#13-01 Mapletree Business City
117438
Director Name | Mr Gavin David Bamberger |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director, Finance, Uk |
Country of Residence | England |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Tiow Chye Chua |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 30 November 2023(26 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 10 Pasir Panjang Road #13-01 Maplestree Business Cit 117438 Singapore |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Richard John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Michael Richard Lethaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Tye Cottage 6 Childsbridge Lane Seal Sevenoaks Kent TN15 0BL |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 17 years (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 2015) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Tiow Chye Chua |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Group Chief Investment Officer, Regional Ceo |
Country of Residence | Singapore |
Correspondence Address | 10 Pasir Panjang Road #13-01 Mapletree Business City 117438 |
Director Name | Ms Shirley Bee Hong Tay |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Group Financial Controller |
Country of Residence | Singapore |
Correspondence Address | 10 Pasir Panjang Road #13-01 Mapletree Business City 117438 |
Director Name | Ms Lay Keng Koh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2019) |
Role | Group Financial Controller (Designate) |
Country of Residence | Singapore |
Correspondence Address | 10 Pasir Panjang Road #13-01 Mapletree Business City 117438 Singapore |
Director Name | Mr Michael Thomas Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2023) |
Role | Regional Chief Executive Officer, Europe And Unit |
Country of Residence | Singapore |
Correspondence Address | 10 Pasir Panjang Road #13-01 Mapletree Business City 117438 Singapore |
Director Name | Mr Tiow Chye Chua |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2019) |
Role | Deputy Group Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 10 Pasir Panjang Road #13-01 Mapletree Business City 117438 Singapore |
Director Name | Mr Paul Matthew Bailey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2022) |
Role | Director, Investment And Asset Management, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Ms Fiona Lyons |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2022(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Registered Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | London & Regional Group Securitisation No.1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,172,580 |
Net Worth | £27,997,587 |
Current Liabilities | £57,035,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
29 November 2005 | Delivered on: 5 December 2005 Satisfied on: 22 April 2015 Persons entitled: The Bank of New York (As Borrower Security Trustee) as Agent and Trustee for the Beneficiaries Classification: Deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein, the borrower or any guarantor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a building a first central park, park royal london t/n NGL810007. 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 |
---|---|
24 June 2004 | Delivered on: 2 July 2004 Satisfied on: 21 November 2005 Persons entitled: Bayerische Landesbank as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the chargors to the secured parties on any account whatsoever. Particulars: The l/h property being st georges court 2-28 new oxford street & 2-12 bloomsbury way t/no NGL802624 & the l/h property being building a first central business park, park royal london t/no NGL810007. 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 |
23 December 2002 | Delivered on: 9 January 2003 Satisfied on: 12 December 2005 Persons entitled: Bayerische Landesbank,as Agent and Trustee for the Secured Parties Classification: Guarantee and debenture Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including l/hold property known as building a first central business park park royal london NW10; NGL810007. 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 |
18 October 2001 | Delivered on: 26 October 2001 Satisfied on: 8 August 2003 Persons entitled: Bayerische Landesbank Girozentrale Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under or pursuant to the credit agreement. Particulars: By way of first fixe charge the deposit the sum of £500,000 deposited or to be deposited by the chargor with the bank together with all interest. Fully Satisfied |
20 June 2001 | Delivered on: 2 July 2001 Satisfied on: 8 August 2003 Persons entitled: Fortis Bank S.a/N.V. as Agent and Trustee for Itself and Each of the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to each of the finance party under each of the finance documents (all terms as defined). Particulars: The property k/a building a, first central park,park royal,london NW10.. 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 |
13 April 2023 | Auditor's resignation (1 page) |
---|---|
23 March 2023 | Director's details changed for Mr Michael Thomas Smith on 23 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 31 March 2022 (29 pages) |
13 May 2022 | Appointment of Ms Fiona Lyons as a director on 30 April 2022 (2 pages) |
13 May 2022 | Termination of appointment of Paul Matthew Bailey as a director on 30 April 2022 (1 page) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
13 October 2021 | Director's details changed for Mr Gavin David Bamberger on 18 January 2021 (2 pages) |
31 July 2021 | Full accounts made up to 31 March 2021 (30 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD to 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ on 18 January 2021 (1 page) |
11 August 2020 | Full accounts made up to 31 March 2020 (30 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 March 2019 (29 pages) |
6 August 2019 | Termination of appointment of Lay Keng Koh as a director on 1 July 2019 (1 page) |
6 August 2019 | Termination of appointment of Tiow Chye Chua as a director on 1 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Gavin David Bamberger as a director on 1 July 2019 (2 pages) |
10 April 2019 | Appointment of Mr Paul Matthew Bailey as a director on 8 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
5 July 2017 | Director's details changed for Mr Tiow Chye Chua on 28 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Tiow Chye Chua on 28 June 2017 (2 pages) |
17 June 2017 | Appointment of Mr Michael Thomas Smith as a director on 31 May 2017 (2 pages) |
17 June 2017 | Appointment of Mr Michael Thomas Smith as a director on 31 May 2017 (2 pages) |
15 June 2017 | Appointment of Ms Lay Keng Koh as a director on 31 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Tiow Chye Chua as a director on 31 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Tiow Chye Chua as a director on 31 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Tiow Chye Chua as a director on 31 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Tiow Chye Chua as a director on 31 May 2017 (1 page) |
15 June 2017 | Appointment of Ms Lay Keng Koh as a director on 31 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Shirley Bee Hong Tay as a director on 31 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Shirley Bee Hong Tay as a director on 31 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
1 November 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 November 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
31 October 2016 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD on 31 October 2016 (1 page) |
31 October 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
31 October 2016 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD on 31 October 2016 (1 page) |
31 October 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
7 March 2016 | Current accounting period shortened from 28 May 2016 to 31 March 2016 (1 page) |
7 March 2016 | Current accounting period shortened from 28 May 2016 to 31 March 2016 (1 page) |
24 February 2016 | Director's details changed for Mr Wan Kwong Weng on 1 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Wan Kwong Weng on 1 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Tiow Chye Chua on 1 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Tiow Chye Chua on 1 February 2016 (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
3 November 2015 | Resolutions
|
14 October 2015 | Solvency Statement dated 14/10/15 (1 page) |
14 October 2015 | Statement of capital on 14 October 2015
|
14 October 2015 | Resolutions
|
14 October 2015 | Statement of capital on 14 October 2015
|
14 October 2015 | Statement by Directors (1 page) |
14 October 2015 | Solvency Statement dated 14/10/15 (1 page) |
14 October 2015 | Statement by Directors (1 page) |
14 October 2015 | Resolutions
|
12 August 2015 | Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 5 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 5 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 5 August 2015 (1 page) |
15 July 2015 | Full accounts made up to 28 May 2015 (17 pages) |
15 July 2015 | Full accounts made up to 28 May 2015 (17 pages) |
12 June 2015 | Appointment of Mr Wan Kwong Weng as a director on 10 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Wan Kwong Weng as a director on 10 June 2015 (2 pages) |
9 June 2015 | Memorandum and Articles of Association (7 pages) |
9 June 2015 | Memorandum and Articles of Association (7 pages) |
29 May 2015 | Appointment of Tiow Chye Chua as a director on 28 May 2015 (2 pages) |
29 May 2015 | Appointment of Tiow Chye Chua as a director on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 100 New Bridge Street London EC4V 6JA on 28 May 2015 (1 page) |
28 May 2015 | Previous accounting period shortened from 30 September 2015 to 28 May 2015 (1 page) |
28 May 2015 | Appointment of Shirley Bee Hong Tay as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Richard Nigel Luck as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 100 New Bridge Street London EC4V 6JA on 28 May 2015 (1 page) |
28 May 2015 | Company name changed lr (first central phase a) LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Termination of appointment of Richard Nigel Luck as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Appointment of Shirley Bee Hong Tay as a director on 28 May 2015 (2 pages) |
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Company name changed lr (first central phase a) LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Previous accounting period shortened from 30 September 2015 to 28 May 2015 (1 page) |
22 April 2015 | Satisfaction of charge 5 in full (17 pages) |
22 April 2015 | Satisfaction of charge 5 in full (17 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Appointment of Leonard Kevin Sebastian as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
22 July 2011 | Appointment of Leonard Kevin Sebastian as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
17 January 2008 | Auditor's resignation (1 page) |
17 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 26/02/07; full list of members
|
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed
|
24 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
30 November 2005 | New director appointed (11 pages) |
30 November 2005 | New director appointed (11 pages) |
21 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 July 2004 | Particulars of mortgage/charge (11 pages) |
2 July 2004 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (2 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (2 pages) |
12 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
19 July 2002 | Return made up to 26/02/02; full list of members (5 pages) |
19 July 2002 | Return made up to 26/02/02; full list of members (5 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 July 2001 | Particulars of mortgage/charge (11 pages) |
2 July 2001 | Particulars of mortgage/charge (11 pages) |
21 June 2001 | Return made up to 26/02/01; full list of members (5 pages) |
21 June 2001 | Return made up to 26/02/01; full list of members (5 pages) |
28 February 2001 | Company name changed coffee traders LIMITED\certificate issued on 28/02/01 (2 pages) |
28 February 2001 | Company name changed coffee traders LIMITED\certificate issued on 28/02/01 (2 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
5 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
17 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
28 May 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
28 May 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
25 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed;new director appointed (5 pages) |
8 August 1997 | New director appointed (5 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed;new director appointed (5 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (5 pages) |
17 April 1997 | Incorporation (13 pages) |
17 April 1997 | Incorporation (13 pages) |