Company NameWestchester Holdings Limited
Company StatusActive
Company Number03328218
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(26 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Joshua Michael Warren
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(26 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Cameron Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(26 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(14 years, 6 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Jeremy Collingwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1999)
RoleOperations Director
Correspondence Address18b Turnpike Road
Cumnor Hill
Oxford
Oxfordshire
OX2 9JQ
Secretary NameRobert McDougall Glennie
NationalityBritish
StatusResigned
Appointed10 April 1997(1 month after company formation)
Appointment Duration3 months (resigned 11 July 1997)
RoleSolicitor
Correspondence Address31 Hillgate Place
London
W8 7SL
Director NameChristopher George Wayne Codrington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address78a Temple Road
Temple Cowley
Oxfordshire
OX4 2EZ
Director NameMr Philip Basil Blackwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1999)
RoleIT Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFawler Manor
Kingston Lisle
Wantage
Oxon
OX12 9QJ
Director NameMr Matthew Seymour Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed11 July 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Stockwell Park Road
London
SW9 0AP
Secretary NameMr Matthew Seymour Robinson
NationalityBritish,Irish
StatusResigned
Appointed11 July 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Stockwell Park Road
London
SW9 0AP
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 November 1999)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Director NamePaul Mathew Linkstone Frew
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 2000)
RoleVenture Capitalist
Correspondence AddressCloverlea Birtley Road
Bramley
Guildford
Surrey
GU5 0HX
Director NameJan Gosta Carlzon
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 1999(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2000)
RoleVenture Cap
Correspondence AddressAgnevagen 23
Djursholm
Se-182 64 Sweden
Director NamePatrick Talbot Sandford Cox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2001)
RoleCompany Director
Correspondence Address3 Church Hill
Wimbledon
London
SW19 7BN
Director NamePeter Georg Eduard Tornquist
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2001)
RoleBanker
Correspondence Address33 Rue Saint Andre Des Arts
75006
Paris
Foreign
Director NameMr Anthony Michael Russell Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDawber House
Long Wittenham
Oxfordshire
OX14 4QQ
Director NameMr Jeremy Bruce Milne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2001)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressPollards Hill Farm
Worthing Road Southwater
Horsham
West Sussex
RH13 9DN
Director NameMr Michael Mathiesen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed16 December 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2001)
RolePresident
Country of ResidenceDenmark
Correspondence AddressOrdruphojvej 29
Charlottenlund
Dk 2920
2920
Director NameCarl Gustaf Evert Palmstierna
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 1999(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2000)
RoleCeo President
Country of ResidenceSweden
Correspondence AddressNarvavagen 8
11523 Stockholm
Foreign
Director NameHohan Gustaf Olof Bjurstrom
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwdish
StatusResigned
Appointed16 December 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2001)
RoleVenture Capital
Correspondence AddressValhallavagen 100 2ts
Stockhilm
S-11427
Sweden
Director NameAlain Levy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2000(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2001)
RoleCompany Director
Correspondence Address23 Ilchester Place
London
W14 8AA
Director NameErik Forsberg
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 2000(3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 22 June 2000)
RoleChief Financial Officer
Correspondence AddressFleminggatan 40a 3 Tr
Stockholm
S 11233
Foreign
Director NameMichael John Griffiths
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address17 Regents Court
Randolph Avenue
London
W9 1BG
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2002(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 October 2002)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(5 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed10 October 2002(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(24 years, 8 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hammerson.com/
Email address[email protected]
Telephone020 78871000
Telephone regionLondon

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£29,131,000
Current Liabilities£7,131,000

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

18 August 2003Delivered on: 30 August 2003
Persons entitled: Hammerson PLC

Classification: Equitable charge of shares
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 specific equitable charge 3 ordinary shares of £1 each in the capital of hammerson (euston square) limited together with any other shares together with all dividends stocks shares warrants securities rights monies or other property. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Grantchester Holdings Limited as a person with significant control on 16 January 2023 (2 pages)
22 August 2023Change of details for Hammerson Investments (No. 26) Limited as a person with significant control on 16 January 2023 (2 pages)
31 July 2023Appointment of Mr Richard Cameron Sharp as a director on 27 July 2023 (2 pages)
7 June 2023Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page)
7 June 2023Appointment of Mr Joshua Michael Warren as a director on 31 May 2023 (2 pages)
15 May 2023Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page)
15 May 2023Appointment of Mr Richard Geoffrey Shaw as a director on 28 April 2023 (2 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
16 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
18 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages)
28 February 2022Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page)
24 November 2021Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
26 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
12 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 October 2020Appointment of Mr. Paul Justin Denby as a director on 5 October 2020 (2 pages)
13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 476,000.2
(4 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 476,000.2
(4 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 476,000.2
(4 pages)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 476,000.2
(4 pages)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 476,000.2
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
4 July 2014Notice of completion of voluntary arrangement (12 pages)
4 July 2014Notice of completion of voluntary arrangement (12 pages)
16 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2014 (3 pages)
16 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2014 (3 pages)
9 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
19 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2013 (3 pages)
19 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2013 (3 pages)
15 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2012 (8 pages)
15 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2012 (8 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
29 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2012 (3 pages)
29 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2012 (3 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2011 (3 pages)
16 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2011 (3 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 476,000.2
(6 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 476,000.2
(6 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 476,000.2
(6 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
22 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
11 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2010 (3 pages)
11 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2010 (3 pages)
17 August 2009Full accounts made up to 31 December 2008 (14 pages)
17 August 2009Full accounts made up to 31 December 2008 (14 pages)
16 July 2009Insolvency:supervisors report (7 pages)
16 July 2009Insolvency:supervisors report (7 pages)
1 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2009 (3 pages)
1 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2009 (3 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 February 2009Return made up to 05/03/08; full list of members (4 pages)
16 February 2009Return made up to 05/03/08; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 September 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Insolvency:annual report for form 1.3 (10 pages)
16 July 2008Insolvency:annual report for form 1.3 (10 pages)
10 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2009 (3 pages)
10 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2009 (3 pages)
23 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 October 2007Full accounts made up to 31 December 2006 (17 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
17 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2007 (11 pages)
17 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2007 (11 pages)
16 April 2007Return made up to 05/03/07; full list of members (3 pages)
16 April 2007Return made up to 05/03/07; full list of members (3 pages)
20 November 2006Auditor's resignation (1 page)
20 November 2006Auditor's resignation (1 page)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006Registered office changed on 03/10/06 from: 100 park lane london W1K 7AR (1 page)
3 October 2006Registered office changed on 03/10/06 from: 100 park lane london W1K 7AR (1 page)
25 August 2006C/O replacement of supervisor (7 pages)
25 August 2006C/O replacement of supervisor (7 pages)
20 July 20061.3 progress report (10 pages)
20 July 20061.3 progress report (10 pages)
16 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2006 (3 pages)
16 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2006 (3 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2006Ad 06/04/06--------- £ si [email protected]=560000 £ ic 420000/980000 (2 pages)
26 April 2006£ nc 3271300/3831300 06/04/06 (1 page)
26 April 2006Ad 06/04/06--------- £ si [email protected]=560000 £ ic 420000/980000 (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2006£ nc 3271300/3831300 06/04/06 (1 page)
19 April 2006Return made up to 05/03/06; full list of members (3 pages)
19 April 2006Return made up to 05/03/06; full list of members (3 pages)
11 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
11 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
13 September 2005Full accounts made up to 30 June 2004 (18 pages)
13 September 2005Full accounts made up to 30 June 2004 (18 pages)
21 July 2005Supervisor's report (8 pages)
21 July 2005Supervisor's report (8 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2005 (3 pages)
25 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2005 (3 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
28 July 2004Supervisor's report (7 pages)
28 July 2004Supervisor's report (7 pages)
4 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2004 (3 pages)
4 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2004 (3 pages)
7 May 2004Full accounts made up to 30 June 2003 (18 pages)
7 May 2004Full accounts made up to 30 June 2003 (18 pages)
19 March 2004Return made up to 05/03/04; full list of members (6 pages)
19 March 2004Return made up to 05/03/04; full list of members (6 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
28 July 2003Full accounts made up to 30 June 2002 (21 pages)
28 July 2003Full accounts made up to 30 June 2002 (21 pages)
16 July 2003C/O removal of supervisor (9 pages)
16 July 2003C/O removal of supervisor (9 pages)
6 June 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2003 (4 pages)
6 June 2003Notice of completion of voluntary arrangement (3 pages)
6 June 2003Notice of completion of voluntary arrangement (3 pages)
6 June 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2003 (4 pages)
27 April 2003Full accounts made up to 30 June 2001 (23 pages)
27 April 2003Full accounts made up to 30 June 2001 (23 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page)
26 November 2002New director appointed (14 pages)
26 November 2002New director appointed (14 pages)
26 November 2002New director appointed (14 pages)
26 November 2002New director appointed (14 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (3 pages)
19 August 2002Registered office changed on 19/08/02 from: 5 chancery lane london WC2A 1LF (1 page)
19 August 2002Registered office changed on 19/08/02 from: 5 chancery lane london WC2A 1LF (1 page)
8 August 2002Nc inc already adjusted 06/06/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
8 August 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 August 2002Nc inc already adjusted 06/06/02 (1 page)
8 August 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
8 August 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 August 2002Ad 25/06/02--------- £ si [email protected]=420000 £ ic 4398700/4818700 (2 pages)
7 August 2002Ad 25/06/02--------- £ si [email protected]=420000 £ ic 4398700/4818700 (2 pages)
2 August 2002Reduction of iss capital and minute (oc) (3 pages)
2 August 2002Reduction of iss capital and minute (oc) (3 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 July 2002Memorandum and Articles of Association (72 pages)
11 July 2002Memorandum and Articles of Association (72 pages)
11 July 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 July 2002Application for reregistration from PLC to private (1 page)
10 July 2002Application for reregistration from PLC to private (1 page)
16 April 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
16 April 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
14 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2002 (3 pages)
14 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2002 (3 pages)
14 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2002 (3 pages)
21 September 2001Return made up to 05/03/01; full list of members (42 pages)
21 September 2001Return made up to 05/03/01; full list of members (42 pages)
27 June 2001Director resigned (2 pages)
27 June 2001Director resigned (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (2 pages)
27 June 2001Director resigned (2 pages)
27 June 2001Director resigned (1 page)
16 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
16 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
15 January 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 January 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
20 September 2000Prospectus (83 pages)
20 September 2000Prospectus (83 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
7 July 2000Full group accounts made up to 31 December 1999 (35 pages)
7 July 2000Full group accounts made up to 31 December 1999 (35 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
15 June 2000Ad 06/06/00--------- £ si [email protected]=8903 £ ic 4080633/4089536 (2 pages)
15 June 2000Nc inc already adjusted 06/06/00 (1 page)
15 June 2000Ad 06/06/00--------- £ si [email protected]=8903 £ ic 4080633/4089536 (2 pages)
15 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 June 2000Nc inc already adjusted 06/06/00 (1 page)
15 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
27 April 2000Auditor's resignation (1 page)
27 April 2000Auditor's resignation (1 page)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Ad 02/03/00--------- £ si [email protected] (2 pages)
19 April 2000Ad 23/12/99--------- £ si [email protected] (2 pages)
19 April 2000Ad 21/03/00--------- £ si [email protected]=6578 £ ic 4074055/4080633 (2 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Ad 24/02/00--------- £ si [email protected] (2 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Ad 02/03/00--------- £ si [email protected] (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Ad 21/03/00--------- £ si [email protected]=6578 £ ic 4074055/4080633 (2 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Ad 17/12/99--------- £ si [email protected] (4 pages)
19 April 2000Particulars of contract relating to shares (4 pages)
19 April 2000Ad 17/12/99--------- £ si [email protected] (4 pages)
19 April 2000Ad 23/12/99--------- £ si [email protected] (2 pages)
19 April 2000Ad 24/02/00--------- £ si [email protected] (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
14 April 2000Registered office changed on 14/04/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
3 April 2000Memorandum and Articles of Association (67 pages)
3 April 2000Ad 09/05/97--------- £ si [email protected] (2 pages)
3 April 2000Ad 09/05/97--------- £ si [email protected] (2 pages)
3 April 2000Memorandum and Articles of Association (67 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
21 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 March 2000Particulars of contract relating to shares (4 pages)
6 March 2000Ad 01/02/00--------- £ si [email protected]=22579 £ ic 4051476/4074055 (2 pages)
6 March 2000Particulars of contract relating to shares (4 pages)
6 March 2000Ad 01/02/00--------- £ si [email protected]=22579 £ ic 4051476/4074055 (2 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 February 2000£ nc 5360000/5900000 28/01/00 (1 page)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 February 2000£ nc 5360000/5900000 28/01/00 (1 page)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
24 January 2000New director appointed (3 pages)
24 January 2000New director appointed (3 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New secretary appointed (3 pages)
17 January 2000New secretary appointed (3 pages)
10 December 1999Particulars of contract relating to shares (4 pages)
10 December 1999Particulars of contract relating to shares (4 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 December 1999Ad 08/11/99--------- £ si [email protected]=3359491 £ ic 895198/4254689 (21 pages)
1 December 1999Ad 08/11/99--------- £ si [email protected]=3359491 £ ic 895198/4254689 (21 pages)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 December 1999Nc inc already adjusted 19/10/99 (1 page)
1 December 1999Nc inc already adjusted 19/10/99 (1 page)
5 November 1999Company name changed imvs.com PLC\certificate issued on 05/11/99 (4 pages)
5 November 1999Company name changed imvs.com PLC\certificate issued on 05/11/99 (4 pages)
20 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 June 1999Full group accounts made up to 31 December 1998 (20 pages)
2 June 1999Full group accounts made up to 31 December 1998 (20 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Ad 07/05/99--------- £ si [email protected]=333333 £ ic 561865/895198 (4 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Ad 06/05/99--------- £ si [email protected]=83333 £ ic 478532/561865 (2 pages)
19 May 1999Ad 07/05/99--------- £ si [email protected]=333333 £ ic 561865/895198 (4 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Ad 06/05/99--------- £ si [email protected]=83333 £ ic 478532/561865 (2 pages)
19 May 1999New director appointed (2 pages)
16 May 1999Ad 30/12/98--------- £ si [email protected] (4 pages)
16 May 1999Ad 30/12/98--------- £ si [email protected] (4 pages)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1999£ nc 600000/1314815 08/04/99 (1 page)
16 April 1999£ nc 600000/1314815 08/04/99 (1 page)
25 March 1999Return made up to 05/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1999Return made up to 05/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 1998Full group accounts made up to 31 December 1997 (20 pages)
24 May 1998Full group accounts made up to 31 December 1997 (20 pages)
2 April 1998Return made up to 05/03/98; bulk list available separately (7 pages)
2 April 1998Return made up to 05/03/98; bulk list available separately (7 pages)
29 August 1997Statement of affairs (17 pages)
29 August 1997Ad 07/05/97--------- £ si [email protected]=267381 £ ic 168814/436195 (2 pages)
29 August 1997Ad 07/05/97--------- £ si [email protected]=267381 £ ic 168814/436195 (2 pages)
29 August 1997Statement of affairs (17 pages)
27 August 1997Company name changed internet music shop holdings PLC\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed internet music shop holdings PLC\certificate issued on 28/08/97 (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
1 July 1997Ad 11/06/97--------- £ si [email protected]=168812 £ ic 2/168814 (21 pages)
1 July 1997Ad 11/06/97--------- £ si [email protected]=168812 £ ic 2/168814 (21 pages)
4 June 1997Prospectus (48 pages)
4 June 1997Prospectus (48 pages)
19 May 1997Nc inc already adjusted 07/05/97 (1 page)
19 May 1997S-div 07/05/97 (1 page)
19 May 1997S-div 07/05/97 (1 page)
19 May 1997Nc inc already adjusted 07/05/97 (1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1997Memorandum and Articles of Association (6 pages)
19 May 1997Memorandum and Articles of Association (6 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
12 May 1997£ nc 100000/600000 07/05/97 (1 page)
12 May 1997£ nc 100000/600000 07/05/97 (1 page)
12 May 1997Certificate of authorisation to commence business and borrow (1 page)
12 May 1997Application to commence business (2 pages)
12 May 1997Application to commence business (2 pages)
12 May 1997Certificate of authorisation to commence business and borrow (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
27 April 1997Memorandum and Articles of Association (13 pages)
27 April 1997Memorandum and Articles of Association (13 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Company name changed capitaldemand public LIMITED com pany\certificate issued on 11/04/97 (3 pages)
11 April 1997Company name changed capitaldemand public LIMITED com pany\certificate issued on 11/04/97 (3 pages)
5 March 1997Incorporation (10 pages)
5 March 1997Incorporation (10 pages)