London
W1W 5BX
Secretary Name | Benjamin Stuart Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 80 Brook Street Mayfair London W1Y 2DD |
Secretary Name | Mr Michael Henry Gregory Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge No 66 St Leonards Road Windsor Berkshire SL4 3BY |
Secretary Name | Mr Roger Geoffrey Barrs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 February 1999) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballakewin Olde Farm Silverdale Ballasalla Isle Of Man IM9 3ET |
Director Name | Mr Andrew Justin Brecher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Thornton Way Hampstead Garden Suburb London NW11 6SJ |
Secretary Name | Mr Andrew Justin Brecher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Thornton Way Hampstead Garden Suburb London NW11 6SJ |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 April 2004) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 8 Hillside Close Winchester Hampshire SO22 5LW |
Director Name | Shaun Richard Doherty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2005(9 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 December 2005) |
Role | Accountant |
Correspondence Address | 10 Weymouth Street London W1W 5BX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Brecher Abram Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 05 March 2019) |
Correspondence Address | 4th Floor 64 North Row London W1K 7DA |
Website | www.ridgeford.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73071820 |
Telephone region | London |
Registered Address | The Listed Hall 50 Bolsover Street London W1W 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
134 at £1 | Ridgeford Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
29 April 2004 | Delivered on: 6 May 2004 Persons entitled: Tess Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at 60-76 ironmonger row,finsbury,london t/no ngl 592515 assigns the benefit of all covenants and rights relating to the property,the proceeds of each policy of insurance.fixed charge all the plant,machinery,fixtures and fittings,all vehicles,computers,furnishings,equipment,tools and other chattels. Outstanding |
---|---|
27 February 2001 | Delivered on: 3 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60-76 ironmonger row finsbury t/no;-NGL592515. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 October 1998 | Delivered on: 7 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
30 July 2010 | Delivered on: 3 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party share mortgage Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and all dividends see image for full details. Outstanding |
24 July 2008 | Delivered on: 7 August 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Guarantee, indemnity and charge Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its rights in the cash deposit and the credit balance see image for full details. Outstanding |
2 April 2008 | Delivered on: 5 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £2,216,280 credited to account designation 10117860 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
3 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Shares charge Secured details: All moneys due or to become due from the borrower or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all rights in the shares,any rights or other assets,dividends interest and other income and other benefits thereon. See the mortgage charge document for full details. Outstanding |
8 February 2002 | Delivered on: 25 February 2002 Satisfied on: 22 July 2009 Persons entitled: Kbc Bank Nv Classification: Assignment of accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest present and future in and to the accounts and the deposits and the debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
8 January 2002 | Delivered on: 28 January 2002 Satisfied on: 22 July 2009 Persons entitled: Kbc Bank Nv Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all interest in the investments and the share rights including all rights of enforcement of the same, by way of assignment each of the following including all rights of enforcement of the same, all causes of action, the debts, the benefit of any compensation payment and (to the extent they are not already assigned or charged by the other provisions of the charge) all the company's estate, rights, title and interest in the charged assets. Fully Satisfied |
23 February 1999 | Delivered on: 24 February 1999 Satisfied on: 22 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- 4,6 and 8 maple street & 6 midford place.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 October 1998 | Delivered on: 7 November 1998 Satisfied on: 22 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 23,24 and 25 berners mews and 50 - 57 newman st london t/no ngl 30319. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 July 1998 | Delivered on: 11 July 1998 Satisfied on: 14 May 1999 Persons entitled: Tess Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h 4 6 8 maple street and 6 midford place london NW1 t/n LN197860. Fully Satisfied |
1 May 1997 | Delivered on: 7 May 1997 Satisfied on: 22 July 2009 Persons entitled: Tess Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 23,24 and 25 berners mews and 50 to 57 (inclusive) newman street london W1 t/no;-NGL30319. Fully Satisfied |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
14 August 2023 | Administrative restoration application (3 pages) |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
7 March 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
4 January 2022 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
17 September 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
22 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
22 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
25 April 2019 | Change of details for Ridgeford Developments Limited as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Brecher Abram Nominees Limited as a secretary on 5 March 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 March 2015 (8 pages) |
27 April 2016 | Full accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Secretary's details changed for Brecher Abram Nominees Limited on 1 October 2009 (1 page) |
13 November 2015 | Secretary's details changed for Brecher Abram Nominees Limited on 1 October 2009 (1 page) |
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
16 May 2015 | Full accounts made up to 31 March 2014 (18 pages) |
16 May 2015 | Full accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
30 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages) |
5 November 2013 | Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages) |
5 November 2013 | Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages) |
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
6 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
6 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
3 December 2012 | Registered office address changed from C/O Brecher Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from C/O Brecher Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from C/O Brecher Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (14 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (16 pages) |
21 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (16 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
7 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders
|
7 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders
|
15 July 2011 | Resolutions
|
15 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
15 July 2011 | Resolutions
|
15 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
5 April 2011 | Full accounts made up to 31 March 2010 (23 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (23 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
30 November 2009 | Annual return made up to 24 October 2009 (14 pages) |
30 November 2009 | Annual return made up to 24 October 2009 (14 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2009 | Secretary appointed brecher abram nominees LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary andrew brecher (1 page) |
5 March 2009 | Appointment terminated secretary andrew brecher (1 page) |
5 March 2009 | Secretary appointed brecher abram nominees LIMITED (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
22 January 2009 | Return made up to 24/10/08; no change of members (6 pages) |
22 January 2009 | Return made up to 24/10/08; no change of members (6 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
14 December 2007 | Particulars of mortgage/charge (6 pages) |
14 December 2007 | Particulars of mortgage/charge (6 pages) |
27 November 2007 | Return made up to 24/10/07; full list of members
|
27 November 2007 | Return made up to 24/10/07; full list of members
|
10 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: brecher abram broadbent house, 64/65 grosvenor street, london, W1X 9DB (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: brecher abram broadbent house, 64/65 grosvenor street, london, W1X 9DB (1 page) |
1 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
10 February 2005 | Auditor's resignation (1 page) |
10 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
21 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 November 2002 | Return made up to 24/10/02; full list of members
|
2 November 2002 | Return made up to 24/10/02; full list of members
|
25 February 2002 | Particulars of mortgage/charge (7 pages) |
25 February 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
7 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
27 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
25 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 25 new street square, london, EC4A 3LN (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 25 new street square, london, EC4A 3LN (1 page) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 24/10/98; full list of members (5 pages) |
17 November 1998 | Return made up to 24/10/98; full list of members (5 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 80 brook street, mayfair, london, W1Y 2DD (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 80 brook street, mayfair, london, W1Y 2DD (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 August 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
24 August 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1998 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1998 | Return made up to 24/10/97; full list of members (6 pages) |
13 January 1998 | Return made up to 24/10/97; full list of members (6 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
4 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
18 December 1996 | Company name changed city gate property management (l ondon) LIMITED\certificate issued on 18/12/96 (2 pages) |
18 December 1996 | Company name changed city gate property management (l ondon) LIMITED\certificate issued on 18/12/96 (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page) |
11 November 1996 | New director appointed (1 page) |
11 November 1996 | Resolutions
|
11 November 1996 | New director appointed (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
6 November 1996 | Company name changed prolim LIMITED\certificate issued on 07/11/96 (2 pages) |
6 November 1996 | Company name changed prolim LIMITED\certificate issued on 07/11/96 (2 pages) |
24 October 1996 | Incorporation (16 pages) |
24 October 1996 | Incorporation (16 pages) |