London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 30 November 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(24 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | David Arthur Robins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 September 1995) |
Role | Solicitor |
Correspondence Address | Lower Chidden Farmhouse Chidden Hampshire PO7 4TD |
Secretary Name | Katherine Ann Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 September 1995) |
Role | Secretary |
Correspondence Address | 58a Barnsbury Road Islington London N1 0HD |
Director Name | Godfrey Michael Bradman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 15 Hanover Terrace London NW1 4RJ |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2002) |
Role | Property Director |
Correspondence Address | 21 Woodvale Avenue Giffnock Glasgow Lanarkshire G46 6RG Scotland |
Director Name | Mrs Farah Baldwin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 November 1995) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Stores Westwell Ashford Kent TN25 4LQ |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Roy MacDonald Nicolson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 1999) |
Role | Managing Director |
Correspondence Address | 'Ardgarten' 45 Doune Road Dunblane Perthshire FK15 9HR Scotland |
Director Name | William Graeme Knox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 1 month (resigned 19 October 1995) |
Role | Managing Director |
Correspondence Address | The Pepper Pot Station Road Killearn Glasgow G63 9NZ Scotland |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 11 years (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Secretary Name | Mrs Farah Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stores Westwell Ashford Kent TN25 4LQ |
Director Name | Stewart Gilchrist |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1997) |
Role | Investment Manager |
Correspondence Address | 25 St Germains Bearsden Glasgow G61 2RS Scotland |
Director Name | Maurice Edmond Pearse |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 1998) |
Role | Accountant |
Correspondence Address | Calry Sligo Ireland |
Director Name | Mr Martin Richard Moore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2002) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ripley Close Bickley Kent BR1 2TZ |
Director Name | Gordon Ronald Jarvis |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Bruce Darrel Grayston Jarvis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | Oxhey Grange Oxhey Lane Watford Hertfordshire WD19 5RB |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2004) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Director Name | Mr John Anthony Kiernander |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Amherst Road Ealing London W13 8LU |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
Director Name | Andrew Timothy Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2004(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 08 August 2005(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,296,682 |
Cash | £265,629 |
Current Liabilities | £19,357,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
20 May 2011 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 December 2018 (20 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
13 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
10 December 2018 | Registered 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 2018 | Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages) |
6 December 2018 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
21 June 2018 | Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
2 November 2017 | Director's details changed for Peter Howard Miller on 1 March 2011 (2 pages) |
2 November 2017 | Director's details changed for Peter Howard Miller on 1 March 2011 (2 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Satisfaction of charge 5 in full (4 pages) |
4 November 2015 | Satisfaction of charge 5 in full (4 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Statement of company's objects (2 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
15 April 2011 | Full accounts made up to 30 June 2010 (27 pages) |
15 April 2011 | Full accounts made up to 30 June 2010 (27 pages) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
2 August 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
5 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
10 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Director's change of particulars / michael gutman / 31/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / michael gutman / 31/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 October 2008 | Appointment terminated director elliott rusanow (1 page) |
6 October 2008 | Appointment terminated director elliott rusanow (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
24 June 2008 | Director appointed peter howard miller (4 pages) |
24 June 2008 | Director appointed peter howard miller (4 pages) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
2 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 31 December 2005 (18 pages) |
3 May 2007 | Full accounts made up to 31 December 2005 (18 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
5 June 2006 | Auditor's resignation (1 page) |
5 June 2006 | Auditor's resignation (1 page) |
16 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
16 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | Director resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG (1 page) |
1 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
19 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
25 January 2005 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
13 December 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 December 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
4 October 2004 | Particulars of mortgage/charge (20 pages) |
4 October 2004 | Particulars of mortgage/charge (20 pages) |
16 September 2004 | Sect 394 (1 page) |
16 September 2004 | Sect 394 (1 page) |
20 July 2004 | Return made up to 02/07/04; full list of members (3 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (3 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Full accounts made up to 31 December 2002 (8 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Full accounts made up to 31 December 2002 (8 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
23 July 2003 | Return made up to 02/07/03; full list of members (3 pages) |
23 July 2003 | Return made up to 02/07/03; full list of members (3 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
3 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 02/07/02; full list of members (11 pages) |
17 July 2002 | Return made up to 02/07/02; full list of members (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 02/07/01; full list of members
|
9 July 2001 | Return made up to 02/07/01; full list of members
|
15 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 August 1999 | Return made up to 17/07/99; full list of members (19 pages) |
20 August 1999 | Return made up to 17/07/99; full list of members (19 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 September 1998 | Return made up to 17/07/98; no change of members (19 pages) |
10 September 1998 | Return made up to 17/07/98; no change of members (19 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 17/07/97; no change of members (17 pages) |
30 September 1997 | Return made up to 17/07/97; no change of members (17 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 January 1997 | New director appointed (3 pages) |
8 January 1997 | New director appointed (3 pages) |
20 August 1996 | Return made up to 17/07/96; full list of members (20 pages) |
20 August 1996 | Return made up to 17/07/96; full list of members (20 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (6 pages) |
6 October 1995 | New director appointed (6 pages) |
6 October 1995 | New director appointed (6 pages) |
6 October 1995 | New director appointed (6 pages) |
6 October 1995 | New director appointed (6 pages) |
6 October 1995 | New director appointed (6 pages) |
5 October 1995 | Particulars of mortgage/charge (42 pages) |
5 October 1995 | Particulars of mortgage/charge (42 pages) |
29 September 1995 | £ nc 1000/10000 15/09/95 (1 page) |
29 September 1995 | Resolutions
|
29 September 1995 | £ nc 1000/10000 15/09/95 (1 page) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (6 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | Ad 15/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 September 1995 | New director appointed (6 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Ad 15/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | Conve 15/09/95 (1 page) |
29 September 1995 | New secretary appointed (6 pages) |
29 September 1995 | Conve 15/09/95 (1 page) |
29 September 1995 | New secretary appointed (6 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
27 September 1995 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Accounting reference date notified as 31/12 (1 page) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (12 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Accounting reference date notified as 31/12 (1 page) |
22 September 1995 | Director resigned (12 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: adelaide house london bridge london EC4R 9HA (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: adelaide house london bridge london EC4R 9HA (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 120 east road london N1 6AA (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 120 east road london N1 6AA (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Company name changed prostem LIMITED\certificate issued on 26/07/95 (4 pages) |
26 July 1995 | Company name changed prostem LIMITED\certificate issued on 26/07/95 (4 pages) |
17 July 1995 | Incorporation (28 pages) |
17 July 1995 | Incorporation (28 pages) |