miller on 1 March 2011 (2 pages)
28 June 2017Full accounts made up to 31 December 2016 (30 pages)
28 June 2017Full accounts made up to 31 December 2016 (30 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (29 pages)
8 October 2016Full accounts made up to 31 December 2015 (29 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(4 pages)
4 November 2015Satisfaction of charge 5 in full (4 pages)
4 November 2015Satisfaction of charge 5 in full (4 pages)
18 August 2015Full accounts made up to 31 December 2014 (28 pages)
18 August 2015Full accounts made up to 31 December 2014 (28 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
14 August 2015Statement of company's objects (2 pages)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(4 pages)
24 October 2014Full accounts made up to 31 December 2013 (29 pages)
24 October 2014Full accounts made up to 31 December 2013 (29 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(5 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(5 pages)
15 July 2013Full accounts made up to 31 December 2012 (27 pages)
15 July 2013Full accounts made up to 31 December 2012 (27 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 October 2011Full accounts made up to 31 December 2010 (28 pages)
28 October 2011Full accounts made up to 31 December 2010 (28 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
28 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
15 April 2011Full accounts made up to 30 June 2010 (27 pages)
15 April 2011Full accounts made up to 30 June 2010 (27 pages)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 August 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
2 August 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
5 January 2010Full accounts made up to 31 December 2008 (26 pages)
5 January 2010Full accounts made up to 31 December 2008 (26 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
10 November 2008Return made up to 30/10/08; full list of members (4 pages)
10 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Director's change of particulars / michael gutman / 31/10/2008 (1 page)
4 November 2008Director's change of particulars / michael gutman / 31/10/2008 (1 page)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
6 October 2008Appointment terminated director elliott rusanow (1 page)
6 October 2008Appointment terminated director elliott rusanow (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
24 June 2008Director appointed peter howard miller (4 pages)
24 June 2008Director appointed peter howard miller (4 pages)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
2 July 2007Return made up to 02/07/07; full list of members (3 pages)
2 July 2007Return made up to 02/07/07; full list of members (3 pages)
3 May 2007Full accounts made up to 31 December 2005 (18 pages)
3 May 2007Full accounts made up to 31 December 2005 (18 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Return made up to 02/07/06; full list of members (3 pages)
5 July 2006Return made up to 02/07/06; full list of members (3 pages)
5 June 2006Auditor's resignation (1 page)
5 June 2006Auditor's resignation (1 page)
16 May 2006Full accounts made up to 31 December 2004 (16 pages)
16 May 2006Full accounts made up to 31 December 2004 (16 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
31 August 2005Director resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
19 August 2005Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
1 August 2005Return made up to 02/07/05; full list of members (3 pages)
1 August 2005Return made up to 02/07/05; full list of members (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
19 February 2005Declaration of mortgage charge released/ceased (1 page)
19 February 2005Declaration of mortgage charge released/ceased (1 page)
28 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
13 December 2004Full accounts made up to 31 December 2003 (8 pages)
13 December 2004Full accounts made up to 31 December 2003 (8 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(19 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(19 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
4 October 2004Particulars of mortgage/charge (20 pages)
4 October 2004Particulars of mortgage/charge (20 pages)
16 September 2004Sect 394 (1 page)
16 September 2004Sect 394 (1 page)
20 July 2004Return made up to 02/07/04; full list of members (3 pages)
20 July 2004Return made up to 02/07/04; full list of members (3 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Full accounts made up to 31 December 2002 (8 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Full accounts made up to 31 December 2002 (8 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
23 July 2003Return made up to 02/07/03; full list of members (3 pages)
23 July 2003Return made up to 02/07/03; full list of members (3 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
3 December 2002Full accounts made up to 31 December 2001 (8 pages)
3 December 2002Full accounts made up to 31 December 2001 (8 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 02/07/02; full list of members (11 pages)
17 July 2002Return made up to 02/07/02; full list of members (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
9 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(9 pages)
9 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(9 pages)
15 December 2000Full accounts made up to 31 December 1999 (7 pages)
15 December 2000Full accounts made up to 31 December 1999 (7 pages)
17 July 2000Return made up to 12/07/00; full list of members (9 pages)
17 July 2000Return made up to 12/07/00; full list of members (9 pages)
24 January 2000New director appointed (3 pages)
24 January 2000New director appointed (3 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
20 August 1999Return made up to 17/07/99; full list of members (19 pages)
20 August 1999Return made up to 17/07/99; full list of members (19 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
30 December 1998New director appointed (3 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (3 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
10 September 1998Return made up to 17/07/98; no change of members (19 pages)
10 September 1998Return made up to 17/07/98; no change of members (19 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Return made up to 17/07/97; no change of members (17 pages)
30 September 1997Return made up to 17/07/97; no change of members (17 pages)
20 July 1997Full accounts made up to 31 December 1996 (8 pages)
20 July 1997Full accounts made up to 31 December 1996 (8 pages)
8 January 1997New director appointed (3 pages)
8 January 1997New director appointed (3 pages)
20 August 1996Return made up to 17/07/96; full list of members (20 pages)
20 August 1996Return made up to 17/07/96; full list of members (20 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
6 October 1995New director appointed (6 pages)
6 October 1995New director appointed (6 pages)
6 October 1995New director appointed (6 pages)
6 October 1995New director appointed (6 pages)
6 October 1995New director appointed (6 pages)
6 October 1995New director appointed (6 pages)
5 October 1995Particulars of mortgage/charge (42 pages)
5 October 1995Particulars of mortgage/charge (42 pages)
29 September 1995£ nc 1000/10000 15/09/95 (1 page)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 September 1995£ nc 1000/10000 15/09/95 (1 page)
29 September 1995New director appointed (4 pages)
29 September 1995New director appointed (4 pages)
29 September 1995New director appointed (6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (4 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995Ad 15/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1995New director appointed (6 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 September 1995Ad 15/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1995Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
29 September 1995New director appointed (4 pages)
29 September 1995Conve 15/09/95 (1 page)
29 September 1995New secretary appointed (6 pages)
29 September 1995Conve 15/09/95 (1 page)
29 September 1995New secretary appointed (6 pages)
29 September 1995Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995New director appointed (2 pages)
27 September 1995Particulars of mortgage/charge (3 pages)
27 September 1995Particulars of mortgage/charge (3 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Accounting reference date notified as 31/12 (1 page)
22 September 1995New secretary appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (12 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995Accounting reference date notified as 31/12 (1 page)
22 September 1995Director resigned (12 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Registered office changed on 22/09/95 from: adelaide house london bridge london EC4R 9HA (1 page)
22 September 1995Registered office changed on 22/09/95 from: adelaide house london bridge london EC4R 9HA (1 page)
1 August 1995Registered office changed on 01/08/95 from: 120 east road london N1 6AA (1 page)
1 August 1995Registered office changed on 01/08/95 from: 120 east road london N1 6AA (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1995Secretary resigned (2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Secretary resigned (2 pages)
26 July 1995Company name changed prostem LIMITED\certificate issued on 26/07/95 (4 pages)
26 July 1995Company name changed prostem LIMITED\certificate issued on 26/07/95 (4 pages)
17 July 1995Incorporation (28 pages)
17 July 1995Incorporation (28 pages)